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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 24
  • 1
    Koehne, Benjamin David
    Born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Mcgivern, Shelley Ann
    Born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ now
    OF - Director → CIF 0
  • 3
    Seedat, Yunus
    Born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Handy, David
    Born in November 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ now
    OF - Director → CIF 0
  • 5
    Crawshaw, Daniel Aster De Crecy
    Born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ now
    OF - Director → CIF 0
  • 6
    Pearey, Nicholas Maitland
    Born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Medlicott, Paul Francis David
    Born in March 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    OF - Director → CIF 0
  • 8
    Hart, Roger
    Born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2005-05-11 ~ now
    OF - Director → CIF 0
  • 9
    Hussein, Elvan
    Born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ now
    OF - Director → CIF 0
  • 10
    Distin, Giles Henry
    Born in January 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ now
    OF - Director → CIF 0
  • 11
    Wilson, Duncan William
    Born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ now
    OF - Director → CIF 0
  • 12
    James, William Keith
    Born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ now
    OF - Director → CIF 0
  • 13
    Wood, Peter John
    Born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    OF - Director → CIF 0
  • 14
    Preston, Richard James
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ now
    OF - Secretary → CIF 0
  • 15
    Rosling, Andrew John
    Born in August 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ now
    OF - Director → CIF 0
  • 16
    Wood, Simon Guy Scott
    Born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ now
    OF - Director → CIF 0
  • 17
    Davies, Emma Suzanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-26 ~ now
    OF - Secretary → CIF 0
  • 18
    Taylor, Christopher John
    Born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    OF - Director → CIF 0
  • 19
    Wastie, William Granville
    Born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ now
    OF - Director → CIF 0
  • 20
    Green, Andrew
    Born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ now
    OF - Director → CIF 0
  • 21
    Lauritsen, Hugh Eric
    Born in January 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ now
    OF - Director → CIF 0
  • 22
    Johnston, Andrew John
    Born in January 1975
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 23
    Yates, Geoffrey Edward
    Born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ now
    OF - Director → CIF 0
  • 24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (402 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 70
  • 1
    Doughty, Matthew Ian
    Solicitor born in November 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2009-06-19
    OF - Director → CIF 0
  • 2
    Jackson, Leslie Irwin
    Solicitor born in July 1946
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2010-04-30
    OF - Director → CIF 0
  • 3
    Sian, Herdeep
    Solicitor born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-17 ~ 2009-04-09
    OF - Director → CIF 0
  • 4
    Cowen, Maurice Clifford
    Solicitor born in January 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-21 ~ 1999-01-31
    OF - Director → CIF 0
  • 5
    Chalk, Will
    Solicitor born in June 1966
    Individual
    Officer
    icon of calendar 2017-11-09 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Penney, Charles David St John
    Solicitor born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 7
    Tully, James Herbert
    Solicitor born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    Sheldon, Lee Karl
    Solicitor born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2022-05-31
    OF - Director → CIF 0
  • 9
    Lippell, Sean
    Solicitor born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2012-04-30
    OF - Director → CIF 0
  • 10
    Gitlin, Shirley
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 2004-02-05
    OF - Secretary → CIF 0
  • 11
    Fermoy, Mary Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2011-12-09
    OF - Secretary → CIF 0
  • 12
    Chater, Stephen Paul
    Solicitor born in March 1956
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2010-11-30
    OF - Director → CIF 0
  • 13
    Lee, Richard Neil Frederick
    Solicitor born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-04 ~ 2022-04-30
    OF - Director → CIF 0
  • 14
    Mcmahon, Gregory Joseph
    Solicitor born in September 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-04-04 ~ 1995-02-27
    OF - Director → CIF 0
  • 15
    Carpenter, Andrew John
    Solicitor born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2017-04-25
    OF - Director → CIF 0
  • 16
    Chidley, Mark Anton
    Solicitor born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-21 ~ 2002-03-22
    OF - Director → CIF 0
  • 17
    Wheldon, Timothy John
    Solicitor born in January 1959
    Individual
    Officer
    icon of calendar 1997-01-21 ~ 2002-01-31
    OF - Director → CIF 0
  • 18
    Potter, Michael James
    Individual
    Officer
    icon of calendar 2011-01-18 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 19
    Linsell, Richard Duncan
    Solicitor born in June 1947
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2011-04-30
    OF - Director → CIF 0
  • 20
    Gwilt, Elaine
    Solicitor born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2019-09-13
    OF - Director → CIF 0
  • 21
    Wade, Mark Liam
    Solicitor born in June 1964
    Individual
    Officer
    icon of calendar 1997-01-21 ~ 1997-08-04
    OF - Director → CIF 0
  • 22
    Ellis, David Anthony
    Solicitor born in May 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2020-01-31
    OF - Director → CIF 0
  • 23
    Bee, Timothy Martin
    Solicitor born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2009-05-08
    OF - Director → CIF 0
  • 24
    Needham, Eric Andrew
    Solicitor born in September 1950
    Individual
    Officer
    icon of calendar 1991-04-04 ~ 1998-10-31
    OF - Director → CIF 0
  • 25
    Harries, Geraint Rhys
    Solicitor born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2011-04-04
    OF - Director → CIF 0
  • 26
    Joyce, John Gerard
    Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-30
    OF - Director → CIF 0
  • 27
    Hiscock, Jeffrey John
    Solicitor born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2009-05-20
    OF - Director → CIF 0
  • 28
    Houston, Stephen Mark
    Solicitor born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2009-05-01
    OF - Director → CIF 0
  • 29
    Duggan, Michael Francis
    Solicitor born in February 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2021-04-30
    OF - Director → CIF 0
  • 30
    Salt, Gary Mitchell
    Solicitor born in May 1963
    Individual
    Officer
    icon of calendar 1997-01-21 ~ 1998-12-18
    OF - Director → CIF 0
  • 31
    Devitt, Paul
    Solicitor born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 32
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2005-05-11 ~ 2009-01-29
    OF - Director → CIF 0
    Harris, Michael Paul
    Individual (96 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2005-05-11
    OF - Secretary → CIF 0
  • 33
    Heffron, David Gerard
    Solicitor born in May 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2015-04-30
    OF - Director → CIF 0
  • 34
    Birchall, Michael John
    Solicitor born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-17 ~ 2019-11-30
    OF - Director → CIF 0
  • 35
    Lee, Paul Anthony
    Solicitor born in January 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-04-04 ~ 2013-10-31
    OF - Director → CIF 0
  • 36
    Elliott, Garry John
    Solicitor born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 37
    Birch, Paul
    Individual (82 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2001-10-05
    OF - Secretary → CIF 0
  • 38
    Hayes, Richard William
    Solicitor born in October 1947
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 2004-04-30
    OF - Director → CIF 0
  • 39
    Shorrock, Jonathan Robert
    Solicitor born in January 1953
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-09-30
    OF - Director → CIF 0
  • 40
    Edwards, Ivor
    Solicitor born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2010-06-21
    OF - Director → CIF 0
  • 41
    Sayer, Peter
    Solicitor born in July 1962
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2025-04-30
    OF - Director → CIF 0
  • 42
    Thorne, Muriel Shona
    Individual
    Officer
    icon of calendar 2009-01-30 ~ 2009-08-12
    OF - Secretary → CIF 0
  • 43
    Cooke, Darryl John
    Solicitor born in January 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2004-11-30
    OF - Director → CIF 0
  • 44
    Flinton, Matthew
    Solicitor born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2006-11-30
    OF - Director → CIF 0
  • 45
    Dawson, James Edward
    Solicitor born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2012-03-30
    OF - Director → CIF 0
  • 46
    Turner, Glenda Anne
    Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1991-04-04 ~ 1997-01-31
    OF - Director → CIF 0
  • 47
    Thomas, Richard
    Solicitor born in March 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 48
    Nerush, Anna
    Solicitor born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-19 ~ 2018-10-19
    OF - Director → CIF 0
  • 49
    Kay, Andrew
    Solicitor born in October 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2006-03-31
    OF - Director → CIF 0
  • 50
    Rodham, Benjamin John
    Solicitor born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2014-10-24
    OF - Director → CIF 0
  • 51
    Pilling, Simon
    Solicitor born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2011-08-31
    OF - Director → CIF 0
  • 52
    Thomas, Alexandra Clare
    Solicitor born in November 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-13
    OF - Director → CIF 0
  • 53
    Ribeiro, Fahrin
    Individual
    Officer
    icon of calendar 2007-08-02 ~ 2007-12-17
    OF - Secretary → CIF 0
  • 54
    Johnston, Trevor Keith
    Solicitor born in July 1952
    Individual
    Officer
    icon of calendar 1991-04-04 ~ 2017-04-25
    OF - Director → CIF 0
  • 55
    Hinchliffe, Michael John
    Solicitor born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 56
    Priestley, Jonathan Marshall
    Solicitor born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-09-15 ~ 2003-12-12
    OF - Director → CIF 0
  • 57
    Woolhouse, Neil Terence
    Solicitor born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-21 ~ 2019-04-30
    OF - Director → CIF 0
  • 58
    Humphrey, Sandra Ann
    Solicitor born in January 1959
    Individual
    Officer
    icon of calendar 1997-01-21 ~ 2015-04-30
    OF - Director → CIF 0
  • 59
    Baker, Edward Matthew Scott
    Chartered Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 2001-01-11
    OF - Director → CIF 0
    Baker, Edward Matthew Scott
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-04-04 ~ 2000-09-26
    OF - Secretary → CIF 0
    icon of calendar 2001-01-11 ~ 2002-10-16
    OF - Secretary → CIF 0
  • 60
    Griffiths, Simon Anthony Christopher
    Solicitor born in July 1962
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2013-07-31
    OF - Director → CIF 0
  • 61
    Kelsall, Nancy
    Solicitor born in April 1968
    Individual
    Officer
    icon of calendar 2005-05-11 ~ 2009-05-31
    OF - Director → CIF 0
  • 62
    Warburton, Mark Charles
    Solicitor born in April 1950
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2002-01-31
    OF - Director → CIF 0
  • 63
    Cochrane, Jenny Francesca
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2013-01-18
    OF - Secretary → CIF 0
  • 64
    Goodstone, Philip
    Solicitor born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-17 ~ 2014-08-31
    OF - Director → CIF 0
  • 65
    Hamilton, Timothy Grant
    Solicitor born in January 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2014-05-16
    OF - Director → CIF 0
  • 66
    Littman, Wendy
    Individual (55 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-08-19
    OF - Secretary → CIF 0
  • 67
    Mcintosh, Ian William
    Solicitor born in May 1959
    Individual
    Officer
    icon of calendar 1997-01-21 ~ 2011-11-12
    OF - Director → CIF 0
  • 68
    Khiara, Rachel Sarah
    Solicitor born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2011-10-28
    OF - Director → CIF 0
  • 69
    Halpin, Peter James
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 1999-01-18
    OF - Director → CIF 0
  • 70
    Devlin, Stephen
    Solicitor born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-04 ~ 1995-02-27
    OF - Director → CIF 0
parent relation
Company in focus

INHOCO FORMATIONS LIMITED

Previous name
DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 236
  • 1
    INHOCO 2172 LIMITED - 2000-11-07
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 2
    A B & C SECRETARIES LIMITED - 2003-05-27
    A G SECRETARIAL LIMITED - 2003-05-27
    INHOCO 2801 LIMITED - 2003-03-06
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 1504 - Nominee Director → ME
  • 3
    T.G. REGISTRARS LIMITED - 2003-05-07
    TGP 66 LIMITED - 1988-10-20
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ now
    CIF 1500 - Nominee Director → ME
  • 4
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    CIF 1900 - Nominee Director → ME
  • 5
    INHOCO 560 LIMITED - 1997-01-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1996-09-12 ~ now
    CIF 1509 - Nominee Director → ME
  • 6
    INHOCO 799 LIMITED - 1998-08-25
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1998-07-24 ~ now
    CIF 2841 - Nominee Director → ME
  • 7
    SOVCO (668) LIMITED - 1997-01-09
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    CIF - Director → ME
  • 8
    INHOCO 2800 LIMITED - 2003-03-06
    ADDLESHAW GODDARD SERVICE COMPANY LIMITED - 2023-01-25
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 9
    INHOCO 2798 LIMITED - 2003-03-06
    ADDLESHAW GODDARD LIMITED - 2006-03-02
    ADLESHAW GODDARD LIMITED - 2006-03-02
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 1506 - Nominee Director → ME
  • 10
    GODDARD NOMINEES LIMITED - 2003-05-07
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ now
    CIF 1497 - Nominee Director → ME
  • 11
    INHOCO 2802 LIMITED - 2003-03-06
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 1503 - Nominee Director → ME
  • 12
    INHOCO 2803 LIMITED - 2003-03-06
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 1502 - Nominee Director → ME
  • 13
    INHOCO 2799 LIMITED - 2003-03-06
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 1505 - Nominee Director → ME
  • 14
    THEODORE GODDARD TRUSTEES LIMITED - 2003-05-07
    T G PENSION NOMINEES LIMITED - 2000-11-27
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ now
    CIF 1499 - Nominee Director → ME
  • 15
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    CIF - Director → ME
  • 16
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    CIF 2129 - Nominee Director → ME
  • 17
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    CIF 2123 - Nominee Director → ME
  • 18
    DIDSBURY POINT MANAGEMENT COMPANY LIMITED - 2011-08-23
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    CIF 2155 - Nominee Director → ME
  • 19
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 2101 - Nominee Director → ME
  • 20
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 2102 - Nominee Director → ME
  • 21
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    CIF 2084 - Nominee Director → ME
  • 22
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    CIF 2085 - Nominee Director → ME
  • 23
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    CIF 2086 - Nominee Director → ME
  • 24
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    CIF 2075 - Nominee Director → ME
  • 25
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    CIF 2076 - Nominee Director → ME
  • 26
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    CIF 2069 - Nominee Director → ME
  • 27
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 2061 - Nominee Director → ME
  • 28
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 2062 - Nominee Director → ME
  • 29
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    CIF 2057 - Nominee Director → ME
  • 30
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    CIF 2058 - Nominee Director → ME
  • 31
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    CIF 2059 - Nominee Director → ME
  • 32
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    CIF 2047 - Nominee Director → ME
  • 33
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    CIF 2040 - Nominee Director → ME
  • 34
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    CIF 2031 - Nominee Director → ME
  • 35
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 2028 - Nominee Director → ME
  • 36
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    CIF 1989 - Nominee Director → ME
  • 37
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    CIF 1981 - Nominee Director → ME
  • 38
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    CIF 1975 - Nominee Director → ME
  • 39
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    CIF 1968 - Nominee Director → ME
  • 40
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    CIF 1969 - Nominee Director → ME
  • 41
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    CIF 1962 - Nominee Director → ME
  • 42
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    CIF 1908 - Nominee Director → ME
  • 43
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    CIF 1903 - Nominee Director → ME
  • 44
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    CIF 1880 - Nominee Director → ME
  • 45
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    CIF 1872 - Nominee Director → ME
  • 46
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    CIF 1843 - Nominee Director → ME
  • 47
    LIVERPOOL LIFESCIENCES ACCELERATOR LIMITED - 2014-07-04
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    CIF 1840 - Nominee Director → ME
  • 48
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 1807 - Nominee Director → ME
  • 49
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    CIF 1776 - Nominee Director → ME
  • 50
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    CIF 1743 - Nominee Director → ME
  • 51
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    CIF 1742 - Nominee Director → ME
  • 52
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    CIF 1739 - Nominee Director → ME
  • 53
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    CIF 1734 - Nominee Director → ME
  • 54
    NAVIMEDS LIMITED - 2015-08-06
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    CIF 1602 - Nominee Director → ME
  • 55
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    CIF 1715 - Nominee Director → ME
  • 56
    CAPTEUM INTERNATIONAL LIMITED - 2015-10-22
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    CIF 1565 - Nominee Director → ME
  • 57
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    CIF 1710 - Nominee Director → ME
  • 58
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    CIF 1709 - Nominee Director → ME
  • 59
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    CIF 1687 - Nominee Director → ME
  • 60
    BCL SOLICITORS LIMITED - 2016-05-17
    AGHOCO 1370 LIMITED - 2016-02-19
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    CIF 1682 - Nominee Director → ME
  • 61
    AGR SCIENCE PARKS GP LIMITED - 2016-02-16
    AGHOCO 1372 LIMITED - 2016-02-15
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    CIF 1683 - Nominee Director → ME
  • 62
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1643 - Nominee Director → ME
  • 63
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    CIF 1523 - Nominee Director → ME
  • 64
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    CIF 1510 - Nominee Director → ME
  • 65
    MORGAN MIDCO LIMITED - 2016-12-06
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    CIF 1624 - Nominee Director → ME
  • 66
    MORGAN BIDCO LIMITED - 2016-12-06
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    CIF 1623 - Nominee Director → ME
  • 67
    ULTIUM BUSINESS OUTSOURCING GROUP TRUSTEES LIMITED - 2017-11-23
    AGHOCO 1497 LIMITED - 2017-01-24
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 1608 - Nominee Director → ME
  • 68
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 1607 - Nominee Director → ME
  • 69
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    CIF - Nominee Director → ME
  • 70
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    CIF - Nominee Director → ME
  • 71
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    CIF - Nominee Director → ME
  • 72
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    CIF - Nominee Director → ME
  • 73
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF - Nominee Director → ME
  • 74
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    CIF - Nominee Director → ME
  • 75
    THE CREATIVE ENGAGEMENT GROUP LIMITED - 2017-06-27
    AGHOCO 1447 LIMITED - 2016-09-16
    icon of address36 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 76
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    CIF - Nominee Director → ME
  • 77
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    CIF - Nominee Director → ME
  • 78
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    CIF 2989 - Nominee Director → ME
  • 79
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    CIF 2971 - Nominee Director → ME
  • 80
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    CIF 2946 - Nominee Director → ME
  • 81
    AGHOCO 1600 LIMITED - 2017-10-27
    BBF (HULL) LIMITED - 2017-10-30
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    CIF 2947 - Nominee Director → ME
  • 82
    icon of addressOne St. Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    CIF 2934 - Nominee Director → ME
  • 83
    icon of addressOne St. Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    CIF 2933 - Nominee Director → ME
  • 84
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    CIF 2911 - Nominee Director → ME
  • 85
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 2873 - Nominee Director → ME
  • 86
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    CIF 2868 - Nominee Director → ME
  • 87
    AGHOCO 1681 LIMITED - 2018-05-23
    WILLIAMS TOPCO LIMITED - 2018-05-25
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    CIF 2869 - Nominee Director → ME
  • 88
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    CIF 2855 - Nominee Director → ME
  • 89
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    CIF - Nominee Director → ME
  • 90
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    CIF 2666 - Nominee Director → ME
  • 91
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    CIF 2667 - Nominee Director → ME
  • 92
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    CIF 2668 - Nominee Director → ME
  • 93
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    CIF 2669 - Nominee Director → ME
  • 94
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    CIF 2656 - Nominee Director → ME
  • 95
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    CIF 2657 - Nominee Director → ME
  • 96
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    CIF 2626 - Nominee Director → ME
  • 97
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    CIF 2610 - Nominee Director → ME
  • 98
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    CIF 2607 - Nominee Director → ME
  • 99
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    CIF 2608 - Nominee Director → ME
  • 100
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    CIF 2609 - Nominee Director → ME
  • 101
    SYNERGY HIRE LIMITED - 2019-01-23
    AGHOCO 1801 LIMITED - 2019-01-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 102
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    CIF 2500 - Nominee Director → ME
  • 103
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    CIF 2485 - Nominee Director → ME
  • 104
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    CIF 2476 - Nominee Director → ME
  • 105
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    CIF 2475 - Nominee Director → ME
  • 106
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    CIF 2471 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 107
    AGHOCO 1910 LIMITED - 2020-05-05
    ALPHA FX NETHERLANDS LIMITED - 2020-05-11
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    CIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 108
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2455 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 109
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    CIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 110
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    CIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 111
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    CIF 2429 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 112
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 113
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    CIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 114
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    CIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 115
    AGHOCO 2175 LIMITED - 2022-04-07
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    CIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 116
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 117
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 118
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 119
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 120
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 121
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 122
    AGHOCO 2216 LIMITED - 2022-11-22
    CASH ACCESS UK LIMITED - 2022-12-16
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 123
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 124
    CITATION ISO LIMITED - 2023-02-06
    CITATION ISO CERTIFICATION LIMITED - 2023-03-01
    AGHOCO 2226 LIMITED - 2023-01-13
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 125
    AGHOCO 2242 LIMITED - 2023-01-16
    CITATION CYBER LIMITED - 2023-01-31
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    CIF 2834 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 126
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    CIF 2833 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 127
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    CIF 2836 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 128
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    CIF 2835 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 129
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    CIF 2821 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 130
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    CIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 131
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    CIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 132
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    CIF 2812 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 133
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    CIF 2793 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 134
    AGHOCO 2306 LIMITED - 2024-06-06
    WINNCARE PAC LIMITED - 2024-07-01
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    CIF 2774 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 135
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 136
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    CIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 137
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    CIF 2739 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 138
    AGHOCO 2351 LIMITED - 2025-09-08
    CLOSERSTILL AD LIMITED - 2025-09-09
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    CIF 2733 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 139
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    CIF 2731 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 140
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    CIF 2727 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 141
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 2726 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 142
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 2724 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 143
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    CIF 2722 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 144
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    CIF 2721 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 145
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    CIF 2723 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 146
    APOLLO PARTNERS LIMITED - 2014-04-28
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    CIF 1927 - Nominee Director → ME
  • 147
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    CIF 1928 - Nominee Director → ME
  • 148
    AGHOCO 1479 LIMITED - 2016-12-13
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    CIF - Nominee Director → ME
  • 149
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2013-07-19 ~ now
    CIF - Nominee Director → ME
  • 150
    AGHOCO 2311 LIMITED - 2024-07-10
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    CIF 2767 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 151
    AGHOCO 1439 LIMITED - 2016-08-25
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF - Ownership of shares – 75% or more as a member of a firmOE
    CIF - Right to appoint or remove directors as a member of a firmOE
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    CIF 1538 - Nominee Director → ME
  • 152
    AGHOCO 1435 LIMITED - 2016-08-03
    icon of address107 Lions Lane, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF - Right to appoint or remove directors as a member of a firmOE
    CIF - Ownership of shares – 75% or more as a member of a firmOE
    CIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 153
    AGHOCO 1433 LIMITED - 2016-08-03
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    CIF 1548 - Nominee Director → ME
  • 154
    AGHOCO 1434 LIMITED - 2016-08-03
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF - Ownership of shares – 75% or more as a member of a firmOE
    CIF - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF - Right to appoint or remove directors as a member of a firmOE
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    CIF 1539 - Nominee Director → ME
  • 155
    INHOCO 3235 LIMITED - 2005-09-26
    icon of address100 Barbirolli Square, Manchester, M2 3ab
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    CIF 487 - Nominee Director → ME
  • 156
    AGHOCO 1540 LIMITED - 2017-06-19
    icon of address1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 157
    AGHOCO 1541 LIMITED - 2017-06-21
    icon of address1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 158
    AGHOCO 1422 LIMITED - 2016-06-23
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    CIF 1559 - Nominee Director → ME
  • 159
    AGHOCO 1411 LIMITED - 2016-05-19
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1642 - Nominee Director → ME
  • 160
    AGHOCO 1440 LIMITED - 2016-08-30
    icon of address156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF - Ownership of shares – 75% or more as a member of a firmOE
    CIF - Right to appoint or remove directors as a member of a firmOE
    CIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 161
    A B & C TRAINING LIMITED - 2007-06-19
    INHOCO 798 LIMITED - 1998-08-25
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 1998-07-24 ~ now
    CIF 2840 - Nominee Director → ME
  • 162
    INHOCO 2288 LIMITED - 2001-04-17
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2001-03-21 ~ now
    CIF 1507 - Nominee Director → ME
  • 163
    AGHOCO 1436 LIMITED - 2016-08-03
    icon of address107 Lions Lane, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF - Right to appoint or remove directors as a member of a firmOE
    CIF - Ownership of shares – 75% or more as a member of a firmOE
  • 164
    AGHOCO 1406 LIMITED - 2016-04-27
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 1649 - Nominee Director → ME
  • 165
    AGHOCO 1405 LIMITED - 2016-04-27
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 1648 - Nominee Director → ME
  • 166
    AGHOCO 1839 LIMITED - 2019-08-20
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    CIF 2457 - Nominee Director → ME
  • 167
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    CIF 1973 - Nominee Director → ME
  • 168
    AGHOCO 2241 LIMITED - 2023-01-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 169
    AGHOCO 2239 LIMITED - 2023-01-17
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 170
    AGHOCO 2240 LIMITED - 2023-01-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 171
    AGHOCO 2238 LIMITED - 2023-01-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 172
    AGHOCO 2358 LIMITED - 2025-11-11
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 2725 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 173
    INHOCO 2418 LIMITED - 2001-11-13
    icon of addressOne St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 174
    AGHOCO 1939 LIMITED - 2020-09-04
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    CIF 2451 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 175
    AGHOCO 1757 LIMITED - 2018-10-22
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    CIF 2458 - Nominee Director → ME
  • 176
    AGHOCO 2159 LIMITED - 2022-02-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    CIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 177
    AGHOCO 1962 LIMITED - 2020-10-27
    ASPIRA CAPITAL LIMITED - 2022-02-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    CIF 2447 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 178
    AGHOCO 2160 LIMITED - 2022-02-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    CIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 179
    NOVUNA INVOICE FINANCE LTD - 2022-02-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    CIF 2408 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 180
    AGHOCO 2169 LIMITED - 2022-02-14
    MITSUBISHI HC CAPITAL UK LIMITED - 2022-02-11
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    CIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 181
    AGHOCO 1961 LIMITED - 2020-10-27
    PREVALIS CAPITAL LIMITED - 2022-02-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    CIF 2449 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 182
    AGHOCO 1296 LIMITED - 2015-04-22
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    CIF 1760 - Nominee Director → ME
  • 183
    AGHOCO 1849 LIMITED - 2019-07-29
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    CIF 2456 - Nominee Director → ME
  • 184
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-05-07 ~ now
    CIF 1501 - Nominee Director → ME
  • 185
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    CIF 28 - Nominee Director → ME
  • 186
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 1997-12-29 ~ now
    CIF 1508 - Nominee Director → ME
  • 187
    BANKHALL PROPERTIES LIMITED - 2017-11-06
    AGHOCO 1591 LIMITED - 2017-10-13
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 188
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    CIF 2090 - Nominee Director → ME
  • 189
    TILIA HOMES LIMITED - 2021-06-21
    AGHOCO 2045 LIMITED - 2021-04-20
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    CIF 2362 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 190
    icon of addressWindsor House, Crowle Road, Lambourn, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    CIF 1841 - Nominee Director → ME
  • 192
    AGHOCO 2270 LIMITED - 2023-11-02
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    CIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 193
    MORGAN TOPCO LIMITED - 2016-12-06
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    CIF 1622 - Nominee Director → ME
  • 194
    AGHOCO 2003 LIMITED - 2021-01-22
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    CIF 2414 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 195
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    CIF 2315 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 196
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    CIF 2216 - Nominee Director → ME
  • 197
    AGHOCO 1527 LIMITED - 2017-04-25
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF - Nominee Director → ME
  • 198
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    CIF 2356 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 199
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2412 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 200
    AGHOCO 1963 LIMITED - 2020-10-27
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    CIF 2448 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 201
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2411 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 202
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    CIF 2409 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 203
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    CIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 204
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2410 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 205
    AGHOCO 2002 LIMITED - 2021-01-22
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    CIF 2413 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 206
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2407 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 207
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2406 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 208
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    CIF 2373 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 209
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2405 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 210
    AGHOCO 2196 LIMITED - 2022-08-15
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 211
    AGHOCO 2195 LIMITED - 2022-08-15
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 212
    AGHOCO 2192 LIMITED - 2022-08-31
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 213
    AGHOCO 2191 LIMITED - 2022-08-31
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 215
    icon of address100 Barbirolli Square, Manchester, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 216
    AGHOCO 1592 LIMITED - 2017-10-18
    icon of address13 Park Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 217
    AGHOCO 1246 LIMITED - 2014-09-02
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    CIF 1823 - Nominee Director → ME
  • 218
    AGHOCO 1247 LIMITED - 2014-09-02
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    CIF 1822 - Nominee Director → ME
  • 219
    AGHOCO 1552 LIMITED - 2017-07-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    CIF 2996 - Nominee Director → ME
  • 220
    AGHOCO 1551 LIMITED - 2017-07-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    CIF 2995 - Nominee Director → ME
  • 221
    AGHOCO 1233 LIMITED - 2014-06-11
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    CIF 1846 - Nominee Director → ME
  • 222
    AGHOCO 1408 LIMITED - 2016-05-06
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    CIF 1644 - Nominee Director → ME
  • 223
    AGHOCO 1409 LIMITED - 2016-05-06
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    CIF 1645 - Nominee Director → ME
  • 224
    AGHOCO 2091 LIMITED - 2021-10-05
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    CIF 2321 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 225
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    CIF 2937 - Nominee Director → ME
  • 226
    AGHOCO 2328 LIMITED - 2025-01-22
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    CIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    CIF 2018 - Nominee Director → ME
  • 228
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    CIF 1901 - Nominee Director → ME
  • 229
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    CIF 2839 - Nominee Director → ME
  • 230
    ASSUMPSIT HOLDINGS LIMITED - 1986-04-03
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ now
    CIF 1498 - Nominee Director → ME
  • 231
    AGHOCO 1772 LIMITED - 2018-11-26
    icon of addressSuite 2a1, Northside House Mount Pleasant, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    CIF 1875 - Nominee Director → ME
  • 233
    AGHOCO 2327 LIMITED - 2025-01-22
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    CIF 2755 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 234
    AGHOCO 1226 LIMITED - 2014-05-30
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    CIF 1851 - Nominee Director → ME
  • 235
    AGHOCO 2348 LIMITED - 2025-08-11
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    CIF 2735 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 236
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    CIF 1605 - Nominee Director → ME
Ceased 2916
  • 1
    AGHOCO 2101 LIMITED - 2021-11-03
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-03
    CIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 2
    AGHOCO 2105 LIMITED - 2021-11-04
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-04
    CIF 2314 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 3
    AGHOCO 2106 LIMITED - 2021-11-04
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-04
    CIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 4
    AGHOCO 1227 LIMITED - 2014-05-29
    icon of address14 Old Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,576 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-29
    CIF 1852 - Nominee Director → ME
  • 5
    icon of address10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2010-04-29
    CIF 2222 - Nominee Director → ME
  • 6
    AGHOCO 2102 LIMITED - 2021-11-03
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-03
    CIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 7
    AGHOCO 2103 LIMITED - 2021-11-04
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-04
    CIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 8
    AGHOCO 2104 LIMITED - 2021-11-04
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-11-04
    CIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-11-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressBlock Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1998-02-16
    CIF 1270 - Nominee Director → ME
  • 10
    INHOCO 2846 LIMITED - 2003-12-01
    icon of addressHordern Farm, Buxton New Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-10 ~ 2003-07-03
    CIF 770 - Nominee Director → ME
  • 11
    AGHOCO 1340 LIMITED - 2015-10-26
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,993 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2015-10-16
    CIF 1719 - Nominee Director → ME
  • 12
    AGHOCO 1553 LIMITED - 2017-07-18
    icon of addressAfi-uplift, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-07-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-12 ~ 2017-07-13
    CIF 2997 - Nominee Director → ME
  • 13
    UPG DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP - 2008-06-26
    icon of address66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2008-09-30
    CIF 113 - LLP Designated Member → ME
  • 14
    icon of addressUniversal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-04-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-09-29 ~ 2018-04-04
    CIF 2938 - Nominee Director → ME
  • 15
    icon of addressUniversal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-05-29
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-18
    CIF 2867 - Nominee Director → ME
  • 16
    icon of addressUniversal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-05-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-09-29 ~ 2018-05-18
    CIF 2939 - Nominee Director → ME
  • 17
    icon of addressUniversal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-04-29
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-22 ~ 2018-05-18
    CIF 2905 - Nominee Director → ME
  • 18
    AGHOCO 1932 LIMITED - 2020-07-15
    icon of address249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-07-16
    CIF 2706 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-07-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 19
    INHOCO 4008 LIMITED - 2004-02-12
    icon of addressNew Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2004-03-31
    CIF 706 - Nominee Director → ME
  • 20
    INHOCO 4049 LIMITED - 2004-11-12
    icon of address26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-08-23
    CIF 633 - Nominee Director → ME
  • 21
    icon of address86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,552 GBP2025-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-07-31
    CIF 100 - Nominee Director → ME
  • 22
    AGHOCO 4021 LIMITED - 2011-01-06
    THIRTY NINE ESSEX STREET (SERVICES) LIMITED - 2015-02-26
    icon of address81 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,899 GBP2022-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2010-12-29
    CIF 2186 - Nominee Director → ME
  • 23
    3BW LTD
    - now
    AGHOCO 1484 LIMITED - 2018-02-20
    icon of address5 St. John's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,809,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-11-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-22 ~ 2017-11-06
    CIF 1632 - Nominee Director → ME
  • 24
    AGHOCO 1033 LIMITED - 2010-11-01
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-09-13
    CIF 2203 - Nominee Director → ME
  • 25
    INHOCO 4258 LLP - 2009-10-28
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2009-08-25
    CIF 8 - LLP Designated Member → ME
  • 26
    INHOCO 3036 LIMITED - 2004-03-03
    icon of address25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-03-31
    CIF 659 - Nominee Director → ME
  • 27
    AGHOCO 1250 LIMITED - 2014-09-03
    icon of addressSail Loft Lawson & Partners, Battlesbridge Harbour, Batlesbridge, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2014-09-03
    CIF 1818 - Nominee Director → ME
  • 28
    INHOCO 2543 LIMITED - 2001-12-21
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-01-15
    CIF 894 - Nominee Director → ME
  • 29
    INHOCO 2544 LIMITED - 2001-12-21
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-01-15
    CIF 893 - Nominee Director → ME
  • 30
    INHOCO 2842 LIMITED - 2003-06-03
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-28
    CIF 767 - Nominee Director → ME
  • 31
    INHOCO 773 LIMITED - 1998-09-17
    icon of address83 Ashley Road, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1998-06-02 ~ 1998-09-07
    CIF 1241 - Nominee Director → ME
  • 32
    INHOCO 552 LIMITED - 1997-01-03
    icon of address4 Croxted Mews, Croxted Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1997-01-06
    CIF 1344 - Nominee Director → ME
  • 33
    AGHOCO 1429 LIMITED - 2016-07-13
    icon of addressUnit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-13
    CIF 1554 - Nominee Director → ME
  • 34
    INHOCO 2126 LIMITED - 2000-09-15
    icon of address7 Market Street, Denton, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,575,750 GBP2024-01-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-08
    CIF 1057 - Nominee Director → ME
  • 35
    INHOCO 2172 LIMITED - 2000-11-07
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-11-10
    CIF 1052 - Nominee Director → ME
  • 36
    INHOCO 889 LIMITED - 1999-03-19
    icon of address324/330 Meanwood Road, Leeds
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-03-19
    CIF 1206 - Nominee Director → ME
  • 37
    INHOCO 3423 LIMITED - 2007-11-29
    A.M. CASTLE & CO. UK LIMITED - 2007-12-10
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2007-11-29
    CIF 191 - Nominee Director → ME
  • 38
    icon of addressFanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-08-04
    CIF 262 - Nominee Director → ME
  • 39
    INHOCO 4207 LIMITED - 2008-12-24
    AA LAW LIMITED - 2007-10-31
    icon of addressLevel 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-21
    CIF 266 - Nominee Director → ME
  • 40
    AGHOCO 1653 LIMITED - 2018-02-28
    icon of addressC/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-12-28 ~ 2018-02-28
    CIF 2899 - Nominee Director → ME
  • 41
    ABBAR FOODS INTERNATIONAL LIMITED - 2015-09-28
    AGHOCO 1295 LIMITED - 2015-04-22
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2015-09-28
    CIF 1762 - Nominee Director → ME
  • 42
    INHOCO 588 LIMITED - 1997-03-26
    icon of address30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-27 ~ 1997-03-05
    CIF 1323 - Nominee Director → ME
  • 43
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    icon of address30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-15 ~ 1997-01-22
    CIF 1332 - Nominee Director → ME
  • 44
    INHOCO 575 LIMITED - 1997-03-17
    icon of address30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-15 ~ 1997-02-05
    CIF 1334 - Nominee Director → ME
  • 45
    INHOCO 570 LIMITED - 1997-03-17
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1997-02-05
    CIF 1335 - Nominee Director → ME
  • 46
    ABET - SLOVAKIA LIMITED - 1998-09-21
    INHOCO 619 LIMITED - 1997-05-12
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-29
    CIF 1302 - Nominee Director → ME
  • 47
    AGHOCO 1369 LIMITED - 2016-02-11
    icon of address12 Mill Street, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    162 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-11
    CIF 1684 - Nominee Director → ME
  • 48
    AGHOCO 1316 LIMITED - 2015-06-22
    icon of addressA6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-06-22
    CIF 1740 - Nominee Director → ME
  • 49
    OMNI SERV LIMITED - 2020-01-23
    icon of addressWorld Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF 711 - Nominee Director → ME
  • 50
    INHOCO 2871 LIMITED - 2003-09-09
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-09-09
    CIF 752 - Nominee Director → ME
  • 51
    INHOCO 2255 LIMITED - 2001-03-22
    BRUNTWOOD LIMITED - 2004-10-01
    icon of addressBruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-22
    CIF 1019 - Nominee Director → ME
  • 52
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,739 GBP2025-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-03-18
    CIF 1766 - Nominee Director → ME
  • 53
    icon of addressSion Street Works, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -14,719 GBP2024-05-28
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-30
    CIF 48 - Nominee Director → ME
  • 54
    INHOCO 809 LIMITED - 1998-09-28
    NA ACADEMIC & PROFESSIONAL TRAINING LIMITED - 2002-06-13
    icon of addressFielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-16
    CIF 1235 - Nominee Director → ME
  • 55
    ACHIEVE CONNECT LIMITED - 2023-10-09
    CAREER CONNECTIONS LIMITED - 2014-10-24
    ACHIEVE NORTH WEST CONNECT - 2023-08-30
    icon of address7th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1996-01-29
    CIF 1409 - Nominee Director → ME
  • 56
    AGHOCO 1465 LIMITED - 2016-12-06
    icon of addressRsm, Festival Park, Stoke-on-trent, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-12-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-10-20 ~ 2016-12-01
    CIF 1519 - Nominee Director → ME
  • 57
    AGHOCO 1181 LIMITED - 2014-02-21
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,031 GBP2020-01-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-09
    CIF 1933 - Nominee Director → ME
  • 58
    AGHOCO 1145 LIMITED - 2013-06-19
    icon of address1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,756,615 GBP2022-07-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-06-24
    CIF 1979 - Nominee Director → ME
  • 59
    INHOCO 2361 LIMITED - 2001-06-15
    icon of addressApplicon House, Exchange Street, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2001-06-28
    CIF 952 - Nominee Director → ME
  • 60
    AGHOCO 2148 LIMITED - 2022-02-01
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-03-21
    CIF 2267 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-03-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 61
    INHOCO 2800 LIMITED - 2003-03-06
    ADDLESHAW GODDARD SERVICE COMPANY LIMITED - 2023-01-25
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ 2013-02-26
    CIF 778 - Nominee Director → ME
  • 62
    INHOCO 4186 LIMITED - 2007-04-11
    icon of address1 More London Place, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2007-04-10
    CIF 268 - Nominee Director → ME
  • 63
    INHOCO 4154 LIMITED - 2006-07-26
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -71,000 GBP2024-05-26
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-27
    CIF 365 - Nominee Director → ME
  • 64
    INHOCO 4107 LIMITED - 2005-07-14
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    34,000 GBP2024-05-26
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-13
    CIF 504 - Nominee Director → ME
  • 65
    INHOCO 4156 LIMITED - 2006-08-07
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,000 GBP2024-05-26
    Officer
    icon of calendar 2006-06-15 ~ 2006-08-04
    CIF 369 - Nominee Director → ME
  • 66
    INHOCO 4166 LIMITED - 2006-11-10
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2006-11-15
    CIF 330 - Nominee Director → ME
  • 67
    INHOCO 4130 LIMITED - 2006-02-02
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-31
    CIF 446 - Nominee Director → ME
  • 68
    INHOCO 4035 LIMITED - 2004-08-16
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,000 GBP2024-05-26
    Officer
    icon of calendar 2004-03-15 ~ 2004-08-16
    CIF 632 - Nominee Director → ME
  • 69
    ADMIRAL TAVERNS (HIBERNIA) LIMITED - 2005-03-07
    INHOCO 3142 LIMITED - 2004-11-29
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-29 ~ 2005-05-17
    CIF 574 - Nominee Director → ME
  • 70
    INHOCO 4128 LIMITED - 2006-02-02
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-31
    CIF 445 - Nominee Director → ME
  • 71
    INHOCO 4021 LIMITED - 2004-03-31
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,000 GBP2024-05-26
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-18
    CIF 669 - Nominee Director → ME
  • 72
    INHOCO 4015 LIMITED - 2004-03-19
    ADMIRAL TAVERNS LIMITED - 2012-01-31
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-24
    CIF 666 - Nominee Director → ME
  • 73
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-28
    CIF 2180 - Nominee Director → ME
  • 74
    INHOCO 4091 LIMITED - 2005-05-17
    ADMIRAL TAVERNS (CYGNET) LIMITED - 2012-02-10
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    167,000 GBP2024-05-26
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-17
    CIF 521 - Nominee Director → ME
  • 75
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,000 GBP2024-05-26
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-28
    CIF 2181 - Nominee Director → ME
  • 76
    INHOCO 4234 LIMITED - 2008-08-04
    ESH GROUP (UK) LIMITED - 2015-09-26
    icon of addressSecond Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2008-08-04
    CIF 147 - Nominee Director → ME
  • 77
    AREVA WIND UK LIMITED - 2015-03-18
    AGHOCO 1207 LIMITED - 2014-04-08
    icon of addressBlade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-04-08
    CIF 1885 - Nominee Director → ME
  • 78
    INHOCO 2695 LIMITED - 2002-11-27
    icon of addressC/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-28
    CIF 827 - Nominee Director → ME
  • 79
    INHOCO 328 LIMITED - 1994-10-27
    icon of address16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1994-04-13 ~ 1995-04-13
    CIF 1461 - Nominee Director → ME
  • 80
    AGHOCO 1140 LIMITED - 2013-05-02
    icon of addressAfi-uplift, Pope Street, Normanton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-10
    CIF 1984 - Nominee Director → ME
  • 81
    AGHOCO 1141 LIMITED - 2013-05-02
    icon of addressAfi-uplift, Pope Street, Normanton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-10
    CIF 1985 - Nominee Director → ME
  • 82
    AGHOCO 1154 LIMITED - 2013-05-02
    icon of addressAfi-uplift, Pope Street, Normanton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2013-05-10
    CIF 1965 - Nominee Director → ME
  • 83
    INHOCO 3533 LIMITED - 2010-03-06
    icon of address44 Leith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ 2010-02-17
    CIF 4 - Nominee Director → ME
  • 84
    AGHOCO 1259 LIMITED - 2014-11-07
    icon of address23 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2014-11-07
    CIF 1809 - Nominee Director → ME
  • 85
    AGHOCO 1794 LIMITED - 2018-12-04
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-01-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-04
    CIF 2577 - Nominee Director → ME
  • 86
    AGHOCO 4017 LIMITED - 2010-08-04
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-07-18
    CIF 2214 - Nominee Director → ME
  • 87
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-09 ~ 2010-05-20
    CIF 1585 - Nominee Director → ME
  • 88
    icon of address3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-06-08
    CIF 1587 - Nominee Director → ME
  • 89
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2010-03-17
    CIF 1578 - Nominee Director → ME
  • 90
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2010-03-23 ~ 2010-07-30
    CIF 2228 - Nominee Director → ME
  • 91
    icon of addressThe Howroyde, Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,407,829 GBP2022-06-30
    Officer
    icon of calendar 2010-03-24 ~ 2010-06-02
    CIF 2227 - Nominee Director → ME
  • 92
    icon of address3 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-08-16
    CIF 2218 - Nominee Director → ME
  • 93
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-08-13
    CIF 2217 - Nominee Director → ME
  • 94
    icon of addressQueensbridge Works, Queen Street, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-02-28
    CIF 2195 - Nominee Director → ME
  • 95
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-19 ~ 2011-10-07
    CIF 2118 - Nominee Director → ME
  • 96
    icon of addressIesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-24
    CIF 2079 - Nominee Director → ME
  • 97
    icon of addressInov-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2012-04-30
    CIF 2070 - Nominee Director → ME
  • 98
    icon of addressTower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-08 ~ 2012-03-22
    CIF 2067 - Nominee Director → ME
  • 99
    icon of addressZyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-02-14
    CIF 1992 - Nominee Director → ME
  • 100
    icon of addressFlat 5 254 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-28
    CIF 1976 - Nominee Director → ME
  • 101
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-03-20
    CIF 1978 - Nominee Director → ME
  • 102
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-31
    CIF 1960 - Nominee Director → ME
  • 103
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-31
    CIF 1959 - Nominee Director → ME
  • 104
    icon of addressNo. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-04-30
    CIF 1891 - Nominee Director → ME
  • 105
    icon of addressQueens House, 8-9 Queen Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2014-03-27
    CIF 1883 - Nominee Director → ME
  • 106
    icon of address7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,667,640 GBP2024-11-30
    Officer
    icon of calendar 2014-09-04 ~ 2015-02-03
    CIF 1812 - Nominee Director → ME
  • 107
    EAMES CONSULTING GROUP LIMITED - 2016-08-02
    AGHOCO 1328 LIMITED - 2016-03-29
    icon of address32/38 Saffron Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-20
    CIF 1729 - Nominee Director → ME
  • 108
    icon of address32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2015-11-26
    CIF 1726 - Nominee Director → ME
  • 109
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-23
    CIF 1678 - Nominee Director → ME
  • 110
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-02-23
    CIF 1677 - Nominee Director → ME
  • 111
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-23
    CIF 1675 - Nominee Director → ME
  • 112
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-23
    CIF 1674 - Nominee Director → ME
  • 113
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-23
    CIF 1676 - Nominee Director → ME
  • 114
    icon of address4215 Park Approach, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,996,384 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2016-08-02
    CIF 1563 - Nominee Director → ME
  • 115
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    177,121 GBP2023-04-05
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-13
    CIF 1555 - Nominee Director → ME
  • 116
    icon of addressThird Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,175 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-12-19
    CIF - Right to appoint or remove directors as a member of a firm OE
    CIF - Ownership of shares – 75% or more as a member of a firm OE
    CIF - Ownership of voting rights - 75% or more as a member of a firm OE
    Officer
    icon of calendar 2016-07-14 ~ 2016-08-10
    CIF 1542 - Nominee Director → ME
  • 117
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,776,018 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-09-07
    CIF - Ownership of shares – 75% or more as a member of a firm OE
    CIF - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF - Right to appoint or remove directors as a member of a firm OE
    Officer
    icon of calendar 2016-07-14 ~ 2016-09-07
    CIF 1545 - Nominee Director → ME
  • 118
    icon of address58 Evans Road, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-01-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-11-21 ~ 2016-12-06
    CIF 1635 - Nominee Director → ME
  • 119
    icon of addressVictrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-17
    CIF 1612 - Nominee Director → ME
  • 120
    icon of addressNew Alexandra Works, Haldane Halesfield 1, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -655,570 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-02-09
    CIF - Nominee Director → ME
  • 121
    THE CREATIVE ENGAGEMENT GROUP LIMITED - 2017-06-27
    AGHOCO 1447 LIMITED - 2016-09-16
    icon of address36 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-16
    CIF 1527 - Nominee Director → ME
  • 122
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,040,672 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-07-31
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-19 ~ 2017-07-28
    CIF - Nominee Director → ME
  • 123
    AGHOCO 1562 LIMITED - 2017-11-30
    RULE NO. 1 LIMITED - 2023-03-31
    icon of addressThe Old Rectory, Wath, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-02-28
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-27 ~ 2017-12-01
    CIF 2987 - Nominee Director → ME
  • 124
    AGHOCO 1566 LIMITED - 2017-09-18
    icon of addressThe Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-09-20
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-07-27 ~ 2017-09-18
    CIF 2984 - Nominee Director → ME
  • 125
    AGHOCO 1578 LIMITED - 2017-09-18
    icon of addressThe Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-09-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-18
    CIF 2966 - Nominee Director → ME
  • 126
    AGHOCO 1579 LIMITED - 2017-09-18
    icon of addressThe Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-09-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-18
    CIF 2965 - Nominee Director → ME
  • 127
    icon of addressIcon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,032,639 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-01-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-07 ~ 2018-01-03
    CIF 2916 - Nominee Director → ME
  • 128
    icon of addressBriery Mount, 12 Briery Close, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,264 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-06-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-05-26 ~ 2018-06-07
    CIF 2672 - Nominee Director → ME
  • 129
    icon of addressSouth Court, Sharston Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-06-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-26 ~ 2018-06-18
    CIF 2673 - Nominee Director → ME
  • 130
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-10-31
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-08-23 ~ 2018-10-31
    CIF 2620 - Nominee Director → ME
  • 131
    SYNERGY HIRE LIMITED - 2019-01-23
    AGHOCO 1801 LIMITED - 2019-01-14
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-01-14
    CIF 2583 - Nominee Director → ME
  • 132
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2517 - Nominee Director → ME
  • 133
    OPENMONEY BENEFITS LIMITED - 2023-11-29
    AGHOCO 1867 LIMITED - 2019-08-16
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,350,443 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2523 - Nominee Director → ME
  • 134
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2020-07-07
    CIF 2704 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-10-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 135
    icon of address32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-02
    CIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 136
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2020-11-02
    CIF 2680 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2020-11-04
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 137
    icon of addressRavenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2021-04-22
    CIF 2404 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-04-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 138
    AGHOCO 2049 LIMITED - 2021-05-28
    ECAPITAL COMMERCIAL FINANCE LIMITED - 2022-04-01
    icon of address1 London Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-06-18
    CIF 2370 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-07-13
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 139
    icon of addressUnit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-20
    CIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 140
    icon of addressUnit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-20
    CIF 2335 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 141
    icon of addressUnit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-20
    CIF 2322 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 142
    icon of addressUnit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-20
    CIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 143
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 144
    icon of addressWelton Grange, Welton, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -69,158 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2022-10-19
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-10-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 145
    icon of addressUnion, Albert Square, Manchester, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-11-02
    CIF 2817 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2023-11-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 146
    AGHOCO 2278 LIMITED - 2025-09-30
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 147
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2806 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 148
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 149
    AGHOCO 2281 LIMITED - 2025-09-30
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2804 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 150
    AGHOCO 2282 LIMITED - 2025-09-30
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 151
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2805 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 152
    icon of address2nd Floor Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2023-11-24
    CIF 2794 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 153
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-12-16
    CIF 2757 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-12-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 154
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ 2025-02-26
    CIF 2753 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-02-27
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 155
    AGHOCO 2349 LIMITED - 2025-08-15
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-10 ~ 2025-08-15
    CIF 2738 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-08-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 156
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ 2025-07-30
    CIF 2734 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-07-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 157
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-18 ~ 2025-09-29
    CIF 2732 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-09-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 158
    AGHOCO 2354 LIMITED - 2025-09-09
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-09-09
    CIF 2730 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-09-10
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 159
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-10 ~ 2025-10-28
    CIF 2728 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ 2025-10-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 160
    icon of address11 The Grange, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-06-10
    CIF 1573 - Nominee Director → ME
  • 161
    SPCD (PAISLEY) LIMITED - 2012-02-02
    AH WANTAGE LTD - 2014-08-06
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2006-12-18
    CIF 293 - Nominee Director → ME
  • 162
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of addressBelmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2006-11-28 ~ 2006-12-18
    CIF 292 - Nominee Director → ME
  • 163
    ANTLER (HOLDINGS) LIMITED - 2020-11-03
    AGHOCO 1547 LIMITED - 2017-07-27
    icon of address10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-11
    CIF - Nominee Director → ME
  • 164
    VICTORIA HCP LIMITED - 2010-05-25
    INHOCO 2076 LIMITED - 2000-06-12
    OXMOOR HC LIMITED - 2003-12-16
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-09
    CIF 1077 - Nominee Director → ME
  • 165
    AIRTOURS HOLIDAYS TRANSPORT LIMITED - 2015-02-09
    CLOSE NUMBER 32 LIMITED - 2015-03-28
    icon of addressWestpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1997-03-25
    CIF 1312 - Nominee Director → ME
  • 166
    INHOCO 447 LIMITED - 1995-11-27
    AKZO NOBEL COATINGS (HOLDINGS) LIMITED - 1996-01-02
    icon of addressThe Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-29
    CIF 1397 - Nominee Director → ME
  • 167
    AGHOCO 1875 LIMITED - 2019-10-24
    BOLT BIDCO LIMITED - 2020-01-22
    icon of addressCalibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,473 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-01-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-24
    CIF 2507 - Nominee Director → ME
  • 168
    AGHOCO 1876 LIMITED - 2019-10-24
    BOLT MIDCO LIMITED - 2020-01-22
    icon of addressCalibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,763,006 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-01-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-24
    CIF 2508 - Nominee Director → ME
  • 169
    AGHOCO 1877 LIMITED - 2019-10-24
    BOLT TOPCO LIMITED - 2020-01-22
    icon of addressCalibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,641 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-01-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-24
    CIF 2509 - Nominee Director → ME
  • 170
    INHOCO 618 LIMITED - 1997-05-01
    icon of addressC/o Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,317 GBP2024-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-07-14
    CIF 1304 - Nominee Director → ME
  • 171
    AGHOCO 1198 LIMITED - 2014-02-12
    MSP NEWCO 2 LIMITED - 2014-03-18
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-02-12
    CIF 1889 - Nominee Director → ME
  • 172
    MSP NEWCO 1 LIMITED - 2014-03-18
    AGHOCO 1197 LIMITED - 2014-02-12
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-28 ~ 2014-02-12
    CIF 1904 - Nominee Director → ME
  • 173
    INHOCO 913 LIMITED - 1999-06-28
    ALEXANDER ROAD (SOUTHPORT) MANAGEMENT COMPANY LIMITED - 1999-12-17
    icon of address35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2025-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-05-25
    CIF 1194 - Nominee Director → ME
  • 174
    INHOCO 2038 LIMITED - 2000-09-26
    icon of address1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-05-10
    CIF 1111 - Nominee Director → ME
  • 175
    ALLOY TECHNOLOGIES LIMITED - 2000-08-08
    ALCOA-LINGOTES CASTINGS LIMITED - 2005-04-08
    INHOCO 360 LIMITED - 1994-10-19
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-07 ~ 1994-10-07
    CIF 1441 - Nominee Director → ME
  • 176
    AGHOCO 2060 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-05
    CIF 2355 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-07-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 177
    AGHOCO 2062 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-05
    CIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 178
    AGHOCO 2061 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-05
    CIF 2354 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-07-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 179
    AGHOCO 2066 LIMITED - 2021-07-08
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-08
    CIF 2345 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 180
    ALMCOR (SPRINGFIELD) LIMITED - 2021-02-18
    AGHOCO 1969 LIMITED - 2020-11-19
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2021-04-07
    CIF 2446 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-04-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 181
    AGHOCO 2056 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ 2021-07-05
    CIF 2361 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-07-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 182
    AGHOCO 2057 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-05
    CIF 2353 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-07-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 183
    AGHOCO 2063 LIMITED - 2021-07-05
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-05
    CIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 184
    AGHOCO 1572 LIMITED - 2017-09-07
    icon of address42 Berners Street, 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,882,218 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-10-10
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-07
    CIF 2980 - Nominee Director → ME
  • 185
    AGHOCO 2143 LIMITED - 2022-05-05
    AGHOCO 2187 LIMITED - 2022-06-08
    AIVIQ LIMITED - 2022-06-08
    icon of address60 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-05-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-05-23
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 186
    AGHOCO 1238 LIMITED - 2014-08-11
    icon of address25 Savile Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ 2014-08-11
    CIF 1828 - Nominee Director → ME
  • 187
    INHOCO 3463 LIMITED - 2008-07-09
    BBTA LIMITED - 2010-07-14
    icon of addressEaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,588,196 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-07-09
    CIF 131 - Nominee Director → ME
  • 188
    INHOCO 2011 LIMITED - 2000-03-09
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2000-02-28
    CIF 1116 - Nominee Director → ME
  • 189
    TAWE BUSINESS UNITS LIMITED - 2002-07-19
    INHOCO 881 LIMITED - 1999-03-16
    AMALGAMATED FUTURES LIMITED - 2008-01-05
    icon of address28 Derby Street, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-03-08
    CIF 1203 - Nominee Director → ME
  • 190
    INHOCO 3082 LIMITED - 2004-06-29
    GLOBAL RENEWABLES UK LIMITED - 2010-02-02
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-07-01
    CIF 603 - Nominee Director → ME
  • 191
    INHOCO 2111 LIMITED - 2000-10-13
    AMEC NNC OVERSEAS LIMITED - 2007-09-03
    NNC OVERSEAS LIMITED - 2005-08-08
    NNC ENVIRONMENTAL LIMITED - 2003-12-30
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2000-08-15
    CIF 1070 - Nominee Director → ME
  • 192
    AGHOCO 2031 LIMITED - 2021-03-25
    icon of address1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-03-25
    CIF 2387 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-03-25
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 193
    INHOCO 3237 LIMITED - 2005-12-14
    icon of address500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-21
    CIF 468 - Nominee Director → ME
  • 194
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    INHOCO 461 LIMITED - 1996-01-18
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    WATER INTERNATIONAL LIMITED - 2001-01-12
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-27 ~ 1995-12-11
    CIF 1391 - Nominee Director → ME
  • 195
    icon of addressUnit 3, Vauxhall Supply Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-07
    CIF 1596 - Nominee Director → ME
  • 196
    AMION LIMITED - 2008-03-11
    INHOCO 1086 LIMITED - 2000-01-27
    icon of addressC/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    199,749 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-09
    CIF 1133 - Nominee Director → ME
  • 197
    AGHOCO 1738 LIMITED - 2018-06-29
    icon of addressPlymouth Science Park Davy Road, Derriford, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,164 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-06-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-06-19 ~ 2018-06-29
    CIF 2641 - Nominee Director → ME
  • 198
    INHOCO 2782 LIMITED - 2003-03-03
    BREY SERVICES LIMITED - 2009-10-27
    KELDA WATER SERVICES (DEFENCE) LIMITED - 2018-03-16
    icon of addressUnit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,000 GBP2024-03-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-03-05
    CIF 789 - Nominee Director → ME
  • 199
    INHOCO 2781 LIMITED - 2003-02-12
    KELDA WATER SERVICES (ESTATES) LIMITED - 2018-03-16
    BREY UTILITIES LIMITED - 2010-03-25
    icon of addressUnit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-03-05
    CIF 791 - Nominee Director → ME
  • 200
    INHOCO 2279 LIMITED - 2001-03-22
    icon of address15 Woodlands Way, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,115 GBP2024-04-05
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-26
    CIF 999 - Nominee Director → ME
  • 201
    icon of address30 18th Floor, St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    CIF 1886 - Nominee Director → ME
  • 202
    THE PEAK DISTRICT COLLECTION LIMITED - 2010-09-07
    LOIRESCAPES LIMITED - 2011-03-30
    INHOCO 762 LIMITED - 1998-06-10
    icon of addressOakfield 206 Barnsley Road, Denby Dale, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-27
    CIF 1250 - Nominee Director → ME
  • 203
    INHOCO 878 LIMITED - 1999-03-31
    icon of addressOakfield 206 Barnsley Road, Denby Dale, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-03-22
    CIF 1207 - Nominee Director → ME
  • 204
    WIPAC IT SERVICES LIMITED - 2021-05-18
    AGHOCO 1897 LIMITED - 2019-12-17
    icon of addressLondon Road, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-12-19
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-10-09 ~ 2019-12-17
    CIF 2478 - Nominee Director → ME
  • 205
    PROJECT 131 BIDCO LIMITED - 2020-01-28
    AGHOCO 1793 LIMITED - 2018-12-06
    UKFAST LEADERS LIMITED - 2022-06-01
    icon of address1 Archway, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF 2596 - Nominee Director → ME
  • 206
    UKFAST GROUP LIMITED - 2022-05-25
    AGHOCO 1773 LIMITED - 2018-12-06
    PROJECT 131 TOPCO LIMITED - 2019-04-10
    icon of address1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-12-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-09-12 ~ 2018-12-06
    CIF 2616 - Nominee Director → ME
  • 207
    PROJECT 131 MIDCO 1 LIMITED - 2022-05-25
    AGHOCO 1791 LIMITED - 2018-12-06
    icon of address1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF 2594 - Nominee Director → ME
  • 208
    AGHOCO 1792 LIMITED - 2018-12-06
    PROJECT 131 MIDCO 2 LIMITED - 2022-05-25
    icon of address1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-10-29 ~ 2018-12-06
    CIF 2595 - Nominee Director → ME
  • 209
    INHOCO 708 LIMITED - 1997-12-29
    FMG (HARROW) LIMITED - 2008-11-27
    icon of address2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-29
    CIF 1268 - Nominee Director → ME
  • 210
    INHOCO 836 LIMITED - 1998-12-02
    icon of addressSecond Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-11-25
    CIF 1222 - Nominee Director → ME
  • 211
    INHOCO 3027 LIMITED - 2004-03-02
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-02-17
    CIF 652 - Nominee Director → ME
  • 212
    INHOCO 730 LIMITED - 1998-02-24
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    icon of addressC/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-25
    CIF 1258 - Nominee Director → ME
  • 213
    INHOCO 738 LIMITED - 1998-04-06
    icon of addressSecond Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-03-23
    CIF 1260 - Nominee Director → ME
  • 214
    INHOCO 257 LIMITED - 1993-09-22
    icon of addressC/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1993-09-13
    CIF 1476 - Nominee Director → ME
  • 215
    AGHOCO 1179 LIMITED - 2015-10-04
    icon of addressTechnology House, Oakfields Estate, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -33 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-28
    CIF 1931 - Nominee Director → ME
  • 216
    icon of addressAshford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-03-31
    CIF 2150 - Nominee Director → ME
  • 217
    INHOCO 3319 LIMITED - 2006-07-26
    icon of addressDenby Hall Way, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-06-22
    CIF 391 - Nominee Director → ME
  • 218
    INHOCO 1043 LIMITED - 1999-12-17
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-12-16
    CIF 1144 - Nominee Director → ME
  • 219
    AGHOCO 1292 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-07
    CIF 1768 - Nominee Director → ME
  • 220
    AGHOCO 1291 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-09 ~ 2015-04-07
    CIF 1770 - Nominee Director → ME
  • 221
    AGHOCO 1290 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-07
    CIF 1769 - Nominee Director → ME
  • 222
    AGHOCO 2264 LIMITED - 2023-08-03
    BOD SCIENCE UK LTD - 2023-08-03
    icon of address3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-08-03
    CIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2023-09-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 223
    MILLER PROPERTIES (AQUA) LIMITED - 2012-01-26
    MILLER BARNSLEY INVESTMENT NO 1 LIMITED - 2005-12-06
    icon of address66 Chiltern Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-28
    CIF 451 - Nominee Director → ME
  • 224
    icon of address85 Hazelhurst Road, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2007-10-01
    CIF 203 - Nominee Director → ME
  • 225
    INHOCO 2670 LIMITED - 2002-07-02
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2003-06-04
    CIF 840 - Nominee Director → ME
  • 226
    AGHOCO 1599 LIMITED - 2017-11-01
    ARBUTHNOT COMMERCIAL ASSET BACKED LENDING LIMITED - 2017-12-14
    icon of addressArbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-11-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-14 ~ 2017-11-01
    CIF 2949 - Nominee Director → ME
  • 227
    EDEN FINANCIAL SERVICES LIMITED - 2018-04-11
    AGHOCO 1636 LIMITED - 2018-01-31
    ARBUTHNOT LATHAM (NO. 1) LIMITED - 2018-05-22
    icon of addressArbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-01-31
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-08 ~ 2018-01-31
    CIF 2912 - Nominee Director → ME
  • 228
    AGHOCO 2001 LIMITED - 2021-01-12
    icon of addressUnit 10, Bow Court, Fletchworth Gate, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2021-09-16
    CIF 2427 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-09-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 229
    INHOCO 306 LIMITED - 1994-07-06
    icon of address1 Accrington & Rossendale, College, Broadoak Lane, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-23
    CIF 1465 - Nominee Director → ME
  • 230
    AGHOCO 1626 LIMITED - 2019-05-23
    icon of addressGreytiles Ashley, Box, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-12-06 ~ 2017-12-18
    CIF 2923 - Nominee Director → ME
  • 231
    PARTNERSHIPS FOR LIFE LIMITED - 2016-12-17
    icon of address101 Victoria Street, Redcliffe, Bristol, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    275,134 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2009-06-17 ~ 2009-06-17
    CIF 24 - Nominee Director → ME
  • 232
    AGHOCO 1890 LIMITED - 2019-10-23
    icon of addressCalls Wharf C/o Pebbles Care Limited, Calls Wharf, 2 The Calls, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,859,811 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-10-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-09-27 ~ 2019-10-23
    CIF 2491 - Nominee Director → ME
  • 233
    INHOCO 2364 LIMITED - 2001-08-30
    icon of address33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-08-24
    CIF 942 - Nominee Director → ME
  • 234
    INHOCO 2339 LIMITED - 2001-07-02
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2001-06-28
    CIF 953 - Nominee Director → ME
  • 235
    AGHOCO 1173 LIMITED - 2013-06-19
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,901 GBP2020-01-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-06-20
    CIF 1936 - Nominee Director → ME
  • 236
    INHOCO 3020 LIMITED - 2004-01-28
    ARMSTRONG HOLDEN BROOKE PULLEN LIMITED - 2010-06-07
    icon of address1 Wolverton Street, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-07 ~ 2004-01-27
    CIF 678 - Nominee Director → ME
  • 237
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of addressNo 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2002-06-17
    CIF 853 - Nominee Director → ME
  • 238
    INHOCO 3272 LIMITED - 2006-01-09
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2005-12-23
    CIF 432 - Nominee Director → ME
  • 239
    AGHOCO 1306 LIMITED - 2015-05-14
    icon of address60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-15
    CIF 1750 - Nominee Director → ME
  • 240
    INHOCO 4002 LIMITED - 2003-11-06
    icon of address60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-06
    CIF 689 - Nominee Director → ME
  • 241
    INHOCO 4003 LIMITED - 2003-11-12
    icon of address60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-12
    CIF 693 - Nominee Director → ME
  • 242
    INHOCO 3404 LIMITED - 2008-04-10
    icon of addressC/o Ernst & Young Llp, No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-06 ~ 2007-11-06
    CIF 219 - Nominee Director → ME
  • 243
    INHOCO 3406 LIMITED - 2008-04-10
    icon of addressC/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-06 ~ 2007-11-06
    CIF 220 - Nominee Director → ME
  • 244
    AGHOCO 1132 LIMITED - 2012-12-21
    JOHNSON MATTHEY GOLD AND SILVER REFINING HOLDINGS LIMITED - 2015-04-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2012-12-13
    CIF 2002 - Nominee Director → ME
  • 245
    icon of addressPen Hill Estate, Park Spring Road, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 402 - Nominee Director → ME
  • 246
    INHOCO 3398 LIMITED - 2007-09-03
    icon of address2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-09-03
    CIF 236 - Nominee Director → ME
  • 247
    INHOCO 355 LIMITED - 1994-10-04
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 1994-07-19 ~ 1994-09-22
    CIF 1446 - Nominee Director → ME
  • 248
    OAKLEY FINANCIAL SOLUTIONS LIMITED - 2018-02-15
    INHOCO 3410 LIMITED - 2008-06-13
    icon of addressCourthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,035 GBP2025-01-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-09
    CIF 221 - Nominee Director → ME
  • 249
    TAP DIGITAL RADIO (LONDON) LIMITED - 2009-08-24
    INHOCO 2265 LIMITED - 2001-03-13
    AS DIGITAL SERVICES LIMITED - 2011-10-17
    icon of address42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2002-02-19
    CIF 1003 - Nominee Director → ME
  • 250
    THE ASIAN PEOPLE LIMITED - 2011-07-07
    INHOCO 2089 LIMITED - 2000-11-27
    icon of addressBroadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-01-18
    CIF 1085 - Nominee Director → ME
  • 251
    INHOCO 491 LIMITED - 1996-04-29
    icon of addressKirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-29 ~ 1996-05-06
    CIF 1377 - Nominee Director → ME
  • 252
    AGHOCO 1307 LIMITED - 2015-05-18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-18
    CIF 1751 - Nominee Director → ME
  • 253
    AGHOCO 1308 LIMITED - 2015-05-19
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-19
    CIF 1752 - Nominee Director → ME
  • 254
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 95 - Nominee Director → ME
  • 255
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 94 - Nominee Director → ME
  • 256
    ASSURA FINANCING LIMITED - 2018-06-27
    AGHOCO 1387 LIMITED - 2016-03-09
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (8 parents, 45 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-09
    CIF 1671 - Nominee Director → ME
  • 257
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 93 - Nominee Director → ME
  • 258
    AGHOCO 1240 LIMITED - 2014-08-21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2014-08-21
    CIF 1831 - Nominee Director → ME
  • 259
    AGHOCO 1239 LIMITED - 2014-08-20
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2014-08-20
    CIF 1830 - Nominee Director → ME
  • 260
    AGHOCO 1288 LIMITED - 2015-03-31
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-31
    CIF 1775 - Nominee Director → ME
  • 261
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of addressThe Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-07-06
    CIF 2140 - Nominee Director → ME
  • 262
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-04
    CIF 69 - Nominee Director → ME
  • 263
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-06
    CIF 115 - Nominee Director → ME
  • 264
    AGHOCO 1309 LIMITED - 2015-05-18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-18
    CIF 1747 - Nominee Director → ME
  • 265
    AGHOCO 1196 LIMITED - 2014-02-14
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-02-14
    CIF 1905 - Nominee Director → ME
  • 266
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 92 - Nominee Director → ME
  • 267
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 91 - Nominee Director → ME
  • 268
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 96 - Nominee Director → ME
  • 269
    AGHOCO 2299 LIMITED - 2024-05-03
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-03
    CIF 2780 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 270
    RENCO BIDCO LIMITED - 2023-10-20
    AGHOCO 2113 LIMITED - 2021-12-09
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-03
    Officer
    icon of calendar 2021-09-07 ~ 2021-12-08
    CIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-12-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 271
    icon of address130 6th Floor, Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    487,556 GBP2015-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-30
    CIF 2045 - Nominee Director → ME
  • 272
    AGHOCO 1719 LIMITED - 2018-06-29
    icon of addressBdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-07-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 2662 - Nominee Director → ME
  • 273
    AGHOCO 1720 LIMITED - 2018-06-29
    icon of addressBdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-07-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 2663 - Nominee Director → ME
  • 274
    AGHOCO 1721 LIMITED - 2018-06-29
    icon of addressBdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    76,000 EUR2024-01-31
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-07-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 2664 - Nominee Director → ME
  • 275
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of addressPacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-10-23
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-08-23 ~ 2018-10-17
    CIF 2618 - Nominee Director → ME
  • 276
    AGHOCO 1754 LIMITED - 2018-10-17
    icon of addressPacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-10-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-08-22 ~ 2018-10-17
    CIF 2625 - Nominee Director → ME
  • 277
    AGHOCO 1753 LIMITED - 2018-10-17
    icon of addressPacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-06 ~ 2018-10-23
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-08-06 ~ 2018-10-17
    CIF 2630 - Nominee Director → ME
  • 278
    AGHOCO 1336 LIMITED - 2015-12-01
    SUMO DIGITAL (ATLANTIS) LIMITED - 2019-08-09
    icon of address2nd Floor, Building 1410, Arlington Business Park Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,148,127 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-11-26
    CIF 1725 - Nominee Director → ME
  • 279
    AGHOCO 2038 LIMITED - 2021-04-20
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-19
    CIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 280
    AGHOCO 2037 LIMITED - 2021-04-20
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-19
    CIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 281
    AGHOCO 2036 LIMITED - 2021-04-20
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-11 ~ 2021-04-19
    CIF 2383 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-26
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 282
    INHOCO 3505 LIMITED - 2009-03-30
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-30
    CIF 72 - Nominee Director → ME
  • 283
    INHOCO 3506 LIMITED - 2009-03-30
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ 2009-03-30
    CIF 52 - Nominee Director → ME
  • 284
    INHOCO 3341 LIMITED - 2006-12-14
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2006-12-01
    CIF 345 - Nominee Director → ME
  • 285
    INHOCO 3418 LIMITED - 2007-10-08
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-17
    CIF 202 - Nominee Director → ME
  • 286
    INHOCO 2036 LIMITED - 2000-04-06
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2000-04-05
    CIF 1108 - Nominee Director → ME
  • 287
    AGHOCO 1802 LIMITED - 2019-02-08
    icon of addressC/o Sportradar, 8-10 Old Jewry, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-02-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2019-02-05
    CIF 2585 - Nominee Director → ME
  • 288
    SOKOLOVSKAYA (UK) LIMITED - 1999-12-06
    INHOCO 786 LIMITED - 1998-07-30
    GSD ALLIANCE-GROWTH FOR STRATEGIC DEVELOPMENT LIMITED - 2004-09-01
    icon of address207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555,428 GBP2017-03-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-08-07
    CIF 1247 - Nominee Director → ME
  • 289
    AGHOCO 1669 LIMITED - 2018-04-09
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-06-25
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-22 ~ 2018-04-09
    CIF 2870 - Nominee Director → ME
  • 290
    AGHOCO 1914 LIMITED - 2020-02-13
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-02-13
    CIF 2467 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-02-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 291
    AGHOCO 1951 LIMITED - 2021-12-13
    icon of address129 Newfoundland Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-02
    CIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 292
    AGHOCO 1373 LIMITED - 2016-02-15
    icon of addressSuite D2 Mercury Court, The Quadrant, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -230,381 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-16
    CIF 1686 - Nominee Director → ME
  • 293
    INHOCO 3156 LIMITED - 2005-03-14
    icon of addressManor Farm Main Street, Hotham, York, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2005-05-10
    CIF 559 - Nominee Director → ME
  • 294
    AGHOCO 4020 LIMITED - 2010-11-09
    icon of addressThe Exchange, 5 Bank Street, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,711,633 GBP2024-05-31
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-09
    CIF 2212 - Nominee Director → ME
  • 295
    INHOCO 367 LIMITED - 1994-11-03
    icon of address1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-21 ~ 1994-10-24
    CIF 1434 - Nominee Director → ME
  • 296
    INHOCO 2064 LIMITED - 2000-08-14
    icon of addressOrchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,387,709 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2000-04-20 ~ 2000-07-17
    CIF 1098 - Nominee Director → ME
  • 297
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    icon of addressDunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-09-28
    CIF 480 - Nominee Director → ME
  • 298
    INHOCO 477 LIMITED - 1996-04-09
    icon of addressC/o Clb Coopers Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1996-06-03
    CIF 1383 - Nominee Director → ME
  • 299
    FISHAWACK LIMITED - 2024-08-01
    AGHOCO 1476 LIMITED - 2018-10-12
    icon of addressThe Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-01-29
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-22 ~ 2016-12-12
    CIF 1627 - Nominee Director → ME
  • 300
    INHOCO 2877 LIMITED - 2003-08-06
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2003-12-02
    CIF 734 - Nominee Director → ME
  • 301
    AVIARY NOMINEES LIMITED - 2008-12-22
    icon of addressWelton Grange Cowgate, Welton, Brough, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-12-16 ~ 2008-12-16
    CIF 50 - Nominee Director → ME
  • 302
    INHOCO 3425 LIMITED - 2008-01-07
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2007-11-09
    CIF 180 - Nominee Director → ME
  • 303
    UNDERSHAFT LIFE HOLDINGS LIMITED - 2010-11-01
    AVIVA LIFE RBS LIMITED - 2009-04-21
    AVIVA LIFE HOLDINGS UK LIMITED - 2009-06-01
    UNDERSHAFT (NO. 15) LIMITED - 2009-03-13
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2009-02-23
    CIF 44 - Nominee Director → ME
  • 304
    AGHOCO 2253 LIMITED - 2023-04-05
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-05-05
    CIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-05-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 305
    AGHOCO 2254 LIMITED - 2023-04-05
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2023-05-05
    CIF 2824 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-05-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 306
    INHOCO 3349 LIMITED - 2006-11-27
    BCWA ADMINISTRATION SERVICES LIMITED - 2009-02-24
    SIMPLYHEALTH ADMINISTRATION SERVICES LIMITED - 2015-12-01
    icon of address20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2006-12-04
    CIF 322 - Nominee Director → ME
  • 307
    HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    AUGEAN INTEGRATED SERVICES LIMITED - 2018-03-21
    icon of address14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2014-09-04
    CIF 1810 - Nominee Director → ME
  • 308
    INHOCO 4036 LIMITED - 2004-06-24
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-02
    CIF 617 - Nominee Director → ME
  • 309
    INHOCO 4030 LIMITED - 2004-06-24
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-02
    CIF 618 - Nominee Director → ME
  • 310
    INHOCO 4041 LIMITED - 2004-06-24
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-02
    CIF 616 - Nominee Director → ME
  • 311
    INHOCO 2825 LIMITED - 2003-07-03
    icon of addressInquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-07-15
    CIF 771 - Nominee Director → ME
  • 312
    INHOCO 2771 LIMITED - 2002-12-12
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-12
    CIF 795 - Nominee Director → ME
  • 313
    AXLE LIMITED - 2002-01-22
    AXLE GROUP HOLDINGS LIMITED - 2002-12-12
    INHOCO 2432 LIMITED - 2001-11-28
    icon of addressIcknield Street Drive, Icknield Street Drive, Redditch, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-21
    CIF 924 - Nominee Director → ME
  • 314
    INHOCO 3461 LIMITED - 2008-05-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-20
    CIF 129 - Nominee Director → ME
  • 315
    INHOCO 680 LIMITED - 1997-10-13
    icon of addressParliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 1997-12-09
    CIF 1285 - Nominee Director → ME
  • 316
    BROOKS AUTOMATION LTD - 2021-11-09
    RTS LIFE SCIENCES LIMITED - 2001-01-08
    RTS LIFE SCIENCE LIMITED - 2012-01-16
    INHOCO 2183 LIMITED - 2000-12-08
    RTS THURNALL LIMITED - 2005-04-26
    icon of addressGilchrist Road, Northbank Industrial Park, Irlam, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-27
    CIF 1036 - Nominee Director → ME
  • 317
    INHOCO 426 LIMITED - 1995-11-02
    icon of addressUnit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 1995-08-11 ~ 1995-09-29
    CIF 1405 - Nominee Director → ME
  • 318
    INHOCO 389 LIMITED - 1995-03-22
    icon of addressPeter Alcock, Wilson Henry Llp 145 Edge Lane, Edge Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ 1995-02-11
    CIF 1428 - Nominee Director → ME
  • 319
    icon of addressWaterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-20
    CIF 206 - Nominee Director → ME
  • 320
    INHOCO 2113 LIMITED - 2000-08-14
    CAREERS ENTERPRISE FUTURES LIMITED - 2000-09-04
    CAREERS ENTERPRISE (FUTURES) LIMITED - 2012-08-21
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2000-12-06
    CIF 1068 - Nominee Director → ME
  • 321
    CLOVER NEWCO LIMITED - 2019-06-17
    AGHOCO 1823 LIMITED - 2019-03-26
    icon of addressFitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-04-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-26
    CIF 2557 - Nominee Director → ME
  • 322
    INHOCO 2644 LIMITED - 2003-04-23
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2003-03-21
    CIF 858 - Nominee Director → ME
  • 323
    INHOCO 4190 LIMITED - 2007-06-11
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-06-11
    CIF 247 - Nominee Director → ME
  • 324
    AGHOCO 2077 LIMITED - 2021-08-25
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2021-09-03
    CIF 2340 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 325
    INHOCO 3536 LIMITED - 2010-09-28
    icon of addressBarn 1 Bank Farm Tremlow Green, Holmes Chapel, Crewe, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,798 GBP2024-09-30
    Officer
    icon of calendar 2009-09-10 ~ 2010-05-10
    CIF 6 - Nominee Director → ME
  • 326
    AGHOCO 1603 LIMITED - 2017-11-06
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-11-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-14
    CIF 2940 - Nominee Director → ME
  • 327
    INHOCO 3023 LIMITED - 2004-03-02
    icon of addressArmstrong Integrated Limited, 1 Wolverton Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-02-09
    CIF 680 - Nominee Director → ME
  • 328
    INHOCO 2260 LIMITED - 2001-03-12
    icon of addressRoughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-21
    CIF 1018 - Nominee Director → ME
  • 329
    INHOCO 3115 LIMITED - 2004-09-10
    icon of addressThe Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-07-23 ~ 2004-09-03
    CIF 592 - Nominee Director → ME
  • 330
    INHOCO 2996 LIMITED - 2003-11-17
    icon of addressRoughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-17
    CIF 694 - Nominee Director → ME
  • 331
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    BARLOWS PLC - 2009-05-22
    icon of address6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,922,912 GBP2024-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-10
    CIF 968 - Nominee Director → ME
  • 332
    icon of addressRecovery House, 15-17 Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4,441,214 GBP2020-10-12
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-19
    CIF 1881 - Nominee Director → ME
  • 333
    AGHOCO 1825 LIMITED - 2019-05-31
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,913,315 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-05-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-03-12 ~ 2019-05-30
    CIF 2553 - Nominee Director → ME
  • 334
    INHOCO 547 LIMITED - 1996-09-30
    BASF PERFORMANCE PRODUCTS PLC - 2015-03-23
    CIBA SPECIALTY CHEMICALS PLC - 2007-10-01
    CIBA UK PLC - 2010-03-01
    CIBA SPECIALTY CHEMICALS (UK) LIMITED - 1997-09-01
    icon of address4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1996-12-11
    CIF 1342 - Nominee Director → ME
  • 335
    INHOCO 3171 LIMITED - 2005-03-07
    icon of address3rd Floor Goodbard House, 15 Infirmary Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-07
    CIF 538 - Nominee Director → ME
  • 336
    INHOCO 3172 LIMITED - 2005-03-07
    icon of address3rd Floor, Goodbard House 15 Infirmary Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-07
    CIF 539 - Nominee Director → ME
  • 337
    INHOCO 3173 LIMITED - 2005-03-08
    icon of address12th Floor Basilica 2, King Charles Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,406 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-08
    CIF 540 - Nominee Director → ME
  • 338
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-20
    CIF 2082 - Nominee Director → ME
  • 339
    AGHOCO 1851 LIMITED - 2019-08-12
    icon of addressNo. 1 Village Courtyard, Circus West Village, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-08-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-12
    CIF 2528 - Nominee Director → ME
  • 340
    AGHOCO 1852 LIMITED - 2019-08-12
    icon of address25 - 28 Old Burlington Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,224,600 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-08-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-12
    CIF 2529 - Nominee Director → ME
  • 341
    CRABTREE TEXTILE MACHINES LIMITED - 2013-06-06
    WILSON & LONGBOTTOM LIMITED - 2001-07-24
    INHOCO 2176 LIMITED - 2001-03-09
    CRABTREE TEXTILE MACHINERY LIMITED - 2001-08-02
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-17
    CIF 1035 - Nominee Director → ME
  • 342
    AGHOCO 1602 LIMITED - 2018-01-29
    icon of addressUnit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-12-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-14 ~ 2017-12-22
    CIF 2951 - Nominee Director → ME
  • 343
    INHOCO 4032 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 623 - Nominee Director → ME
  • 344
    INHOCO 4042 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 621 - Nominee Director → ME
  • 345
    INHOCO 4033 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 624 - Nominee Director → ME
  • 346
    INHOCO 4034 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 625 - Nominee Director → ME
  • 347
    INHOCO 4037 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 626 - Nominee Director → ME
  • 348
    INHOCO 4044 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 619 - Nominee Director → ME
  • 349
    INHOCO 4038 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 627 - Nominee Director → ME
  • 350
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    CIF 2108 - Nominee Director → ME
  • 351
    INHOCO 2957 LIMITED - 2003-10-27
    BUILDING BETTER HEALTH - WEST LONDON (FUNDCO 1) LIMITED - 2004-07-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-14 ~ 2003-10-17
    CIF 721 - Nominee Director → ME
  • 352
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    CIF 2109 - Nominee Director → ME
  • 353
    INHOCO 4027 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 630 - Nominee Director → ME
  • 354
    INHOCO 4039 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 628 - Nominee Director → ME
  • 355
    INHOCO 4026 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 631 - Nominee Director → ME
  • 356
    INHOCO 4028 LIMITED - 2004-06-08
    icon of address105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 629 - Nominee Director → ME
  • 357
    INHOCO 4106 LIMITED - 2005-07-07
    icon of address4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2005-07-06
    CIF 498 - Nominee Director → ME
  • 358
    INHOCO 4075 LIMITED - 2005-02-02
    icon of address4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-02-18
    CIF 567 - Nominee Director → ME
  • 359
    AGHOCO 1253 LIMITED - 2014-10-03
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2014-10-08
    CIF 1816 - Nominee Director → ME
  • 360
    ICELAND BIDCO LIMITED - 2022-06-10
    AGHOCO 2171 LIMITED - 2022-06-01
    AGHOCO 2171 LIMITED - 2022-06-22
    icon of addressRoyal House, 110 Station Parade, Harrogate, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-06-01
    CIF 2241 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-06-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 361
    AGHOCO 1254 LIMITED - 2014-10-03
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-08
    CIF 1813 - Nominee Director → ME
  • 362
    INHOCO 3348 LIMITED - 2006-11-22
    icon of addressYorkshire Building Society Yorkshire House, Yorkshire Drive, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-11-23
    CIF 343 - Nominee Director → ME
  • 363
    AGHOCO 4040 LIMITED - 2011-10-05
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-05
    CIF 2096 - Nominee Director → ME
  • 364
    AGHOCO 2296 LIMITED - 2024-04-19
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-09
    CIF 2789 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-05-29
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 365
    AGHOCO 1498 LIMITED - 2017-01-25
    THE GROOMING COMPANY UK LIMITED - 2023-06-02
    icon of addressSuite 1, Scott House The Concourse, Waterloo Station, London, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-25
    CIF 1617 - Nominee Director → ME
  • 366
    INHOCO 2583 LIMITED - 2002-03-05
    icon of address18 London Road, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,320 GBP2025-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2002-03-14
    CIF 904 - Nominee Director → ME
  • 367
    AGHOCO 1919 LIMITED - 2020-07-29
    icon of address60 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -574,730 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-06-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 368
    INHOCO 2736 LIMITED - 2002-12-03
    icon of addressThe Chocolate Factory, Fletcher Road, Preston, Lancashire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,063 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-28
    CIF 822 - Nominee Director → ME
  • 369
    INHOCO 931 LIMITED - 1999-07-22
    icon of address218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,820 GBP2025-06-30
    Officer
    icon of calendar 1999-05-18 ~ 1999-07-13
    CIF 1177 - Nominee Director → ME
  • 370
    AGHOCO 4004 LIMITED - 2009-12-29
    icon of address90 Long Acre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2009-12-23
    CIF 1595 - Nominee Director → ME
  • 371
    AGHOCO 1013 LIMITED - 2009-12-23
    icon of address90 Long Acre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2009-12-23
    CIF 1599 - Nominee Director → ME
  • 372
    WRMC LIMITED - 2005-05-24
    INHOCO 3080 LIMITED - 2004-06-14
    icon of addressC/o Em Accountancy Trafalgar House, 110 Manchester Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    261,543 GBP2024-09-30
    Officer
    icon of calendar 2004-05-10 ~ 2004-06-10
    CIF 602 - Nominee Director → ME
  • 373
    AGHOCO 1186 LIMITED - 2013-11-26
    icon of addressKempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-11-26
    CIF 1920 - Nominee Director → ME
  • 374
    AGHOCO 1187 LIMITED - 2013-11-26
    icon of addressKempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-11-26
    CIF 1919 - Nominee Director → ME
  • 375
    STOKE MILL (GUILDFORD) LIMITED - 2019-08-21
    AGHOCO 1624 LIMITED - 2017-12-14
    icon of addressKempston Mill Hill, Edenbridge, Kent, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    437,181 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-06 ~ 2017-12-14
    CIF 2921 - Nominee Director → ME
  • 376
    INHOCH 2059 LIMITED - 2000-07-12
    icon of addressWinchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-20 ~ 2000-06-06
    CIF 1092 - Nominee Director → ME
  • 377
    THE HENRY BOOTH GROUP LIMITED - 2002-02-11
    INHOCO 2060 LIMITED - 2000-06-09
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-06-06
    CIF 1093 - Nominee Director → ME
  • 378
    AMERICANA INTERNATIONAL LIMITED - 2015-07-21
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-07-14
    CIF 747 - Nominee Director → ME
  • 379
    AGHOCO 1131 LIMITED - 2013-05-10
    icon of addressBenenden Healthcare Society, Holgate Park Drive, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2012-11-29
    CIF 2001 - Nominee Director → ME
  • 380
    BERGEN ENGINE LIMITED - 2011-08-02
    icon of addressBuilding No. 2, Enterprise Way, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-29
    CIF 2130 - Nominee Director → ME
  • 381
    AGHOCO 1143 LIMITED - 2013-02-28
    icon of addressApplewood House, 1, Berrylands, Bembridge, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2013-03-01
    CIF 1977 - Nominee Director → ME
  • 382
    INHOCO 968 LIMITED - 1999-09-30
    icon of address764-766 Fishponds Road, Fishponds, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,559 GBP2020-03-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-09-06
    CIF 1167 - Nominee Director → ME
  • 383
    INHOCO 3429 LIMITED - 2009-02-03
    icon of addressMoneysupermarket House, St Davids Park, Ewloe, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-01-08
    CIF 182 - Nominee Director → ME
  • 384
    INHOCO 2137 LIMITED - 2000-10-02
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-03
    CIF 1060 - Nominee Director → ME
  • 385
    AGHOCO 1853 LIMITED - 2019-08-12
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-08-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-12
    CIF 2530 - Nominee Director → ME
  • 386
    AGHOCO 1866 LIMITED - 2019-08-12
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-12
    CIF 2510 - Nominee Director → ME
  • 387
    INHOCO 3238 LIMITED - 2005-10-03
    icon of addressThe Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-21
    CIF 479 - Nominee Director → ME
  • 388
    AGHOCO 2051 LIMITED - 2021-06-08
    BELFIELD HOLDINGS LIMITED - 2025-02-20
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ 2021-06-11
    CIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-06-14
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 389
    AGHOCO 2042 LIMITED - 2021-04-21
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-20
    CIF 2363 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-07-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 390
    INHOCO 2666 LIMITED - 2006-05-03
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-31
    CIF 841 - Nominee Director → ME
  • 391
    BIDVEST LOGISTICS LIMITED - 2018-06-28
    INHOCO 344 LIMITED - 1994-07-21
    BEST FOOD LOGISTICS LIMITED - 2020-03-09
    RAVENGLASS LIMITED - 2010-10-02
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1994-07-26
    CIF 1452 - Nominee Director → ME
  • 392
    AGHOCO 1967 LIMITED - 2020-11-11
    icon of addressRectory Farm, Luddington, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,166,010 GBP2024-11-30
    Officer
    icon of calendar 2020-10-27 ~ 2020-11-10
    CIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-11-13
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 393
    AGHOCO 1133 LIMITED - 2013-01-18
    icon of addressIcon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-01-14
    CIF 1990 - Nominee Director → ME
  • 394
    AGHOCO 1718 LIMITED - 2018-06-28
    icon of addressUtilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-28
    CIF 2661 - Nominee Director → ME
  • 395
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-27
    CIF 2094 - Nominee Director → ME
  • 396
    icon of addressMilton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-25
    CIF 2093 - Nominee Director → ME
  • 397
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-27
    CIF 2095 - Nominee Director → ME
  • 398
    AGHOCO 2255 LIMITED - 2023-04-20
    icon of address26-28 Neal Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,161,147 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-04-19
    CIF 2823 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-04-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 399
    AGHOCO 1737 LIMITED - 2018-08-28
    icon of addressC/o Imagile Group, 1a Cinnabar Court 6100 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,971 GBP2023-12-18
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-08-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-19 ~ 2018-08-28
    CIF 2645 - Nominee Director → ME
  • 400
    INHOCO 448 LIMITED - 1995-11-23
    icon of address17-19 Park Lane, Poynton, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,835 GBP2024-03-31
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-14
    CIF 1396 - Nominee Director → ME
  • 401
    AGHOCO 2015 LIMITED - 2021-02-12
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-15
    CIF 2396 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 402
    AGHOCO 1821 LIMITED - 2019-05-08
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-24
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-08
    CIF 2560 - Nominee Director → ME
  • 403
    AGHOCO 2016 LIMITED - 2021-02-12
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-15
    CIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 404
    AGHOCO 1921 LIMITED - 2020-06-12
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-15
    CIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-07-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 405
    AGHOCO 1658 LIMITED - 2018-04-20
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-13
    CIF 2882 - Nominee Director → ME
  • 406
    INHOCO 2689 LIMITED - 2002-07-29
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-22
    CIF 839 - Nominee Director → ME
  • 407
    AGHOCO 1490 LIMITED - 2017-01-05
    icon of address1-4 Pall Mall East, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-01-04
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-13
    CIF 1611 - Nominee Director → ME
  • 408
    AGHOCO 1395 LIMITED - 2016-03-29
    icon of addressKinnaird House, 1-4 Pall Mall East, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-29
    CIF 1661 - Nominee Director → ME
  • 409
    AGHOCO 1396 LIMITED - 2016-03-29
    icon of addressKinnaird House, 1-4 Pall Mall East, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-29
    CIF 1655 - Nominee Director → ME
  • 410
    icon of addressKinnaird House, 1-4 Pall Mall East, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-01
    CIF 1698 - Nominee Director → ME
  • 411
    AGHOCO 2086 LIMITED - 2021-08-05
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2021-08-11
    CIF 2325 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-08-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 412
    AGHOCO 2055 LIMITED - 2021-06-22
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2021-06-22
    CIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-06-28
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 413
    AGHOCO 2028 LIMITED - 2021-03-15
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-03-12
    CIF 2385 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-03-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 414
    AGHOCO 2027 LIMITED - 2021-03-15
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2021-03-12
    CIF 2384 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-03-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 415
    CHARTERED TRUST (TRF) LIMITED - 2001-07-05
    INHOCO 997 LIMITED - 1999-12-10
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-21 ~ 1999-12-22
    CIF 1154 - Nominee Director → ME
  • 416
    INHOCO 3502 LIMITED - 2009-04-24
    icon of addressSceptre House Septre Way, Bamber Bridge, Preston
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-04
    CIF 71 - Nominee Director → ME
  • 417
    INHOCO 3503 LIMITED - 2009-04-24
    icon of addressSceptre House Septre Way, Bamber Bridge, Preston
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-04
    CIF 70 - Nominee Director → ME
  • 418
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-07
    CIF 2206 - Nominee Director → ME
  • 419
    AGHOCO 1070 LIMITED - 2012-01-11
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-09
    CIF 2098 - Nominee Director → ME
  • 420
    ASDA ST JAMES INVESTMENTS LIMITED - 2009-04-09
    INHOCO 2703 LIMITED - 2002-09-13
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-12-16
    CIF 832 - Nominee Director → ME
  • 421
    INHOCO 591 LIMITED - 1997-05-19
    icon of address3 Blenheim Court, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-28
    Officer
    icon of calendar 1997-02-27 ~ 1997-05-12
    CIF 1324 - Nominee Director → ME
  • 422
    INHOCO 938 LIMITED - 1999-07-01
    MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED - 2024-07-09
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2000-10-18
    CIF 1179 - Nominee Director → ME
  • 423
    BL MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    STADIUM MEADOWHALL HOLDINGS LIMITED - 2000-01-12
    INHOCO 946 LIMITED - 1999-05-18
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-18
    CIF 1185 - Nominee Director → ME
  • 424
    AGHOCO 1329 LIMITED - 2015-08-27
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-27
    CIF 1730 - Nominee Director → ME
  • 425
    INHOCO 3342 LIMITED - 2006-10-12
    icon of addressC/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-10-31
    CIF 351 - Nominee Director → ME
  • 426
    INHOCO 3343 LIMITED - 2006-10-12
    icon of addressC/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-10-31
    CIF 352 - Nominee Director → ME
  • 427
    INHOCO 348 LIMITED - 1994-08-08
    GOING ABROAD LIMITED - 1995-04-26
    icon of addressC/o Alixpartners Uk Llp 6, New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-19 ~ 1994-08-08
    CIF 1444 - Nominee Director → ME
  • 428
    icon of addressThe Vineries Broughton Hall Business Park, Broughton, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-03
    CIF 1789 - Nominee Director → ME
  • 429
    AGHOCO 1050 LIMITED - 2011-11-16
    icon of addressAstute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-06-23
    CIF 2156 - Nominee Director → ME
  • 430
    INHOCO 2436 LIMITED - 2002-02-06
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-09
    CIF 928 - Nominee Director → ME
  • 431
    INHOCO 434 LIMITED - 1995-12-19
    BON MARCHE HOLDINGS LIMITED - 2012-02-01
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1995-11-07
    CIF 1408 - Nominee Director → ME
  • 432
    AGHOCO 1796 LIMITED - 2018-12-06
    icon of address31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-12-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-06
    CIF 2579 - Nominee Director → ME
  • 433
    AGHOCO 1748 LIMITED - 2018-08-21
    icon of addressThird Floor, Charles House 5-11 Regent Street, St James's, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-27
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-21
    CIF 2631 - Nominee Director → ME
  • 434
    AGHOCO 4008 LIMITED - 2010-02-03
    icon of address24/25 Eastern Way, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-23 ~ 2010-02-03
    CIF 1577 - Nominee Director → ME
  • 435
    INHOCO 2873 LIMITED - 2003-07-22
    icon of address10 St Giles Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2003-07-22
    CIF 749 - Nominee Director → ME
  • 436
    INHOCO 2872 LIMITED - 2003-07-22
    icon of address10 St Giles Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-07-22
    CIF 748 - Nominee Director → ME
  • 437
    INHOCO 449 LIMITED - 1995-12-13
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1995-12-12
    CIF 1398 - Nominee Director → ME
  • 438
    INHOCO 436 LIMITED - 1995-11-09
    icon of addressFrp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 1995-12-07
    CIF 1403 - Nominee Director → ME
  • 439
    RUIA NEWCO LIMITED - 2011-01-12
    icon of address1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,487,598 GBP2024-04-30
    Officer
    icon of calendar 2010-10-28 ~ 2010-10-28
    CIF 2178 - Nominee Director → ME
  • 440
    icon of addressC/o Nis Limited, Ackhurst Road, Chorley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1998-01-21
    CIF 1273 - Nominee Director → ME
  • 441
    STRUCTIS UK LIMITED - 2018-06-27
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2008-11-21
    CIF 61 - Nominee Director → ME
  • 442
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ 2008-11-04
    CIF 63 - Nominee Director → ME
  • 443
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2007-01-18
    CIF 296 - Nominee Director → ME
  • 444
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-01-25
    CIF 160 - Nominee Director → ME
  • 445
    THE TOGETHER TRUST LIMITED - 2005-10-03
    icon of addressThe Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-04-24
    CIF 520 - Nominee Director → ME
  • 446
    INHOCO 3531 LIMITED - 2010-01-18
    icon of address2 Sutton Drive, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2010-01-11
    CIF 3 - Nominee Director → ME
  • 447
    AGHOCO 1038 LIMITED - 2010-10-07
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-19
    CIF 2192 - Nominee Director → ME
  • 448
    INHOCO 593 LIMITED - 1997-03-25
    BRADFORD & BINGLEY INVESTMENTS (NO 1) LIMITED - 1997-09-02
    icon of address46 Park Place, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-27
    CIF 1319 - Nominee Director → ME
  • 449
    INHOCO 594 LIMITED - 1997-03-25
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-27
    CIF 1318 - Nominee Director → ME
  • 450
    INHOCO 595 LIMITED - 1997-03-25
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-27
    CIF 1317 - Nominee Director → ME
  • 451
    icon of addressC/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Officer
    icon of calendar 2009-07-24 ~ 2009-08-14
    CIF 16 - Nominee Director → ME
  • 452
    AGHOCO 1371 LIMITED - 2016-02-11
    icon of address35 Westgate, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-11
    CIF 1685 - Nominee Director → ME
  • 453
    AGHOCO 1555 LIMITED - 2017-08-15
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-08-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-13 ~ 2017-08-15
    CIF 2992 - Nominee Director → ME
  • 454
    INHOCO 863 LIMITED - 1999-02-02
    icon of addressPremier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,891,934 GBP2024-01-31
    Officer
    icon of calendar 1998-11-24 ~ 1999-01-21
    CIF 1217 - Nominee Director → ME
  • 455
    AGHOCO 1769 LIMITED - 2018-11-08
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    460 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-11-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-08
    CIF 2613 - Nominee Director → ME
  • 456
    INHOCO 3189 LIMITED - 2006-01-13
    BRENTWOOD HEALTHCARE PARTNERSHIPS HOLDINGS LIMITED - 2006-03-06
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-19 ~ 2005-11-16
    CIF 536 - Nominee Director → ME
  • 457
    BRENTWOOD HEALTHCARE PARTNERSHIPS LIMITED - 2006-03-06
    INHOCO 3188 LIMITED - 2006-01-13
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-11-16
    CIF 535 - Nominee Director → ME
  • 458
    icon of addressSpafield House 404 Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-08
    CIF 376 - Nominee Director → ME
  • 459
    AGHOCO 1391 LIMITED - 2016-04-26
    icon of addressNewby Stables, Harrogate Road, Weeton, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    288,285 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-26
    CIF 1664 - Nominee Director → ME
  • 460
    AGHOCO 1266 LIMITED - 2015-01-30
    icon of addressGround Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2015-04-02
    CIF 1797 - Nominee Director → ME
  • 461
    LANDMARK ST JAMES LIMITED - 2000-07-24
    INHOCO 2065 LIMITED - 2000-06-19
    icon of address3rd Floor Goodbard House, 15 Infirmary Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-08-02
    CIF 1099 - Nominee Director → ME
  • 462
    INHOCO 607 LIMITED - 1997-04-17
    icon of address26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1997-04-07
    CIF 1314 - Nominee Director → ME
  • 463
    INHOCO 653 LIMITED - 1997-08-22
    icon of addressThe Burrows Nine Acre Lane, Stocksbridge, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-15
    CIF 1293 - Nominee Director → ME
  • 464
    INHOCO 3497 LIMITED - 2008-12-03
    icon of address210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-12-18
    CIF 67 - Nominee Director → ME
  • 465
    BRISTAN GROUP LIMITED - 2006-04-11
    INHOCO 694 LIMITED - 1998-01-14
    icon of address1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-12-02
    CIF 1277 - Nominee Director → ME
  • 466
    INHOCO 3025 LIMITED - 2004-03-09
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,160 GBP2024-09-30
    Officer
    icon of calendar 2003-11-07 ~ 2004-05-07
    CIF 684 - Nominee Director → ME
  • 467
    INHOCO 3044 LIMITED - 2004-03-09
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-01-16 ~ 2004-05-07
    CIF 663 - Nominee Director → ME
  • 468
    INHOCO 2971 LIMITED - 2004-01-13
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2004-05-07
    CIF 717 - Nominee Director → ME
  • 469
    INHOCO 3150 LIMITED - 2005-01-10
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2005-01-04
    CIF 572 - Nominee Director → ME
  • 470
    AGHOCO 4006 LIMITED - 2010-01-07
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2010-01-07
    CIF 1574 - Nominee Director → ME
  • 471
    INHOCO 3001 LIMITED - 2004-02-25
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2003-11-07 ~ 2004-05-07
    CIF 685 - Nominee Director → ME
  • 472
    INHOCO 3149 LIMITED - 2005-01-14
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-11-01 ~ 2005-01-04
    CIF 569 - Nominee Director → ME
  • 473
    AGHOCO 4005 LIMITED - 2010-01-07
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-12-23 ~ 2010-01-07
    CIF 1575 - Nominee Director → ME
  • 474
    INHOCO 2970 LIMITED - 2004-01-13
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2004-05-07
    CIF 718 - Nominee Director → ME
  • 475
    icon of address1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2010-09-23
    CIF 2189 - Nominee Director → ME
  • 476
    INHOCO 2613 LIMITED - 2002-04-04
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2002-04-02
    CIF 865 - Nominee Director → ME
  • 477
    icon of addressC/o Pz Cussons Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-10
    CIF 1916 - Nominee Director → ME
  • 478
    icon of addressManchester Business Park, 3500 Aviator Way, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-10
    CIF 1721 - Nominee Director → ME
  • 479
    INHOCO 3528 LIMITED - 2009-11-24
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -454 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2009-11-24
    CIF 22 - Nominee Director → ME
  • 480
    BROOKHOUSE HOLDINGS LIMITED - 2011-01-20
    INHOCO 3035 LIMITED - 2004-05-13
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    icon of addressIndia Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2004-03-30
    CIF 658 - Nominee Director → ME
  • 481
    BEECH BROOKLANDS LIMITED - 2023-05-22
    AGHOCO 1922 LIMITED - 2020-07-29
    icon of address60 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -40,138 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-10
    CIF 2716 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 482
    PLAN COMMUNICATIONS LIMITED - 2013-08-01
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-03
    CIF 1926 - Nominee Director → ME
  • 483
    INHOCO 2816 LIMITED - 2003-04-29
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-05
    CIF 777 - Nominee Director → ME
  • 484
    AGHOCO 1628 LIMITED - 2017-12-27
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-01-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-08
    CIF 2925 - Nominee Director → ME
  • 485
    INHOCO 1027 LIMITED - 1999-11-30
    icon of addressErnst And Young, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-29
    CIF 1140 - Nominee Director → ME
  • 486
    INHOCO 2988 LIMITED - 2003-11-03
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-03
    CIF 687 - Nominee Director → ME
  • 487
    INHOCO 1028 LIMITED - 1999-11-30
    icon of addressErnst And Young, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-29
    CIF 1141 - Nominee Director → ME
  • 488
    INHOCO 1029 LIMITED - 1999-11-30
    icon of addressErnst And Young, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-29
    CIF 1142 - Nominee Director → ME
  • 489
    AGHOCO 1334 LIMITED - 2015-09-16
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-16
    CIF 1722 - Nominee Director → ME
  • 490
    AGHOCO 1466 LIMITED - 2016-11-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-11-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-22
    CIF 1517 - Nominee Director → ME
  • 491
    AGHOCO 1467 LIMITED - 2016-11-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-11-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-22
    CIF 1518 - Nominee Director → ME
  • 492
    BRUNTWOOD LG HOLDING LIMITED - 2021-10-05
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-16
    CIF 2003 - Nominee Director → ME
  • 493
    AGHOCO 1117 LIMITED - 2012-11-16
    BRUNTWOOD LG LIMITED - 2021-07-12
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-07-12
    CIF 2034 - Nominee Director → ME
  • 494
    AGHOCO 1660 LIMITED - 2018-03-09
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-03-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-09
    CIF 2886 - Nominee Director → ME
  • 495
    AGHOCO 1363 LIMITED - 2015-12-17
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-17
    CIF 1693 - Nominee Director → ME
  • 496
    AGHOCO 1704 LIMITED - 2018-05-29
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-06-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-26 ~ 2018-05-31
    CIF 2670 - Nominee Director → ME
  • 497
    AGHOCO 1400 LIMITED - 2016-04-11
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2016-04-11
    CIF 1656 - Nominee Director → ME
  • 498
    AGHOCO 1361 LIMITED - 2015-12-17
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2015-12-17
    CIF 1694 - Nominee Director → ME
  • 499
    AGHOCO 1362 LIMITED - 2015-12-17
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2015-12-17
    CIF 1695 - Nominee Director → ME
  • 500
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    CIF 1765 - Nominee Director → ME
  • 501
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2014-10-10
    CIF 1803 - Nominee Director → ME
  • 502
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-17
    CIF 1877 - Nominee Director → ME
  • 503
    AGHOCO 1357 LIMITED - 2015-12-09
    icon of addressTrafford House Chester Road, Stretford, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-09
    CIF 1701 - Nominee Director → ME
  • 504
    INHOCO 3033 LIMITED - 2004-03-29
    icon of addressBruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-02-26
    CIF 653 - Nominee Director → ME
  • 505
    INHOCO 3037 LIMITED - 2004-03-29
    icon of addressBruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-03-01
    CIF 656 - Nominee Director → ME
  • 506
    INHOCO 3034 LIMITED - 2004-03-29
    icon of addressBruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-02-26
    CIF 655 - Nominee Director → ME
  • 507
    INHOCO 3032 LIMITED - 2004-03-29
    icon of addressBruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-02-26
    CIF 654 - Nominee Director → ME
  • 508
    AGHOCO 2157 LIMITED - 2022-02-11
    icon of addressUnion, Albert Square, Manchester, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ 2022-02-11
    CIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-02-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 509
    AGHOCO 2070 LIMITED - 2021-07-13
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-13
    CIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-08-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 510
    BRUNTWOOD INVESTMENTS PLC - 2021-02-17
    icon of addressUnion, Albert Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    CIF 1603 - Nominee Director → ME
  • 511
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-17
    CIF 1876 - Nominee Director → ME
  • 512
    AGHOCO 1844 LIMITED - 2019-07-16
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-16
    CIF 2535 - Nominee Director → ME
  • 513
    AGHOCO 1675 LIMITED - 2018-03-29
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-04-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-23 ~ 2018-03-29
    CIF 2861 - Nominee Director → ME
  • 514
    AGHOCO 2158 LIMITED - 2022-02-11
    icon of addressUnion, Albert Square, Manchester, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-18 ~ 2022-02-11
    CIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-02-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 515
    AGHOCO 1949 LIMITED - 2020-10-08
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-24
    CIF 2693 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 516
    AGHOCO 1702 LIMITED - 2018-05-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-06-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-31
    CIF - Nominee Director → ME
  • 517
    AGHOCO 2092 LIMITED - 2021-10-05
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2021-10-05
    CIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-10-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 518
    AGHOCO 1701 LIMITED - 2018-05-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-06-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-31
    CIF - Nominee Director → ME
  • 519
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    CIF 1949 - Nominee Director → ME
  • 520
    AGHOCO 2227 LIMITED - 2023-01-23
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-23
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-02-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 521
    BRUNTWOOD CORRIDOR COMPANY LIMITED - 2014-03-21
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ 2011-08-11
    CIF 2119 - Nominee Director → ME
  • 522
    AGHOCO 1695 LIMITED - 2018-05-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-06-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-31
    CIF 2851 - Nominee Director → ME
  • 523
    INHOCO 995 LIMITED - 1999-09-30
    BRUNTWOOD 2000 LIMITED - 2018-09-13
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-27 ~ 1999-12-10
    CIF 1160 - Nominee Director → ME
  • 524
    BRUNTWOOD MBS LIMITED - 2018-10-29
    BRUNTWOOD SCITECH 1 LIMITED - 2021-02-25
    AGHOCO 1703 LIMITED - 2018-05-22
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-06-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-31
    CIF - Nominee Director → ME
  • 525
    AGHOCO 1214 LIMITED - 2014-04-29
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-29
    CIF 1867 - Nominee Director → ME
  • 526
    INHOCO 505 LIMITED - 1996-05-31
    icon of addressSterling House, 501 Middleton Road, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    28,389 GBP2024-07-31
    Officer
    icon of calendar 1996-04-26 ~ 1996-05-22
    CIF 1372 - Nominee Director → ME
  • 527
    INHOCO 4031 LIMITED - 2004-05-11
    icon of address105 Piccadilly, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 622 - Nominee Director → ME
  • 528
    AGHOCO 1413 LIMITED - 2016-06-17
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2016-05-24
    CIF 1639 - Nominee Director → ME
  • 529
    INHOCO 2365 LIMITED - 2001-09-27
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    768 GBP2015-08-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-18
    CIF 948 - Nominee Director → ME
  • 530
    GREEN PROPERTY LAND DEVELOPMENT LIMITED - 2004-02-19
    INHOCO 1024 LIMITED - 1999-12-02
    icon of address20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-24
    CIF 1138 - Nominee Director → ME
  • 531
    INHOCO 3534 LIMITED - 2010-03-18
    icon of addressOne, Coleman Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2010-04-26
    CIF 2 - Nominee Director → ME
  • 532
    AGHOCO 1283 LIMITED - 2021-02-03
    icon of addressCroston Hall Grape Lane, Croston, Leyland, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,465,351 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-26
    CIF 1777 - Nominee Director → ME
  • 533
    icon of address3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-10 ~ 1996-10-30
    CIF - Secretary → ME
  • 534
    AGHOCO 1747 LIMITED - 2018-10-29
    icon of addressSuite 101, Highfield House Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -396,270 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-23
    CIF 2633 - Nominee Director → ME
  • 535
    icon of addressWestpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1996-08-27
    CIF 1349 - Nominee Director → ME
  • 536
    INHOCO 3294 LIMITED - 2006-03-29
    icon of addressItalmatch Chemicals Ashburton Road West, Trafford Park, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-03-23
    CIF 419 - Nominee Director → ME
  • 537
    INHOCO 882 LIMITED - 1999-03-19
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-03-09
    CIF 1204 - Nominee Director → ME
  • 538
    icon of addressEms Third Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-20 ~ 2006-06-07
    CIF 382 - Nominee Director → ME
  • 539
    icon of addressEms, Third Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2006-06-07
    CIF 384 - Nominee Director → ME
  • 540
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2007-01-18
    CIF 299 - Nominee Director → ME
  • 541
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-01-18
    CIF 298 - Nominee Director → ME
  • 542
    AGHOCO 1435 LIMITED - 2016-08-03
    icon of address107 Lions Lane, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-08-03
    CIF 1540 - Nominee Director → ME
  • 543
    AGHOCO 1893 LIMITED - 2019-11-22
    icon of addressCapital House, Raynham Road, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,993,570 GBP2019-09-27 ~ 2020-03-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-11-27
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-09-27 ~ 2019-11-22
    CIF 2493 - Nominee Director → ME
  • 544
    INHOCO 3464 LIMITED - 2008-09-01
    icon of address6 Bowlee Close, Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-09-01
    CIF 132 - Nominee Director → ME
  • 545
    INHOCO 899 LIMITED - 1999-04-23
    icon of addressCrowther Road, Washington, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-14
    CIF 1188 - Nominee Director → ME
  • 546
    INHOCO 4009 LIMITED - 2004-01-12
    CABOT FINANCIAL HOLDINGS GROUP LIMITED - 2015-02-21
    icon of address1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-16 ~ 2004-01-12
    CIF 701 - Nominee Director → ME
  • 547
    K2 CONSERVATORY SYSTEMS LIMITED - 2014-06-20
    INHOCO 3467 LIMITED - 2008-10-22
    INHOCO 3467 LIMITED - 2018-05-09
    PPSL ENERGY LIMITED - 2017-04-06
    PPSL ENERGY LTD - 2015-04-30
    icon of address46 Sackville Street, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-03-20 ~ 2008-09-30
    CIF 133 - Nominee Director → ME
  • 548
    INHOCO 483 LIMITED - 1996-03-27
    icon of addressRackham's 3 Melton Park, Redcliff Road, Melton, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-31 ~ 1996-03-20
    CIF 1380 - Nominee Director → ME
  • 549
    AGHOCO 1805 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    icon of address22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-01-24
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-12-07 ~ 2019-01-22
    CIF 2568 - Nominee Director → ME
  • 550
    AGHOCO 1804 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    icon of address22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-01-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-07 ~ 2019-01-22
    CIF 2567 - Nominee Director → ME
  • 551
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    AGHOCO 1798 LIMITED - 2018-12-07
    icon of address22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-01-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-07
    CIF 2580 - Nominee Director → ME
  • 552
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-01-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-07
    CIF 2581 - Nominee Director → ME
  • 553
    INHOCO 3448 LIMITED - 2008-03-14
    icon of addressGateley Llp, Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-23 ~ 2008-03-14
    CIF 152 - Nominee Director → ME
  • 554
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-20 ~ 2011-09-22
    CIF 2105 - Nominee Director → ME
  • 555
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-15
    CIF 190 - Nominee Director → ME
  • 556
    INHOCO 3521 LIMITED - 2009-07-24
    icon of addressHathaway House, Popes Drive, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2009-07-23
    CIF 31 - Nominee Director → ME
  • 557
    INHOCO 2088 LIMITED - 2000-07-13
    icon of addressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-05
    CIF 1081 - Nominee Director → ME
  • 558
    icon of addressGateley Llp, Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2008-05-01
    CIF 124 - Nominee Director → ME
  • 559
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-05-22 ~ 2013-05-23
    CIF 1943 - Nominee Director → ME
  • 560
    AGHOCO 1934 LIMITED - 2020-07-22
    icon of addressFifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2021-08-12
    CIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-08-12
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 561
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-26
    CIF 2144 - Nominee Director → ME
  • 562
    INHOCO 2829 LIMITED - 2003-05-13
    icon of address2 Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-23
    CIF 764 - Nominee Director → ME
  • 563
    AGHOCO 1634 LIMITED - 2018-02-14
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-02-28
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-08 ~ 2018-02-14
    CIF 2914 - Nominee Director → ME
  • 564
    INHOCO 3385 LIMITED - 2008-02-28
    CSPC PHARMACY (HOLDINGS) LIMITED - 2009-11-08
    icon of address46 Charles Street, Second Floor, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    148,000 GBP2016-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2008-02-28
    CIF 261 - Nominee Director → ME
  • 565
    icon of addressThe Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-05 ~ 2018-02-05
    CIF 2892 - Nominee Director → ME
  • 566
    INHOCO 2146 LIMITED - 2002-02-11
    icon of addressC/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2001-08-31
    CIF 1055 - Nominee Director → ME
  • 567
    CARTER & CARTER INTERNATIONAL LIMITED - 2004-09-22
    INHOCO 2139 LIMITED - 2001-02-09
    CARTER & CARTER GROUP LIMITED - 2005-01-18
    icon of addressC/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2001-01-18
    CIF 1066 - Nominee Director → ME
  • 568
    INHOCO 2663 LIMITED - 2002-06-24
    icon of addressFlat 4 Fineshade, 8a Martello Park, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2023-12-31
    Officer
    icon of calendar 2002-04-25 ~ 2002-06-24
    CIF 855 - Nominee Director → ME
  • 569
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-13
    CIF 212 - Nominee Director → ME
  • 570
    INHOCO 980 LIMITED - 1999-10-20
    icon of addressThe Council House, Priory Road, Dudley
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-12-31
    Officer
    icon of calendar 1999-07-28 ~ 1999-08-31
    CIF 1156 - Nominee Director → ME
  • 571
    AGHOCO 1529 LIMITED - 2017-04-26
    icon of addressHeritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,164,660 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-05-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-25 ~ 2017-04-26
    CIF - Nominee Director → ME
  • 572
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,052 GBP2023-12-31
    Officer
    icon of calendar 2010-07-09 ~ 2010-08-11
    CIF 2205 - Nominee Director → ME
  • 573
    BMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED - 2010-07-20
    icon of addressIntegrated House, Westgate Hill Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-12
    CIF 288 - Nominee Director → ME
  • 574
    icon of addressYorkshire Building Society, Yorkshire House, Yorkshire Drive, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-06
    CIF 12 - Nominee Director → ME
  • 575
    icon of addressYorkshire Building Society, Yorkshire House, Yorkshire Drive, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    CIF 11 - Nominee Director → ME
  • 576
    INHOCO 2417 LIMITED - 2001-11-07
    icon of addressPioneer Way, Castleford, Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-02
    CIF 920 - Nominee Director → ME
  • 577
    AGHOCO 2096 LIMITED - 2022-02-24
    icon of address60 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -193,120 GBP2022-07-31
    Officer
    icon of calendar 2021-08-10 ~ 2021-10-13
    CIF 2319 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-10-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 578
    icon of addressUnit 3 Pioneer Way, Castleford, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-06-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-21 ~ 2017-06-21
    CIF - Nominee Director → ME
  • 579
    icon of addressPioneer Way, Castleford, Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-14
    CIF 1609 - Nominee Director → ME
  • 580
    INHOCO 4242 LIMITED - 2008-12-11
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,757,121 GBP2019-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2008-12-16
    CIF 56 - Nominee Director → ME
  • 581
    INHOCO 4141 LIMITED - 2006-03-28
    COMPLETE COMMUNICATIONS CORPORATION LIMITED - 2008-11-10
    LUSAM ENTERTAINMENT LIMITED - 2007-01-29
    icon of addressCba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,561,433 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2006-01-18 ~ 2006-04-06
    CIF 413 - Nominee Director → ME
  • 582
    INHOCO 2249 LIMITED - 2001-02-22
    TRANSSCRIPT ETP LIMITED - 2012-02-24
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, Great Britain
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-23
    CIF 1014 - Nominee Director → ME
  • 583
    INHOCO 841 LIMITED - 1998-12-24
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-26
    CIF 1208 - Nominee Director → ME
  • 584
    INHOCO 530 LIMITED - 1997-03-03
    DESIGN TO DISTRIBUTION LIMITED - 1997-12-31
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-23 ~ 1996-12-31
    CIF 1354 - Nominee Director → ME
  • 585
    INHOCO 726 LIMITED - 1998-02-18
    CELESTICA FINANCE (UK) LIMITED - 1999-07-02
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-18
    CIF 1256 - Nominee Director → ME
  • 586
    INHOCO 2388 LIMITED - 2001-12-03
    PENN T LIMITED - 2004-10-28
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-16 ~ 2001-11-14
    CIF 949 - Nominee Director → ME
  • 587
    CELLBEAM LIMITED - 2005-06-06
    WESTBURY STRUCTURES LTD - 2005-08-26
    INHOCO 2804 LIMITED - 2003-03-24
    icon of addressBrandlesholme House, Brandlesholme Road, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-03-24
    CIF 772 - Nominee Director → ME
  • 588
    AGHOCO 1185 LIMITED - 2013-10-29
    icon of addressIcon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-10-25
    CIF 1918 - Nominee Director → ME
  • 589
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-08
    CIF 196 - Nominee Director → ME
  • 590
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-08
    CIF 197 - Nominee Director → ME
  • 591
    AGHOCO 1025 LIMITED - 2010-07-09
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2010-07-09
    CIF 2224 - Nominee Director → ME
  • 592
    INHOCO 546 LIMITED - 1997-08-05
    icon of addressAdelphi Building, University Of Central Lancashire, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1996-11-01
    CIF 1339 - Nominee Director → ME
  • 593
    STADIUM CITY LIMITED - 2011-05-27
    STADIUM CITY (2) LIMITED - 1999-06-30
    INHOCO 943 LIMITED - 1999-05-18
    icon of address1 Ariel Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-18
    CIF 1182 - Nominee Director → ME
  • 594
    STADIUM EUROPE (NO.2) LIMITED - 2011-05-27
    icon of address1 Ariel Way, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-04-07
    CIF 531 - Nominee Director → ME
  • 595
    INHOCO 944 LIMITED - 1999-05-18
    STADIUM (HOLDINGS) LIMITED - 2011-06-30
    icon of address1 Ariel Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-18
    CIF 1183 - Nominee Director → ME
  • 596
    INHOCO 3217 LIMITED - 2005-07-15
    icon of addressWestern House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-15
    CIF 505 - Nominee Director → ME
  • 597
    CERANTA LIMITED - 2023-12-13
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    INHOCO 3283 LIMITED - 2006-02-06
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2007-05-03
    CIF 423 - Nominee Director → ME
  • 598
    INHOCO 658 LIMITED - 1997-08-19
    CARTWRIGHT FINANCE LIMITED - 2019-12-11
    icon of address1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1998-02-10
    CIF 1300 - Nominee Director → ME
  • 599
    PALMETTO COMMERCIAL SOLAR 1 LIMITED - 2017-04-19
    AGHOCO 1323 LIMITED - 2015-07-07
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-07
    CIF 1735 - Nominee Director → ME
  • 600
    AGHOCO 1649 LIMITED - 2018-02-27
    CROSSRAIL TOPCO LIMITED - 2018-08-24
    icon of address165 Fleet Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-05
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-28 ~ 2018-02-27
    CIF 2896 - Nominee Director → ME
  • 601
    INHOCO 796 LIMITED - 1998-08-12
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-12
    CIF 1232 - Nominee Director → ME
  • 602
    MANCHESTER STUDENT TELEVISION LIMITED - 2000-02-28
    INHOCO 850 LIMITED - 1998-12-02
    icon of addressKings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2000-02-07
    CIF 1220 - Nominee Director → ME
  • 603
    INHOCO 2990 LIMITED - 2003-11-12
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    icon of addressC/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-20
    CIF 695 - Nominee Director → ME
  • 604
    AGHOCO 2012 LIMITED - 2021-02-15
    icon of address2nd Floor 29 Rutland Street, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-15
    CIF 2403 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 605
    AGHOCO 2011 LIMITED - 2021-02-15
    icon of address2nd Floor 29 Rutland Street, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-02-15
    CIF 2422 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-02-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 606
    AGHOCO 2010 LIMITED - 2021-02-15
    icon of address2nd Floor 29 Rutland Street, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-02-15
    CIF 2421 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-02-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 607
    AGHOCO 2024 LIMITED - 2021-02-24
    icon of address2nd Floor 29 Rutland Street, Leicester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-24
    CIF 2392 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 608
    INHOCO 326 LIMITED - 1994-06-20
    icon of addressHillside Cottage Carr Lane, Thorner, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1994-05-13
    CIF 1459 - Nominee Director → ME
  • 609
    CHARNWOOD TOPCO LIMITED - 2024-07-17
    AGHOCO 1896 LIMITED - 2019-12-03
    MAXWELL BIDCO LIMITED - 2024-07-15
    MAXWELL BIDCO LIMITED - 2024-09-02
    icon of address8th Floor Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-12-09
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-09 ~ 2019-12-03
    CIF 2477 - Nominee Director → ME
  • 610
    AGHOCO 1277 LIMITED - 2015-02-11
    icon of address55 Baker Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,000 GBP2017-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-02-11
    CIF 1784 - Nominee Director → ME
  • 611
    AGHOCO 2144 LIMITED - 2021-12-17
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,777,999 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ 2021-12-17
    CIF 2263 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2021-12-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 612
    INHOCO 2673 LIMITED - 2002-07-09
    icon of address32 Judges Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-05
    CIF 835 - Nominee Director → ME
  • 613
    INHOCO 4159 LIMITED - 2006-10-11
    icon of addressGolder Baqa, Ground Floor, 1 Baker's Row, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,516,146 GBP2024-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2007-09-28
    CIF 361 - Nominee Director → ME
  • 614
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2007-02-27 ~ 2007-02-28
    CIF 253 - Nominee Director → ME
  • 615
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2001-12-13 ~ 2002-03-27
    CIF 892 - Nominee Director → ME
  • 616
    INHOCO 682 LIMITED - 1997-10-24
    CHESTER HANDLING SERVICES LIMITED - 2012-04-11
    icon of addressInternational House, Flint Road, Saltney Ferry, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    389,575 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 1998-05-20
    CIF 1286 - Nominee Director → ME
  • 617
    INHOCO 4006 LIMITED - 2003-12-10
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-25
    CIF 697 - Nominee Director → ME
  • 618
    INHOCO 4005 LIMITED - 2003-12-10
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-25
    CIF 698 - Nominee Director → ME
  • 619
    AGHOCO 1313 LIMITED - 2015-06-20
    icon of addressBluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-26
    CIF 1746 - Nominee Director → ME
  • 620
    AGHOCO 1481 LIMITED - 2016-12-16
    icon of addressBluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-12-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-22 ~ 2016-12-16
    CIF 1630 - Nominee Director → ME
  • 621
    INHOCO 3302 LIMITED - 2006-07-20
    icon of address51 Lindon Park Road, Ewood Bridge, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,292 GBP2022-08-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-07-14
    CIF 398 - Nominee Director → ME
  • 622
    AGHOCO 1548 LIMITED - 2017-07-11
    icon of address3 Bassett Avenue, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,294 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-11
    CIF - Nominee Director → ME
  • 623
    icon of address2nd Floor, Plantation Place 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2008-09-19
    CIF 89 - Nominee Director → ME
  • 624
    INHOCO 683 LIMITED - 1997-10-23
    icon of addressMarlborough Pottery, High Street Tunstall, Stoke On Trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-15
    CIF 1281 - Nominee Director → ME
  • 625
    AGHOCO 1496 LIMITED - 2017-01-26
    icon of addressHorseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-24
    CIF 1616 - Nominee Director → ME
  • 626
    AGHOCO 1505 LIMITED - 2017-02-07
    icon of addressHorseshoe Farm, Elkington Way, Alderley Edge, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2017-02-07
    CIF - Nominee Director → ME
  • 627
    AGHOCO 1506 LIMITED - 2017-02-07
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-02-07
    CIF - Nominee Director → ME
  • 628
    AGHOCO 1053 LIMITED - 2011-07-25
    icon of addressCox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    icon of calendar 2011-06-23 ~ 2011-07-25
    CIF 2131 - Nominee Director → ME
  • 629
    AGHOCO 1054 LIMITED - 2011-07-25
    icon of addressCox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,228,923 GBP2022-06-26
    Officer
    icon of calendar 2011-06-23 ~ 2011-07-25
    CIF 2132 - Nominee Director → ME
  • 630
    CONDUCTIVE INKJET TECHNOLOGY LIMITED - 2014-08-21
    INHOCO 2641 LIMITED - 2002-05-03
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-04-30
    CIF 847 - Nominee Director → ME
  • 631
    AGHOCO 2252 LIMITED - 2023-03-14
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-14
    CIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-03-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 632
    AGHOCO 2120 LIMITED - 2022-01-07
    icon of address4 Old Market Place, Ripon, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    237,111 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-01-06
    CIF 2302 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-01-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 633
    AGHOCO 2119 LIMITED - 2022-01-07
    icon of address4 Old Market Place, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,435 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-01-06
    CIF 2301 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-01-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 634
    INHOCO 468 LIMITED - 1996-01-12
    UK ESTATES TRUSTEE LIMITED - 1996-03-04
    icon of address5 Dancastle Court, Arcadia Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-12-29 ~ 1996-01-05
    CIF 1385 - Nominee Director → ME
  • 635
    AGHOCO 2170 LIMITED - 2022-04-06
    icon of addressMercury Place, 11 St. George Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-04-05
    CIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-04-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 636
    AGHOCO 1524 LIMITED - 2017-04-21
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-21
    CIF - Nominee Director → ME
  • 637
    AGHOCO 1570 LIMITED - 2017-09-06
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-09-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-06
    CIF 2979 - Nominee Director → ME
  • 638
    AGHOCO 1820 LIMITED - 2019-05-08
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-08
    CIF 2559 - Nominee Director → ME
  • 639
    INHOCO 2563 LIMITED - 2002-03-26
    icon of addressOld Cemetery Road Box 8, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-03-26
    CIF 906 - Nominee Director → ME
  • 640
    AGHOCO 1112 LIMITED - 2012-10-19
    icon of addressPower House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2012-07-25
    CIF 2039 - Nominee Director → ME
  • 641
    AGHOCO 1111 LIMITED - 2012-11-30
    icon of addressPower House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2012-07-25
    CIF 2038 - Nominee Director → ME
  • 642
    INHOCO 2861 LIMITED - 2003-07-10
    icon of address3 Buckingham Court Beaufort Office Park, Bradley Stoke, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,968,005 GBP2020-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2003-07-02
    CIF 744 - Nominee Director → ME
  • 643
    INNTOUCH HOTELS LIMITED - 1994-11-23
    P & T CLASSIC HOTELS LIMITED - 2005-01-26
    icon of addressUnit12, Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1993-09-03 ~ 2003-01-13
    CIF 1481 - Nominee Director → ME
  • 644
    FELLOWSHIP HOTELS LIMITED - 1995-01-10
    icon of addressUnit 12, Basepoint Business Park Oakfield Close, Tewkesbury Business Park, Tewkesbury, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1993-09-03 ~ 2003-01-13
    CIF 1480 - Nominee Director → ME
  • 645
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-07-22
    CIF 1888 - Nominee Director → ME
  • 646
    AGHOCO 1510 LIMITED - 2017-02-15
    icon of addressPitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2017-06-06
    CIF - Nominee Director → ME
  • 647
    AGHOCO 1511 LIMITED - 2017-02-15
    icon of addressPitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-06-06
    CIF - Nominee Director → ME
  • 648
    INHOCO 1003 LIMITED - 1999-10-15
    UKLG DISTRIBUTION LIMITED - 2004-11-16
    MY TRAVEL EMPLOYMENT SERVICES LIMITED - 2013-07-17
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ 1999-10-06
    CIF 1147 - Nominee Director → ME
  • 649
    MYTRAVEL POINTS LIMITED - 2013-07-16
    INHOCO 2087 LIMITED - 2000-07-10
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-03
    CIF 1079 - Nominee Director → ME
  • 650
    MYTRAVEL TV PLC - 2013-07-18
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-15
    CIF 859 - Nominee Director → ME
  • 651
    INHOCO 642 LIMITED - 1997-08-11
    UKLG LIMITED - 2002-01-18
    MYTRAVEL UK LIMITED - 2013-07-16
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-05
    CIF 1292 - Nominee Director → ME
  • 652
    INHOCO 1081 LIMITED - 2000-01-31
    AIRTOURS LIMITED - 2013-07-15
    TROPICAL ESCAPES LIMITED - 2004-11-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-24
    CIF 1129 - Nominee Director → ME
  • 653
    INHOCO 2316 LIMITED - 2001-05-15
    AIRTOURS INSURANCE SERVICES LIMITED - 2015-10-21
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-15
    CIF 961 - Nominee Director → ME
  • 654
    AIRTOURS THE HOLIDAY MAKERS LIMITED - 2013-07-16
    INHOCO 859 LIMITED - 1998-12-16
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-12-17
    CIF 1216 - Nominee Director → ME
  • 655
    AIRTOURS VACATION OWNERSHIP LIMITED - 2013-07-16
    AIRTOURS RESORT OWNERSHIP LIMITED - 1998-07-27
    INHOCO 616 LIMITED - 1997-04-28
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    CIF 1301 - Nominee Director → ME
  • 656
    AGHOCO 1100 LIMITED - 2012-07-24
    CLOSERSTILL GROUP LIMITED - 2015-07-09
    icon of address3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-27
    CIF 2050 - Nominee Director → ME
  • 657
    AGHOCO 1095 LIMITED - 2012-06-20
    CLOSERSTILL FINANCE LIMITED - 2015-06-09
    icon of address3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2012-04-27
    CIF 2055 - Nominee Director → ME
  • 658
    CLOSERSTILL ACQUISITIONS LIMITED - 2015-06-09
    AGHOCO 1090 LIMITED - 2012-06-20
    icon of address3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2012-04-02
    CIF 2060 - Nominee Director → ME
  • 659
    AGHOCO 2291 LIMITED - 2024-03-13
    icon of address3rd Floor The Foundry, 77 Fulham Palace Road, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ 2024-03-12
    CIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-03-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 660
    AGHOCO 1941 LIMITED - 2020-10-05
    icon of addressConcept Life Sciences Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2020-10-02
    CIF 2700 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 661
    INHOCO 640 LIMITED - 1997-07-09
    WALLACE ARNOLD GROUP LIMITED - 2002-11-26
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-07-04
    CIF 1308 - Nominee Director → ME
  • 662
    INHOCO 722 LIMITED - 1998-02-13
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-06-24
    CIF 1272 - Nominee Director → ME
  • 663
    AGHOCO 1847 LIMITED - 2019-08-06
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-31
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-25
    CIF 2538 - Nominee Director → ME
  • 664
    AGHOCO 1134 LIMITED - 2013-05-03
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-04 ~ 2013-01-25
    CIF 1991 - Nominee Director → ME
  • 665
    STRUTT & PARKER CORPORATE PARTNER LIMITED - 2017-10-11
    AGHOCO 4010 LIMITED - 2010-03-18
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-03-18
    CIF 1570 - Nominee Director → ME
  • 666
    STRUTT & PARKER FINANCE LIMITED - 2017-10-11
    INHOCO 4198 LIMITED - 2007-07-11
    icon of addressRural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2007-07-24
    CIF 227 - Nominee Director → ME
  • 667
    INHOCO 617 LIMITED - 1997-05-01
    icon of address41 Dilworth Lane Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-07-14
    CIF 1305 - Nominee Director → ME
  • 668
    CHILLI BRANDS (AUSTRALIA) LIMITED - 2019-02-05
    AGHOCO 1312 LIMITED - 2015-06-20
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-26
    CIF 1745 - Nominee Director → ME
  • 669
    AGHOCO 4034 LIMITED - 2011-06-16
    DURTY NELLY'S UK LIMITED - 2011-06-28
    icon of addressSuite 111 61, Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-06-16
    CIF 2138 - Nominee Director → ME
  • 670
    CODE 4 SPORTS MANAGEMENT LIMITED - 2006-08-08
    INHOCO 3073 LIMITED - 2004-06-10
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,362,536 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-05-24
    CIF 647 - Nominee Director → ME
  • 671
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of addressC/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-10
    CIF 1702 - Nominee Director → ME
  • 672
    GATEWAY EAST (CW) LIMITED - 2022-03-16
    AGHOCO 2064 LIMITED - 2021-07-06
    icon of address9th Floor 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -137,259 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-06
    CIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 673
    AGHOCO 1614 LIMITED - 2017-11-27
    BASF COLORS & EFFECTS UK LIMITED - 2021-10-18
    icon of address3 High View Road, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-12-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-24 ~ 2017-12-01
    CIF 2849 - Nominee Director → ME
  • 674
    icon of addressCentral Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    CIF 1835 - Nominee Director → ME
  • 675
    INHOCO 2896 LIMITED - 2003-09-15
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-07-10 ~ 2003-10-02
    CIF 731 - Nominee Director → ME
  • 676
    AGHOCO 1540 LIMITED - 2017-06-19
    icon of address1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-19
    CIF - Nominee Director → ME
  • 677
    AGHOCO 1541 LIMITED - 2017-06-21
    icon of address1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-21
    CIF - Nominee Director → ME
  • 678
    INHOCO 828 LIMITED - 1998-11-06
    icon of addressAlma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-28 ~ 1998-11-09
    CIF 1228 - Nominee Director → ME
  • 679
    INHOCO 549 LIMITED - 1996-10-07
    icon of addressKulite House, Stroudley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1996-09-25
    CIF 1338 - Nominee Director → ME
  • 680
    AGHOCO 2110 LIMITED - 2021-11-05
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-11-04
    CIF 2293 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 681
    INHOCO 4001 LIMITED - 2003-11-19
    icon of address30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-28
    CIF 699 - Nominee Director → ME
  • 682
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    CIF 1856 - Nominee Director → ME
  • 683
    AGHOCO 1224 LIMITED - 2014-05-30
    REC BIDCO LIMITED - 2015-01-06
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    CIF 1857 - Nominee Director → ME
  • 684
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    CIF 1854 - Nominee Director → ME
  • 685
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    AGHOCO 1225 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    CIF 1858 - Nominee Director → ME
  • 686
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    CIF 1855 - Nominee Director → ME
  • 687
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2014-06-05
    CIF 1847 - Nominee Director → ME
  • 688
    CONEY PROPERTY LIMITED - 2006-04-28
    INHOCO 3205 LIMITED - 2006-04-25
    icon of addressFirst Floor, Finchale House, Belmont Business Park, Durham, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-27
    CIF 522 - Nominee Director → ME
  • 689
    INHOCO 2649 LIMITED - 2002-07-31
    icon of address47 Suite 4, 3rd Floor New Barratt House, 47 North John Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    750,214 GBP2024-07-31
    Officer
    icon of calendar 2002-04-25 ~ 2002-05-31
    CIF 849 - Nominee Director → ME
  • 690
    PROJECT POLAR BIDCO LIMITED - 2023-10-27
    AGHOCO 2201 LIMITED - 2022-09-07
    icon of addressSaxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,197,201 GBP2025-05-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-07
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 691
    AGHOCO 2200 LIMITED - 2022-09-07
    PROJECT POLAR TOPCO LIMITED - 2023-10-27
    icon of addressSaxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,500,758 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-07
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 692
    REGENTS HILL RESIDENTS ASSOCIATION LIMITED - 1996-12-05
    INHOCO 271 LIMITED - 1993-11-08
    icon of address1 Consort Place, Green Walk, Bowdon, Altrincham, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar 1993-10-13 ~ 1994-08-01
    CIF 1475 - Nominee Director → ME
  • 693
    INHOCO 4248 LIMITED - 2009-05-27
    icon of addressUnit 18 Eyncourt Road, Woodside Estate, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,966,085 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2009-05-21
    CIF 42 - Nominee Director → ME
  • 694
    INHOCO 398 LIMITED - 2001-01-31
    icon of addressAll Saints Building Legal Dept, Manchester Metropolitan University, All Saints Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1995-02-22 ~ 1995-05-01
    CIF 1425 - Nominee Director → ME
  • 695
    INHOCO 3114 LIMITED - 2005-06-28
    LBM HOLDINGS LIMITED - 2014-08-22
    icon of addressPillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2004-10-20
    CIF 596 - Nominee Director → ME
  • 696
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    CONVIVIALITY RETAIL PLC - 2015-10-06
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2006-01-13
    CIF 466 - Nominee Director → ME
  • 697
    BARGAIN BOOZE GROUP LIMITED - 2013-05-20
    INHOCO 3228 LIMITED - 2006-02-13
    icon of addressWeston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-07 ~ 2006-01-13
    CIF 497 - Nominee Director → ME
  • 698
    icon of addressConway Vickers, Bird Hall Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-15
    CIF 1367 - Nominee Director → ME
  • 699
    INHOCO 2882 LIMITED - 2003-10-16
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Officer
    icon of calendar 2003-07-10 ~ 2003-08-15
    CIF 726 - Nominee Director → ME
  • 700
    DEVA COMPOSITES LIMITED - 2019-03-14
    INHOCO 4228 LIMITED - 2008-03-11
    icon of addressSion Street Works Sion Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    810 GBP2024-05-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-03-06
    CIF 150 - Nominee Director → ME
  • 701
    VANENBURG CAPITAL MANAGEMENT LIMITED - 2001-12-18
    INHOCO 2071 LIMITED - 2000-04-19
    VANENBURG UK LIMITED - 2004-02-06
    CONSTRUCTION INFORMATION TECHNOLOGY (UK) LIMITED - 2000-11-07
    VANENBURG R&D UK LIMITED - 2002-12-16
    icon of address420 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-04-20
    CIF 1101 - Nominee Director → ME
  • 702
    INHOCO 2726 LIMITED - 2002-10-29
    icon of address24 Wembley Park Avenue, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,326 GBP2018-05-31
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-18
    CIF 821 - Nominee Director → ME
  • 703
    INHOCO 3052 LIMITED - 2004-04-05
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-04-06
    CIF 643 - Nominee Director → ME
  • 704
    INHOCO 3051 LIMITED - 2004-04-05
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-04-06
    CIF 662 - Nominee Director → ME
  • 705
    INHOCO 3053 LIMITED - 2004-04-05
    icon of addressMarc Duschenes, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-04-06
    CIF 642 - Nominee Director → ME
  • 706
    icon of addressDowns Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-09-09
    CIF 493 - Nominee Director → ME
  • 707
    INHOCO 3229 LIMITED - 2005-08-30
    icon of addressDowns Court, The Downs, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-07-07 ~ 2005-09-09
    CIF 494 - Nominee Director → ME
  • 708
    icon of addressDowns Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-09-09
    CIF 495 - Nominee Director → ME
  • 709
    INHOCO 3328 LIMITED - 2006-07-25
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-20
    CIF 363 - Nominee Director → ME
  • 710
    INHOCO 3329 LIMITED - 2006-07-25
    icon of addressDowns Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-20
    CIF 364 - Nominee Director → ME
  • 711
    INHOCO 3357 LIMITED - 2006-12-29
    icon of addressDowns Court, The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2007-01-02
    CIF 311 - Nominee Director → ME
  • 712
    INHOCO 2881 LIMITED - 2003-09-15
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2003-08-27
    CIF 728 - Nominee Director → ME
  • 713
    icon of addressStation House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2007-12-19
    CIF 162 - Nominee Director → ME
  • 714
    icon of addressStation House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-13
    CIF 168 - Nominee Director → ME
  • 715
    icon of addressCoronation Vi, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-13
    CIF 169 - Nominee Director → ME
  • 716
    SLATERSHELFCO 239 LIMITED - 1992-05-07
    icon of addressLeonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2003-07-01
    CIF 1199 - Nominee Director → ME
  • 717
    INHOCO 3102 LIMITED - 2004-12-07
    icon of addressHarvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-07-30
    CIF 606 - Nominee Director → ME
  • 718
    INHOCO 282 LIMITED - 1993-12-31
    icon of addressDean Court, 85 Adlington Road, Wilmslow, Cheshire
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    967,273 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-11-18 ~ 1993-12-31
    CIF 1471 - Nominee Director → ME
  • 719
    INHOCO 3354 LIMITED - 2006-12-15
    icon of addressGoodbard House 3rd Floor Goodbard House, 15 Infirmary Street, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2006-10-10 ~ 2006-12-18
    CIF 323 - Nominee Director → ME
  • 720
    AGHOCO 1278 LIMITED - 2015-02-09
    icon of addressChancery House, St. Johns Road, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2015-02-26
    CIF 1783 - Nominee Director → ME
  • 721
    AGHOCO 1279 LIMITED - 2015-02-09
    icon of addressChancery House, St. Johns Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-02-26
    CIF 1782 - Nominee Director → ME
  • 722
    AGHOCO 1928 LIMITED - 2020-06-26
    RIGHT DIGITAL SOLUTIONS LIMITED - 2020-08-21
    icon of address7 St. Botolphs Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-26
    CIF 2709 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 723
    AGHOCO 1651 LIMITED - 2018-02-27
    icon of address165 Fleet Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-28 ~ 2018-02-27
    CIF 2898 - Nominee Director → ME
  • 724
    AGHOCO 1650 LIMITED - 2018-02-27
    icon of address165 Fleet Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-28 ~ 2018-02-27
    CIF 2897 - Nominee Director → ME
  • 725
    CRP 2000 LIMITED - 2000-10-24
    INHOCO 2127 LIMITED - 2000-10-18
    INHOCO 2127 LIMITED - 2000-11-29
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-31
    CIF 1063 - Nominee Director → ME
  • 726
    icon of addressFifth Floor 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-26
    CIF 104 - Nominee Director → ME
  • 727
    AGHOCO 1595 LIMITED - 2017-10-17
    icon of addressVertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF 2955 - Nominee Director → ME
  • 728
    AGHOCO 1596 LIMITED - 2017-10-17
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF 2957 - Nominee Director → ME
  • 729
    INHOCO 3384 LIMITED - 2008-02-28
    icon of addressThe Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-10
    Officer
    icon of calendar 2007-02-26 ~ 2008-02-28
    CIF 260 - Nominee Director → ME
  • 730
    INHOCO 4127 LIMITED - 2006-01-25
    MORGAN SINDALL INVESTMENTS (3PD) LIMITED - 2008-06-24
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-25
    CIF 444 - Nominee Director → ME
  • 731
    IBP HOLDINGS LIMITED - 2001-11-28
    INHOCO 2403 LIMITED - 2001-10-18
    IBP LIMITED - 2007-04-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-18
    CIF 932 - Nominee Director → ME
  • 732
    AGHOCO 2193 LIMITED - 2022-07-15
    PJRD LTD. - 2022-08-01
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-15
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-07-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 733
    INHOCO 2001 LIMITED - 2000-05-05
    icon of addressRb Furnishings Limited, Eurolink, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2000-07-03
    CIF 1122 - Nominee Director → ME
  • 734
    INHOCO 2384 LIMITED - 2001-09-28
    icon of addressForvis Mazars Llp One, St Peters Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-09-28
    CIF 946 - Nominee Director → ME
  • 735
    INHOCO 988 LIMITED - 1999-09-16
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2000-09-08
    CIF 1161 - Nominee Director → ME
  • 736
    CYPROTEX SERVICES LIMITED - 2002-05-02
    INHOCO 2306 LIMITED - 2001-06-05
    CYPROTEX LIMITED - 2002-01-07
    icon of address114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-24
    CIF 981 - Nominee Director → ME
  • 737
    CYPROTEX PLC - 2017-06-01
    INHOCO 2437 LIMITED - 2001-12-04
    CYPROTEX SERVICES LIMITED - 2002-01-07
    icon of address114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-25 ~ 2001-12-04
    CIF 927 - Nominee Director → ME
  • 738
    INHOCO 3239 LIMITED - 2005-10-05
    icon of address114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-29
    CIF 469 - Nominee Director → ME
  • 739
    INHOCO 506 LIMITED - 1996-08-01
    icon of addressParagon Business Park, Chorley New Road, Horwich Bolton, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-12
    CIF 1366 - Nominee Director → ME
  • 740
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    XTML HOLDINGS LIMITED - 2010-08-10
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2003-07-08
    CIF 745 - Nominee Director → ME
  • 741
    DANDARA LIVING BROMSGROVE STREET GP LIMITED - 2019-07-23
    DANDARA LIVING BROMSGROVE ST GP LIMITED - 2019-08-19
    AGHOCO 1842 LIMITED - 2019-07-09
    DANDARA LIVING GH20 GP LIMITED - 2020-08-14
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-09
    CIF 2533 - Nominee Director → ME
  • 742
    AGHOCO 1558 LIMITED - 2017-08-07
    DANDARA LIVING GH2O GP LIMITED - 2019-08-19
    DANDARA LIVING GLASGOW HARBOUR GP LIMITED - 2017-12-18
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-08-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-13 ~ 2017-08-07
    CIF 2991 - Nominee Director → ME
  • 743
    AGHOCO 1594 LIMITED - 2017-10-17
    DANDARA CSC GP LIMITED - 2017-10-26
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-31
    CIF 2956 - Nominee Director → ME
  • 744
    DANDARA LIVING SHERBORNE WHARF (GP) LIMITED - 2017-07-27
    AGHOCO 1534 LIMITED - 2017-06-06
    icon of addressVertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-06-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-06
    CIF - Nominee Director → ME
  • 745
    INHOCO 1034 LIMITED - 2000-01-19
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    140,369 GBP2024-03-30
    Officer
    icon of calendar 1999-11-09 ~ 1999-12-13
    CIF 1143 - Nominee Director → ME
  • 746
    INHOCO 785 LIMITED - 1998-07-29
    icon of addressMyerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1998-07-24
    CIF 1245 - Nominee Director → ME
  • 747
    AGHOCO 1950 LIMITED - 2020-10-23
    TUNGSTEN TOPCO LIMITED - 2021-03-05
    icon of addressHarewood House, Union Road, Bolton, England
    Active Corporate (6 parents, 2 offsprings)
    Total liabilities (Company account)
    13,160,655 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-23
    CIF 2696 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-11-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 748
    AGHOCO 1850 LIMITED - 2019-08-12
    icon of addressNelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-09-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-12
    CIF 2527 - Nominee Director → ME
  • 749
    INHOCO 2047 LIMITED - 2000-05-16
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2000-05-03
    CIF 1110 - Nominee Director → ME
  • 750
    icon of addressMidcity Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-23
    CIF 74 - Nominee Director → ME
  • 751
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2009-08-21
    CIF 1496 - Nominee Director → ME
  • 752
    DAVY MARKHAM HOLDINGS LIMITED - 2007-07-10
    INHOCO 3389 LIMITED - 2007-06-28
    icon of addressPrince Of Wales Road Darnall, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-07-12
    CIF 248 - Nominee Director → ME
  • 753
    AGHOCO 1280 LIMITED - 2015-02-16
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-16
    CIF 1781 - Nominee Director → ME
  • 754
    AGHOCO 1766 LIMITED - 2018-11-01
    icon of addressCarlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-11-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-01
    CIF 2612 - Nominee Director → ME
  • 755
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    CIF 2229 - Nominee Director → ME
  • 756
    INHOCO 4180 LIMITED - 2007-04-23
    icon of addressViolet Hill Road, Stowmarket, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,218,635 GBP2020-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2007-03-22
    CIF 272 - Nominee Director → ME
  • 757
    TROY MANAGEMENT SERVICES (CONNAUGHT ROOMS) LIMITED - 2016-11-02
    INHOCO 3514 LIMITED - 2009-04-24
    icon of addressThe Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-04-24
    CIF 45 - Nominee Director → ME
  • 758
    INHOCO 800 LIMITED - 1998-08-21
    icon of addressPremier Estates Limited, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-25
    CIF 1233 - Nominee Director → ME
  • 759
    INHOCO 801 LIMITED - 1998-08-21
    icon of addressPremier Estates Limited, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-25
    CIF 1234 - Nominee Director → ME
  • 760
    INHOCO 606 LIMITED - 1997-04-17
    icon of addressRossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2,773 GBP2024-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1997-04-07
    CIF 1313 - Nominee Director → ME
  • 761
    SMOOTH RADIO NORTH WEST LIMITED - 2002-11-01
    INHOCO 2208 LIMITED - 2000-12-29
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-03-01
    CIF 1032 - Nominee Director → ME
  • 762
    AGHOCO 1440 LIMITED - 2016-08-30
    icon of address156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2016-10-18
    CIF 1547 - Nominee Director → ME
  • 763
    INHOCO 2070 LIMITED - 2000-05-04
    icon of address3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-04
    CIF 1102 - Nominee Director → ME
  • 764
    EUROMONEY LIMITED - 2024-02-08
    REDQUINCE LIMITED - 2020-10-28
    INHOCO 4173 LIMITED - 2006-12-22
    icon of address4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2007-01-04
    CIF 305 - Nominee Director → ME
  • 765
    GEORGIA GROUP CONSULTING LIMITED - 2017-04-12
    INHOCO 2381 LIMITED - 2001-09-24
    SFL LIMITED - 2012-02-07
    icon of address82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,930 GBP2024-04-30
    Officer
    icon of calendar 2001-08-16 ~ 2001-09-24
    CIF 944 - Nominee Director → ME
  • 766
    INHOCO 516 LIMITED - 1996-07-31
    icon of addressThe Greenwoods, Hothersall Lane, Hothersall Longridge, Preston Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,000 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-23
    CIF 1360 - Nominee Director → ME
  • 767
    INHOCO 517 LIMITED - 1996-07-31
    icon of addressThe Greeenwoods, Hothersall Lane, Hothersall Longridge, Preston Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,718 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-23
    CIF 1361 - Nominee Director → ME
  • 768
    INHOCO 518 LIMITED - 1996-07-31
    icon of addressThe Greenwoods, Hothersall Lane Hothersall, Longridge Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,591 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-23
    CIF 1362 - Nominee Director → ME
  • 769
    BOASSO GLOBAL LIMITED - 2024-09-25
    AGHOCO 1403 LIMITED - 2016-04-19
    icon of addressC/o Isotank Services Limerick Road, Dormanstown, Redcar, Cleveland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -53,830 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-04-19
    CIF 1652 - Nominee Director → ME
  • 770
    AGHOCO 1404 LIMITED - 2016-04-19
    BOASSO UK LIMITED - 2024-10-17
    icon of addressC/o Isotank Services Limerick Road, Dormanstown, Redcar, Cleveland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,588,201 GBP2024-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-04-19
    CIF 1653 - Nominee Director → ME
  • 771
    INTELUDO LIMITED - 2003-06-03
    LUDOLOGIC LIMITED - 2015-06-30
    INHOCO 2682 LIMITED - 2002-08-12
    icon of address4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-08-08
    CIF 842 - Nominee Director → ME
  • 772
    WARREN NEWCO LIMITED - 2011-01-12
    icon of addressGregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,552 GBP2018-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2010-10-28
    CIF 2179 - Nominee Director → ME
  • 773
    INHOCO 321 LIMITED - 1994-04-05
    icon of addressBridge House, Ashley Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,337 GBP2024-03-31
    Officer
    icon of calendar 1994-03-22 ~ 1994-08-01
    CIF 1463 - Nominee Director → ME
  • 774
    INHOCO 728 LIMITED - 1998-04-02
    icon of addressHolywell House, Brancepeth, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-04-02
    CIF 1263 - Nominee Director → ME
  • 775
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-02-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    CIF 2894 - Nominee Director → ME
  • 776
    INHOCO 2020 LIMITED - 2000-04-07
    icon of address78 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2000-06-14
    CIF 1121 - Nominee Director → ME
  • 777
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    CIF 1986 - Nominee Director → ME
  • 778
    DAISY 1000 LIMITED - 2018-07-27
    COYO SERVICES LIMITED - 2018-10-24
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2009-10-23
    CIF 1567 - Nominee Director → ME
  • 779
    NEWTON TOPCO LIMITED - 2016-05-11
    AGHOCO 1382 LIMITED - 2016-03-01
    icon of address6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-02-26
    CIF 1668 - Nominee Director → ME
  • 780
    AGHOCO 1383 LIMITED - 2016-03-01
    NEWTON BIDCO LIMITED - 2016-05-11
    DIRECT HEALTHCARE GROUP LIMITED - 2017-11-28
    icon of address6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-02-26
    CIF 1669 - Nominee Director → ME
  • 781
    AGHOCO 1612 LIMITED - 2017-12-04
    icon of addressUnit 8 Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-05
    CIF 2932 - Nominee Director → ME
  • 782
    INHOCO 2238 LIMITED - 2001-06-04
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    icon of addressOsprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-08
    CIF 1010 - Nominee Director → ME
  • 783
    AGHOCO 1310 LIMITED - 2015-05-20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-20
    CIF 1748 - Nominee Director → ME
  • 784
    INHOCO 2751 LIMITED - 2002-12-02
    icon of address1 Monckton Court, North Newbald, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-01-31
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-04
    CIF 797 - Nominee Director → ME
  • 785
    AGHOCO 1746 LIMITED - 2018-08-21
    icon of addressDn14 0bb, Heck Hall Farm, Great Heck, Goole, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    251,314 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-21
    CIF 2632 - Nominee Director → ME
  • 786
    icon of address26 Cambridge Park, Twickenham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-23
    CIF 1996 - Nominee Director → ME
  • 787
    AGHOCO 2005 LIMITED - 2021-01-26
    icon of address9 Cromwell Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2021-01-27
    CIF 2416 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-01-27
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 788
    icon of address1 Church Close, Lydeard St. Lawrence, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-19
    CIF 1980 - Nominee Director → ME
  • 789
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-10
    CIF 1942 - Nominee Director → ME
  • 790
    INHOCO 2184 LIMITED - 2000-12-05
    DIRECT MESSAGE SECRETARIAL LIMITED - 2006-09-01
    icon of address18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-28
    CIF 1038 - Nominee Director → ME
  • 791
    CRIMPED PAPER LIMITED - 2012-01-17
    AGHOCO 1043 LIMITED - 2011-01-11
    icon of addressJubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,231,546 GBP2018-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2011-01-06
    CIF 2184 - Nominee Director → ME
  • 792
    INHOCO 3526 LIMITED - 2009-10-07
    FOOD PACKAGING AND CAKEBOARDS LIMITED - 2012-01-17
    icon of addressJubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2009-10-02
    CIF 20 - Nominee Director → ME
  • 793
    INHOCO 3490 LIMITED - 2009-01-14
    icon of addressEaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-21 ~ 2008-10-30
    CIF 77 - Nominee Director → ME
  • 794
    INHOCO 3462 LIMITED - 2008-12-04
    icon of addressUnit 1, Tustin Court Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-06-27
    CIF 130 - Nominee Director → ME
  • 795
    icon of addressThe Pavilion, The Big Field, Brockham, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    91,564 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-08-12 ~ 2009-08-14
    CIF 9 - Nominee Director → ME
  • 796
    AGHOCO 1086 LIMITED - 2012-05-24
    icon of addressDewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2012-05-22
    CIF 2063 - Nominee Director → ME
  • 797
    INHOCO 3347 LIMITED - 2006-11-28
    icon of addressDewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-19 ~ 2006-11-24
    CIF 355 - Nominee Director → ME
  • 798
    AGHOCO 1302 LIMITED - 2015-05-05
    icon of address19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-05
    CIF 1754 - Nominee Director → ME
  • 799
    INHOCO 2444 LIMITED - 2001-12-18
    icon of address91 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-18
    CIF 911 - Nominee Director → ME
  • 800
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2013-08-05
    CIF 1923 - Nominee Director → ME
  • 801
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-05
    CIF 2091 - Nominee Director → ME
  • 802
    INHOCO 4124 LIMITED - 2005-12-13
    1965 RECORDS LIMITED - 2014-05-06
    icon of address88-90 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-12-23
    CIF 443 - Nominee Director → ME
  • 803
    INHOCO 4095 LIMITED - 2005-06-06
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2005-06-02
    CIF 515 - Nominee Director → ME
  • 804
    INHOCO 4096 LIMITED - 2005-05-26
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2005-06-02
    CIF 513 - Nominee Director → ME
  • 805
    INHOCO 4094 LIMITED - 2005-05-26
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2005-06-02
    CIF 514 - Nominee Director → ME
  • 806
    INHOCO 4093 LIMITED - 2005-06-06
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2005-06-02
    CIF 512 - Nominee Director → ME
  • 807
    INHOCO 4092 LIMITED - 2005-05-26
    icon of addressChallenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2005-08-31
    CIF 517 - Nominee Director → ME
  • 808
    PLASMOR (LOWESTOFT) LIMITED - 2010-07-06
    INHOCO 742 LIMITED - 1998-04-20
    icon of addressAlbion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -50,386 GBP2024-03-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-04-07
    CIF 1264 - Nominee Director → ME
  • 809
    INHOCO 3493 LIMITED - 2008-12-28
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-10
    CIF 65 - Nominee Director → ME
  • 810
    CASTLEFIELD CHAMBERS LIMITED - 2023-06-01
    AGHOCO 1920 LIMITED - 2020-07-29
    icon of address60 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -37,080 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-10
    CIF 2717 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 811
    INHOCO 419 LIMITED - 1995-07-19
    HEYWOOD WILLIAMS (FACILITIES MANAGEMENT) LIMITED - 1995-07-21
    icon of addressGriffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1995-07-12
    CIF 1411 - Nominee Director → ME
  • 812
    INHOCO 2397 LIMITED - 2002-03-06
    DURAFLEX LIMITED - 2002-03-20
    DURAFLEX PROFILES LIMITED - 2002-03-27
    icon of address1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2002-01-31
    CIF 937 - Nominee Director → ME
  • 813
    AGHOCO 1393 LIMITED - 2016-03-17
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2016-03-17
    CIF 1662 - Nominee Director → ME
  • 814
    AGHOCO 1944 LIMITED - 2020-10-19
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-10-16
    CIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-19
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 815
    ART GLASS PROCESSING LIMITED - 2012-03-26
    INHOCO 2254 LIMITED - 2001-03-16
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2001-02-26
    CIF 1006 - Nominee Director → ME
  • 816
    AGHOCO 1889 LIMITED - 2019-10-18
    icon of address79 Park Mansions, 141-149 Knightsbridge, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,148,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-11-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-09-27 ~ 2019-10-18
    CIF 2490 - Nominee Director → ME
  • 817
    AGHOCO 1679 LIMITED - 2018-05-15
    icon of addressHerongate, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-05-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-15
    CIF 2864 - Nominee Director → ME
  • 818
    AGHOCO 1188 LIMITED - 2013-12-09
    icon of address140 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-12-09
    CIF 1921 - Nominee Director → ME
  • 819
    INHOCO 2720 LIMITED - 2002-10-17
    EALING SCHOOLS PARTNERSHIP HOLDINGS LIMITED - 2002-10-22
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-26 ~ 2002-10-10
    CIF 811 - Nominee Director → ME
  • 820
    INHOCO 2721 LIMITED - 2002-10-17
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2002-10-10
    CIF 812 - Nominee Director → ME
  • 821
    INHOCO 2868 LIMITED - 2003-07-09
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2003-09-17
    CIF 755 - Nominee Director → ME
  • 822
    INHOCO 2707 LIMITED - 2003-04-30
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2003-03-28
    CIF 826 - Nominee Director → ME
  • 823
    AGHOCO 1268 LIMITED - 2014-12-02
    icon of addressThe Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    467,647 GBP2021-12-30
    Officer
    icon of calendar 2014-11-13 ~ 2014-12-02
    CIF 1794 - Nominee Director → ME
  • 824
    AGHOCO 1142 LIMITED - 2013-03-08
    icon of addressForesight Group Llp, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-03-04
    CIF 1982 - Nominee Director → ME
  • 825
    AGHOCO 1826 LIMITED - 2019-06-05
    GLOBAL MERCHANT BOND SERIES UK LIMITED - 2020-11-09
    icon of address1 London Street, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,651,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-06-05
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-03-12 ~ 2019-06-05
    CIF 2554 - Nominee Director → ME
  • 826
    icon of address5 Beaulieu House, 93 Holders Hill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2015-12-04
    CIF 1696 - Nominee Director → ME
  • 827
    INHOCO 4098 LIMITED - 2005-06-03
    icon of addressThe White Cottage, Road To The Downs, Elsted, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-12 ~ 2005-06-03
    CIF 516 - Nominee Director → ME
  • 828
    INHOCO 2000 LIMITED - 2000-04-28
    icon of addressFlat 2 1 Bondgate, Ripon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,239 GBP2024-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2000-05-26
    CIF 1120 - Nominee Director → ME
  • 829
    INHOCO 536 LIMITED - 1996-10-02
    icon of addressMcr, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-10-10
    CIF 1346 - Nominee Director → ME
  • 830
    AGHOCO 2050 LIMITED - 2021-06-02
    icon of addressUnit D2 The Quadrant, Mercury Court, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-06-07
    CIF 2368 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-06-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 831
    AGHOCO 1201 LIMITED - 2014-07-17
    icon of addressUnits A2 - A6 Edgefold Industrial Estate, Plodder Lane, Bolton
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-04-30
    CIF 1893 - Nominee Director → ME
  • 832
    AMNOR EDUCATIONAL SERVICES LIMITED - 2001-06-07
    INHOCO 2215 LIMITED - 2001-01-08
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-08
    CIF 1026 - Nominee Director → ME
  • 833
    INHOCO 2231 LIMITED - 2001-01-22
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-08-22
    CIF 1021 - Nominee Director → ME
  • 834
    AGHOCO 1871 LIMITED - 2019-09-18
    icon of addressNo. 1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF 2501 - Nominee Director → ME
  • 835
    AGHOCO 1734 LIMITED - 2018-08-03
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-08-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-19 ~ 2018-08-03
    CIF 2642 - Nominee Director → ME
  • 836
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-12-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-01
    CIF 2842 - Nominee Director → ME
  • 837
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-12-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-01
    CIF 2846 - Nominee Director → ME
  • 838
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-12-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-01
    CIF 2843 - Nominee Director → ME
  • 839
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-12-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-01
    CIF 2844 - Nominee Director → ME
  • 840
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-12-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-01
    CIF 2845 - Nominee Director → ME
  • 841
    AGHOCO 1618 LIMITED - 2018-01-25
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-04 ~ 2017-12-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-04 ~ 2017-12-07
    CIF 2931 - Nominee Director → ME
  • 842
    INHOCO 181 LIMITED - 1992-06-04
    icon of addressWarwickhouse Ermine Business Park, Spitfire Close, Huntingdon, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-07-01
    CIF 1492 - Nominee Director → ME
  • 843
    EGERTON HOUSE (WIRRAL) LTD - 2015-03-10
    icon of addressEgerton House 2 Tower Road, Birkenhead, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    467,125 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-03-13
    CIF 887 - Nominee Director → ME
  • 844
    INHOCO 2321 LIMITED - 2003-08-13
    icon of addressMillcroft Cottage, Bosbury, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-22
    CIF 962 - Nominee Director → ME
  • 845
    INHOCO 2302 LIMITED - 2001-04-18
    MORRISON WALSALL (C) LIMITED - 2003-08-21
    WALBANK WALSALL (C) LIMITED - 2013-06-25
    icon of address7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-12
    CIF 977 - Nominee Director → ME
  • 846
    INHOCO 400 LIMITED - 1995-03-29
    SRC LIMITED - 2014-01-07
    icon of addressEllard House Floats Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1995-03-31
    CIF 1423 - Nominee Director → ME
  • 847
    STERLING TECHNOLOGY LIMITED - 2007-05-03
    INHOCO 301 LIMITED - 1994-04-05
    icon of addressKeate House 1 Scholar Green Road, Cobra Court, Manchester, Gtr Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-03-04
    CIF 1467 - Nominee Director → ME
  • 848
    INHOCO 843 LIMITED - 2002-03-12
    icon of addressJordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,222 GBP2025-04-05
    Officer
    icon of calendar 1998-11-24 ~ 1998-12-15
    CIF 1213 - Nominee Director → ME
  • 849
    INHOCO 842 LIMITED - 2002-03-12
    icon of addressJordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,528,186 GBP2025-04-05
    Officer
    icon of calendar 1998-11-24 ~ 1998-12-15
    CIF 1214 - Nominee Director → ME
  • 850
    INHOCO 2706 LIMITED - 2003-04-16
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-14 ~ 2002-10-22
    CIF 825 - Nominee Director → ME
  • 851
    AGHOCO 2346 LIMITED - 2025-05-21
    icon of address167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-10 ~ 2025-05-21
    CIF 2736 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-05-27
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 852
    AGHOCO 2347 LIMITED - 2025-06-13
    icon of address167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ 2025-06-13
    CIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-06-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 853
    AGHOCO 4039 LIMITED - 2011-09-29
    icon of address32 Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-09-29
    CIF 2134 - Nominee Director → ME
  • 854
    INHOCO 3270 LIMITED - 2005-12-14
    icon of address12th Floor The Basilica, 2, King Charles Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2005-12-14
    CIF 430 - Nominee Director → ME
  • 855
    AGHOCO 2040 LIMITED - 2021-04-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,484,999 GBP2022-07-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-14
    CIF 2375 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 856
    AGHOCO 2039 LIMITED - 2021-04-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,611,560 GBP2022-07-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-14
    CIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 857
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-20
    CIF 2221 - Nominee Director → ME
  • 858
    COAL DEVELOPMENTS LIMITED - 2010-04-14
    icon of addressPennington House Spring Road, Orrell, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,113 GBP2017-08-31
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-04
    CIF 98 - Nominee Director → ME
  • 859
    AGHOCO 1019 LIMITED - 2010-06-18
    icon of address16-17 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2010-08-18
    CIF 1581 - Nominee Director → ME
  • 860
    INHOCO 776 LIMITED - 1998-12-14
    IT BASE LIMITED - 2007-03-16
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-02 ~ 1999-03-29
    CIF 1242 - Nominee Director → ME
  • 861
    INHOCO 106 LIMITED - 1994-11-01
    LANCASHIRE ENTERPRISES (VENTURE PARTNER) LIMITED - 1997-10-13
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-03
    CIF 1495 - Nominee Director → ME
  • 862
    INHOCO 823 LIMITED - 1999-06-02
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-07
    CIF 1229 - Nominee Director → ME
  • 863
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-03-13
    CIF 314 - Nominee Director → ME
  • 864
    INHOCO 3386 PLC - 2007-03-09
    ENTERPRISE PLC - 2022-11-21
    ENTERPRISE LIMITED - 2015-05-22
    ENTERPRISE PLC - 2013-06-21
    KIRK NEWCO PLC - 2009-05-11
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-12
    CIF 252 - Nominee Director → ME
  • 865
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-03
    CIF 1130 - Nominee Director → ME
  • 866
    AGHOCO 1817 LIMITED - 2019-04-01
    FIBONACCI MIDCO LIMITED - 2019-06-07
    icon of address129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-04-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-12-14 ~ 2019-04-01
    CIF 2563 - Nominee Director → ME
  • 867
    FIBONACCI TOPCO LIMITED - 2019-06-07
    AGHOCO 1815 LIMITED - 2019-04-01
    icon of address129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-04-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-14 ~ 2019-04-01
    CIF 2565 - Nominee Director → ME
  • 868
    FIBONACCI NOTECO LIMITED - 2019-05-31
    AGHOCO 1816 LIMITED - 2019-04-01
    icon of address129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-04-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-14 ~ 2019-04-01
    CIF 2566 - Nominee Director → ME
  • 869
    FIBONACCI BIDCO LIMITED - 2019-05-31
    AGHOCO 1818 LIMITED - 2019-04-01
    icon of address129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-04-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-12-14 ~ 2019-04-01
    CIF 2564 - Nominee Director → ME
  • 870
    STADIUM (BARNSLEY) LIMITED - 2017-12-11
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-10-26
    CIF 318 - Nominee Director → ME
  • 871
    INHOCO 3303 LIMITED - 2006-04-10
    KINGSTON UPON HULL RETAIL PARK LIMITED - 2017-12-11
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-11
    CIF 396 - Nominee Director → ME
  • 872
    STADIUM (PRESTATYN) LIMITED - 2017-12-11
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-27
    CIF 295 - Nominee Director → ME
  • 873
    STADIUM (WIDNES) LIMITED - 2017-12-11
    INHOCO 3257 LIMITED - 2005-11-15
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-12-06
    CIF 459 - Nominee Director → ME
  • 874
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-10
    CIF 799 - Nominee Director → ME
  • 875
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-10
    CIF 800 - Nominee Director → ME
  • 876
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-10
    CIF 801 - Nominee Director → ME
  • 877
    INHOCO 2789 LIMITED - 2003-02-24
    icon of addressBdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2003-02-20
    CIF 788 - Nominee Director → ME
  • 878
    INHOCO 2790 LIMITED - 2003-02-24
    icon of addressBdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2003-02-20
    CIF 787 - Nominee Director → ME
  • 879
    EQUITIX UK SOLAR HOLDCO LIMITED - 2016-07-14
    AGHOCO 1421 LIMITED - 2016-06-14
    icon of address200 Aldersgate Street, 3rd Floor, South Building, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-14
    CIF 1560 - Nominee Director → ME
  • 880
    AGHOCO 1423 LIMITED - 2016-06-27
    EQUITIX UK DEBDALE SOLAR HOLDCO LIMITED - 2016-06-27
    icon of address200 Aldersgate Street, 3rd Floor, South Building, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-27
    CIF 1561 - Nominee Director → ME
  • 881
    AGHOCO 1350 LIMITED - 2015-11-05
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2015-11-06
    CIF 1712 - Nominee Director → ME
  • 882
    AGHOCO 1425 LIMITED - 2016-06-27
    EQUITIX UK HANDLEY PARK SOLAR HOLDCO LIMITED - 2016-06-27
    icon of address200 Aldersgate Street, 3rd Floor, South Building, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-27
    CIF 1550 - Nominee Director → ME
  • 883
    AGHOCO 1424 LIMITED - 2016-06-27
    EQUITIX UK STRETTON SOLAR HOLDCO LIMITED - 2016-06-27
    icon of address200 Aldersgate Street, 3rd Floor, South Building, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-27
    CIF 1549 - Nominee Director → ME
  • 884
    AGHOCO 1245 LIMITED - 2014-09-01
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2014-09-01
    CIF 1824 - Nominee Director → ME
  • 885
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    CIF 82 - Nominee Director → ME
  • 886
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    CIF 80 - Nominee Director → ME
  • 887
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    CIF 81 - Nominee Director → ME
  • 888
    INHOCO 463 LIMITED - 1996-02-26
    icon of addressSt John's House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 1995-11-27 ~ 1996-02-15
    CIF 1394 - Nominee Director → ME
  • 889
    INHOCO 811 LIMITED - 1998-09-30
    icon of addressDinam, Llangaffo, Anglesey
    Active Corporate (2 parents)
    Equity (Company account)
    -304,605 GBP2025-04-30
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-21
    CIF 1236 - Nominee Director → ME
  • 890
    INHOCO 3271 LIMITED - 2005-12-20
    icon of address1 The Crescent, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2006-01-18
    CIF 433 - Nominee Director → ME
  • 891
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 870 - Nominee Director → ME
  • 892
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 871 - Nominee Director → ME
  • 893
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 872 - Nominee Director → ME
  • 894
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 873 - Nominee Director → ME
  • 895
    INHOCO 2765 LIMITED - 2002-12-12
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-12
    CIF 802 - Nominee Director → ME
  • 896
    INHOCO 2766 LIMITED - 2002-12-12
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-12
    CIF 803 - Nominee Director → ME
  • 897
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 874 - Nominee Director → ME
  • 898
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 875 - Nominee Director → ME
  • 899
    icon of address100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 876 - Nominee Director → ME
  • 900
    icon of address100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 877 - Nominee Director → ME
  • 901
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 878 - Nominee Director → ME
  • 902
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 879 - Nominee Director → ME
  • 903
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 880 - Nominee Director → ME
  • 904
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF 881 - Nominee Director → ME
  • 905
    ESM HOLDINGS LIMITED - 2001-01-12
    INHOCO 937 LIMITED - 1999-08-03
    icon of addressPricewaterhousecoopers, Cornwall Street, 19 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-05-18 ~ 1999-07-06
    CIF 1176 - Nominee Director → ME
  • 906
    AGHOCO 2316 LIMITED - 2024-09-06
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ 2024-09-09
    CIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ 2024-09-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 907
    EST EST EST LIMITED - 1995-08-21
    INHOCO 397 LIMITED - 1995-03-22
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-02-22 ~ 1995-03-17
    CIF 1422 - Nominee Director → ME
  • 908
    AGHOCO 1873 LIMITED - 2019-09-18
    icon of addressLinley House, Dickinson Street, Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    99,309 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF 2503 - Nominee Director → ME
  • 909
    INHOCO 649 LIMITED - 1997-09-09
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-09-02
    CIF 1298 - Nominee Director → ME
  • 910
    INHOCO 2725 LIMITED - 2002-10-23
    icon of addressOakland Residential Management Limited 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2002-10-23
    CIF 819 - Nominee Director → ME
  • 911
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    icon of address7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-09-21
    CIF 593 - Nominee Director → ME
  • 912
    ECF PROPERTY FINANCE LIMITED - 2007-11-12
    EUROPEAN CASHFLOW FINANCE LIMITED - 2007-07-23
    icon of addressFourth Floor East, Matrix House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-05
    CIF 463 - Nominee Director → ME
  • 913
    INHOCO 891 LIMITED - 1999-04-22
    icon of address18 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-16
    CIF 1190 - Nominee Director → ME
  • 914
    INHOCO 892 LIMITED - 1999-04-22
    icon of address18 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-16
    CIF 1189 - Nominee Director → ME
  • 915
    EUROPEAN CONSUMER FINANCE LIMITED - 2007-07-23
    ECF ASSET FINANCE LIMITED - 2007-11-12
    INHOCO 3242 LIMITED - 2005-10-12
    icon of addressFordbrook Business Centre, Marlborough Road, Pewsey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-12-05
    CIF 477 - Nominee Director → ME
  • 916
    INHOCO 3207 LIMITED - 2005-06-23
    EUROPEAN PUTTING GREENS LIMITED - 2007-07-03
    icon of addressThe Hall, Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    45,071 GBP2015-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-17
    CIF 525 - Nominee Director → ME
  • 917
    EUROPEAN CORPORATE FINANCE LIMITED - 2005-11-16
    INHOCO 3241 LIMITED - 2005-10-12
    icon of addressFordbrook Business Centre, Marlborough Road, Pewsey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-12-05
    CIF 476 - Nominee Director → ME
  • 918
    icon of addressTrinity House, Thurston Road, Northallerton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-12
    CIF 2149 - Nominee Director → ME
  • 919
    icon of addressHunter Accountants, 3 Little King Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-21
    CIF 2073 - Nominee Director → ME
  • 920
    INHOCO 2450 LIMITED - 2002-01-09
    icon of addressChase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-27
    CIF 913 - Nominee Director → ME
  • 921
    icon of addressTrinity House, Thurston Road, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2013-11-29
    CIF 1899 - Nominee Director → ME
  • 922
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-07
    CIF 2207 - Nominee Director → ME
  • 923
    AGHOCO 1354 LIMITED - 2015-11-10
    icon of addressC/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2015-11-10
    CIF 1708 - Nominee Director → ME
  • 924
    AGHOCO 1353 LIMITED - 2015-11-10
    icon of addressC/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2015-11-10
    CIF 1706 - Nominee Director → ME
  • 925
    ALLENBUILD (NORTH WEST) LIMITED - 2014-11-11
    INHOCO 3519 LIMITED - 2010-02-23
    icon of addressYew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2009-06-30
    CIF 30 - Nominee Director → ME
  • 926
    INHOCO 3427 LIMITED - 2008-02-07
    icon of addressThe Arts Exchange, 1st Floor, Dane Mill, Broadhurst Lane, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    538,964 GBP2024-12-31
    Officer
    icon of calendar 2007-10-23 ~ 2007-12-12
    CIF 181 - Nominee Director → ME
  • 927
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    icon of address250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-11-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-18
    CIF 1534 - Nominee Director → ME
  • 928
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    icon of address250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-11-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-18
    CIF 1533 - Nominee Director → ME
  • 929
    AGHOCO 1652 LIMITED - 2018-02-22
    icon of address250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-28 ~ 2018-02-26
    CIF 2895 - Nominee Director → ME
  • 930
    EXPRESS FT LIMITED - 2019-12-12
    AGHOCO 1598 LIMITED - 2017-10-23
    icon of addressFrenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-11-27
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-14 ~ 2017-11-22
    CIF 2950 - Nominee Director → ME
  • 931
    INHOCO 2737 LIMITED - 2003-02-10
    icon of addressSandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-14
    CIF 820 - Nominee Director → ME
  • 932
    INHOCO 2723 LIMITED - 2003-02-18
    icon of addressSandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2002-11-13
    CIF 816 - Nominee Director → ME
  • 933
    AGHOCO 1436 LIMITED - 2016-08-03
    icon of address107 Lions Lane, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-08-03
    CIF 1541 - Nominee Director → ME
  • 934
    INHOCO 2191 LIMITED - 2000-12-06
    icon of addressThe Nest, Falkland Way, Barton-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,447,094 GBP2024-12-31
    Officer
    icon of calendar 2000-11-16 ~ 2000-12-06
    CIF 1039 - Nominee Director → ME
  • 935
    AGHOCO 2313 LIMITED - 2024-08-08
    ENSCO 3 LIMITED - 2024-09-23
    icon of addressErnst & Young Llp, 1, Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF 2769 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 936
    AGHOCO 2315 LIMITED - 2024-08-08
    ENSCO 5 LIMITED - 2024-09-23
    icon of addressErnst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF 2770 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 937
    AGHOCO 2314 LIMITED - 2024-08-08
    ENSCO 4 LIMITED - 2024-09-23
    icon of addressErnst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF 2771 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 938
    ENSCO 2 LIMITED - 2024-09-23
    AGHOCO 2312 LIMITED - 2024-08-08
    icon of addressErnst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF 2768 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-08-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 939
    FABTROL SYSTEMS LIMITED - 2006-08-01
    icon of addressShip Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-07-26
    CIF 381 - Nominee Director → ME
  • 940
    AGHOCO 1904 LIMITED - 2020-02-25
    icon of address2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-24
    CIF 2484 - Nominee Director → ME
  • 941
    AA LAW LIMITED - 2012-08-02
    INHOCO 4207 LIMITED - 2007-10-31
    icon of addressFanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2008-08-04
    CIF 207 - Nominee Director → ME
  • 942
    INHOCO 489 LIMITED - 1996-04-19
    FARINGTON CORPORATE CATERING LIMITED - 1999-03-05
    icon of addressRibble Court Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    28,587 GBP2024-04-30
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-24
    CIF 1375 - Nominee Director → ME
  • 943
    INHOCO 184 LIMITED - 1992-07-03
    icon of addressPercy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,284 GBP2024-04-30
    Officer
    icon of calendar 1992-04-24 ~ 1992-07-31
    CIF 1494 - Nominee Director → ME
  • 944
    AGHOCO 1812 LIMITED - 2019-03-07
    icon of address84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-03-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-12-07 ~ 2019-03-06
    CIF 2573 - Nominee Director → ME
  • 945
    INHOCO 3113 LIMITED - 2004-08-27
    icon of addressCapehart Accountancy, Millfield House Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-19
    CIF 589 - Nominee Director → ME
  • 946
    INHOCO 316 LIMITED - 1994-04-15
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1994-04-14
    CIF 1462 - Nominee Director → ME
  • 947
    INHOCO 435 LIMITED - 1995-11-01
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1995-10-17
    CIF 1407 - Nominee Director → ME
  • 948
    INHOCO 532 LIMITED - 1998-03-18
    icon of address4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -54,556 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 1996-07-23 ~ 1997-02-19
    CIF 1355 - Nominee Director → ME
  • 949
    INHOCO 602 LIMITED - 1998-03-18
    icon of address23 Trinity Square, Llandudno, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1997-04-21
    CIF 1315 - Nominee Director → ME
  • 950
    INHOCO 3258 LIMITED - 2006-03-22
    icon of addressHawlands 6 Kirk Lane, Eastby, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-29
    Officer
    icon of calendar 2005-10-25 ~ 2005-11-24
    CIF 455 - Nominee Director → ME
  • 951
    INHOCO 810 LIMITED - 1998-11-16
    icon of addressWetherby Stone Products Ltd, Dalton Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 1999-03-03
    CIF 1238 - Nominee Director → ME
  • 952
    AGHOCO 2258 LIMITED - 2023-07-06
    icon of addressBrent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,924 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-12-09
    CIF 2826 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-12-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 953
    AGHOCO 1104 LIMITED - 2012-05-25
    icon of addressUnit 7 Ash Road South, Wrexham Industrial Estate, Wrexham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-05-17
    CIF 2051 - Nominee Director → ME
  • 954
    INHOCO 4149 LIMITED - 2006-09-14
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-07-04
    CIF 393 - Nominee Director → ME
  • 955
    icon of addressSandhill Farm No Man's Moor Lane, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-03-18
    CIF 2230 - Nominee Director → ME
  • 956
    AGHOCO 1257 LIMITED - 2015-07-10
    icon of addressLingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2014-10-28
    CIF 1811 - Nominee Director → ME
  • 957
    AGHOCO 2065 LIMITED - 2021-07-06
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-06
    CIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 958
    INHOCO 388 LIMITED - 1995-02-24
    CITIBUS 1995 LIMITED - 2001-07-27
    icon of addressWallshaw Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-16 ~ 1995-02-02
    CIF 1427 - Nominee Director → ME
  • 959
    INHOCO 269 LIMITED - 1993-11-09
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 1994-02-25
    CIF 1474 - Nominee Director → ME
  • 960
    INHOCO 1076 LIMITED - 2000-01-31
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-20
    CIF 1127 - Nominee Director → ME
  • 961
    CONCILIA DEBT MANAGEMENT LIMITED - 2000-03-23
    INHOCO 586 LIMITED - 1997-02-28
    VERTEX (SCOTLAND) LIMITED - 1999-11-03
    CONCILIA DEBT RECOVERY LIMITED - 2006-03-31
    VERTEX SCOTLAND LIMITED - 1997-04-10
    icon of addressJessop House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-28
    CIF 1322 - Nominee Director → ME
  • 962
    INHOCO 423 LIMITED - 1995-08-11
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-18
    CIF 1413 - Nominee Director → ME
  • 963
    INHOCO 412 LIMITED - 1995-08-03
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 1995-04-03 ~ 1995-07-03
    CIF 1420 - Nominee Director → ME
  • 964
    AGHOCO 1298 LIMITED - 2015-12-02
    icon of addressRoom 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,571,608 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2015-04-30
    CIF 1759 - Nominee Director → ME
  • 965
    AGHOCO 1299 LIMITED - 2015-11-18
    icon of addressRoom 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,078,414 GBP2024-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-04-30
    CIF 1758 - Nominee Director → ME
  • 966
    STOCKDALE INTERIM MANAGEMENT LIMITED - 2001-01-24
    INHOCO 690 LIMITED - 1997-11-06
    icon of address17 Collin Road, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,165 GBP2019-09-30
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-17
    CIF 1284 - Nominee Director → ME
  • 967
    INHOCO 3292 LIMITED - 2006-02-23
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-02-23
    CIF 417 - Nominee Director → ME
  • 968
    INHOCO 2899 LIMITED - 2004-05-11
    NU-PRO HOLDINGS LIMITED - 2010-03-05
    icon of addressMilsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2003-09-12
    CIF 730 - Nominee Director → ME
  • 969
    AGHOCO 2266 LIMITED - 2023-09-15
    icon of addressC/o Barlow Andrews Llp Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,842 GBP2025-01-31
    Officer
    icon of calendar 2023-06-23 ~ 2023-10-06
    CIF 2816 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2023-10-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 970
    AGHOCO 1836 LIMITED - 2019-06-25
    icon of address14 David Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,274,911 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-05-20 ~ 2019-06-25
    CIF 2546 - Nominee Director → ME
  • 971
    INHOCO 4110 LIMITED - 2005-09-02
    icon of address49 St Mary's Road, Long Ditton, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,780 GBP2021-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-09-07
    CIF 511 - Nominee Director → ME
  • 972
    INHOCO 2275 LIMITED - 2001-06-26
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-15
    CIF 990 - Nominee Director → ME
  • 973
    DAN - LOC LIMITED - 1997-04-14
    INHOCO 578 LIMITED - 1997-03-14
    icon of address152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    852,004 GBP2024-12-06
    Officer
    icon of calendar 1997-01-27 ~ 1997-04-01
    CIF 1327 - Nominee Director → ME
  • 974
    INHOCO 2086 LIMITED - 2002-02-07
    FLEXTRAVEL LIMITED - 2002-09-13
    MYTSHELFCO 1 LIMITED - 2002-09-24
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-06
    CIF 1082 - Nominee Director → ME
  • 975
    INHOCO 1015 LIMITED - 1999-11-29
    icon of address365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-21 ~ 1999-11-18
    CIF 1149 - Nominee Director → ME
  • 976
    INHOCO 770 LIMITED - 1998-06-29
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-26
    CIF 1239 - Nominee Director → ME
  • 977
    AGHOCO 1075 LIMITED - 2012-02-08
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2012-01-25
    CIF 2087 - Nominee Director → ME
  • 978
    AGHOCO 1698 LIMITED - 2018-05-24
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-12
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-23 ~ 2018-05-25
    CIF - Nominee Director → ME
  • 979
    INHOCO 3394 LIMITED - 2007-09-12
    icon of address6 Alexandra Road West, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2007-12-03
    CIF 237 - Nominee Director → ME
  • 980
    INHOCO 4131 LIMITED - 2006-02-23
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    74,167 GBP2019-03-31
    Officer
    icon of calendar 2005-11-04 ~ 2006-02-23
    CIF 447 - Nominee Director → ME
  • 981
    AGHOCO 1930 LIMITED - 2020-06-30
    icon of addressC/o External Services Limited , Central House 20 Central Avenue, St. Andrews Business Park, Norwich
    Active Corporate (6 parents)
    Equity (Company account)
    -85,658 GBP2023-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-02
    CIF 2712 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 982
    AGHOCO 1929 LIMITED - 2020-06-30
    icon of addressC/o External Services Limited , Central House 20 Central Avenue, St. Andrews Business Park, Norwich
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-02
    CIF 2711 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 983
    INHOCO 698 LIMITED - 1997-12-08
    icon of address7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    -4,019 GBP2024-09-30
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-27
    CIF 1276 - Nominee Director → ME
  • 984
    CORTEX WORLDWIDE LIMITED - 2020-06-10
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,893,156 GBP2025-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-06-27
    CIF 103 - Nominee Director → ME
  • 985
    AGHOCO 1604 LIMITED - 2017-11-28
    OBITER WEALTH MANAGEMENT LIMITED - 2025-08-08
    icon of addressFrenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-11-27
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-29
    CIF 2945 - Nominee Director → ME
  • 986
    AGHOCO 1426 LIMITED - 2016-09-01
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-30
    CIF 1551 - Nominee Director → ME
  • 987
    INHOCO 470 LIMITED - 1996-03-11
    icon of addressSita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1996-03-01
    CIF 1386 - Nominee Director → ME
  • 988
    INHOCO 2982 LIMITED - 2003-11-13
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-05
    CIF 688 - Nominee Director → ME
  • 989
    AGHOCO 2247 LIMITED - 2023-03-21
    icon of addressDemocratic Services Civic Centre, Barras Bridge, Newcastle, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-13 ~ 2023-03-21
    CIF 2838 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-04-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 990
    AGHOCO 2097 LIMITED - 2021-10-29
    icon of address16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-29
    CIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 991
    AGHOCO 1684 LIMITED - 2018-05-08
    FOWEY ESPLANADE LIMITED - 2018-08-01
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,807,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-05-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-08
    CIF 2856 - Nominee Director → ME
  • 992
    INHOCO 422 LIMITED - 1995-08-11
    icon of address14 Lochmaben Close, Holmes Chapel, Crewe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2018-06-30
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-03
    CIF 1412 - Nominee Director → ME
  • 993
    INHOCO 327 LIMITED - 1994-04-27
    icon of address1 Foxhill, Bradgate Road, Bowdon, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 1994-04-13 ~ 1994-08-01
    CIF 1460 - Nominee Director → ME
  • 994
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED - 2020-04-02
    AGHOCO 1492 LIMITED - 2017-01-18
    icon of address39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-30
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-18
    CIF 1613 - Nominee Director → ME
  • 995
    AGHOCO 1125 LIMITED - 2013-03-14
    icon of addressDeloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2013-02-06
    CIF 2012 - Nominee Director → ME
  • 996
    AGHOCO 1155 LIMITED - 2013-09-11
    icon of addressThe St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-01
    CIF 1967 - Nominee Director → ME
  • 997
    INHOCO 2611 LIMITED - 2002-01-24
    icon of addressWestern House, Halifax Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-10 ~ 2001-12-21
    CIF 908 - Nominee Director → ME
  • 998
    AGHOCO 1878 LIMITED - 2019-10-07
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-10-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-07
    CIF 2504 - Nominee Director → ME
  • 999
    AGHOCO 1881 LIMITED - 2019-10-07
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-09-03 ~ 2019-10-07
    CIF 2498 - Nominee Director → ME
  • 1000
    AGHOCO 1879 LIMITED - 2019-10-07
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-10-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-07
    CIF 2505 - Nominee Director → ME
  • 1001
    AGHOCO 1880 LIMITED - 2019-10-07
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-10-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-07
    CIF 2506 - Nominee Director → ME
  • 1002
    AGHOCO 1882 LIMITED - 2019-10-07
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-09-03 ~ 2019-10-07
    CIF 2497 - Nominee Director → ME
  • 1003
    icon of addressBiz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,939,231 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-07-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-23 ~ 2017-06-12
    CIF - Nominee Director → ME
  • 1004
    icon of addressXl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-08
    CIF 278 - Nominee Director → ME
  • 1005
    icon of address6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-03-24
    CIF 405 - Nominee Director → ME
  • 1006
    AGHOCO 1088 LIMITED - 2012-03-21
    FREIGHTLINER UAE LIMITED - 2015-01-20
    icon of address6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-03-21
    CIF 2066 - Nominee Director → ME
  • 1007
    icon of address6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-08
    CIF 340 - Nominee Director → ME
  • 1008
    AGHOCO 1444 LIMITED - 2016-09-07
    icon of addressFrenkel House, 15 Carolina Way, Salford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-09-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-08
    CIF 1524 - Nominee Director → ME
  • 1009
    AGHOCO 1189 LIMITED - 2014-01-16
    icon of addressFrenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-24 ~ 2013-12-17
    CIF 1909 - Nominee Director → ME
  • 1010
    AGHOCO 1002 LIMITED - 2009-11-10
    icon of address4th Floor Statham House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2009-11-02
    CIF 1590 - Nominee Director → ME
  • 1011
    INHOCO 520 LIMITED - 1996-07-23
    icon of addressNunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-16
    CIF 1359 - Nominee Director → ME
  • 1012
    INHOCO 509 LIMITED - 1996-07-10
    icon of addressNunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-16
    CIF 1368 - Nominee Director → ME
  • 1013
    AGHOCO 2156 LIMITED - 2023-03-17
    icon of address105 Piccadilly, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ 2022-02-07
    CIF 2255 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-02-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1014
    AGHOCO 1837 LIMITED - 2019-06-19
    icon of address105 Piccadilly, London, United Kingdom
    Active Corporate (4 parents, 57 offsprings)
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-07-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-05-20 ~ 2019-06-19
    CIF 2544 - Nominee Director → ME
  • 1015
    AGHOCO 1113 LIMITED - 2012-06-28
    MOUNT ANVIL (EAGLE HOUSE) LIMITED - 2012-11-05
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2012-06-28
    CIF 2037 - Nominee Director → ME
  • 1016
    AGHOCO 1327 LIMITED - 2015-09-04
    icon of addressSleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-03
    CIF 1731 - Nominee Director → ME
  • 1017
    icon of addressSleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    CIF 1790 - Nominee Director → ME
  • 1018
    AGHOCO 2329 LIMITED - 2025-03-31
    icon of addressC/o Foresight Group Llp 32 London Bridge Street, The Shard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ 2025-02-11
    CIF 2752 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-02-12
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1019
    THE SOCIAL HOMES CORPORATION LIMITED - 2014-09-12
    icon of address8th Floor, 50 Berkeley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ 2013-11-27
    CIF 1924 - Nominee Director → ME
  • 1020
    INHOCO 2691 LIMITED - 2003-06-03
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-24
    CIF 823 - Nominee Director → ME
  • 1021
    FURNESS INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-01
    INHOCO 1072 LIMITED - 2000-10-10
    icon of addressEmlyn Hughes House, Abbey Road, Barrow-in-furness, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-19
    CIF 1125 - Nominee Director → ME
  • 1022
    INHOCO 1073 LIMITED - 2000-01-27
    icon of addressEmlyn Hughes House, Abbey Road, Barrow-in-furness, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-19
    CIF 1124 - Nominee Director → ME
  • 1023
    INHOCO 3143 LIMITED - 2004-12-06
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-12-01
    CIF 570 - Nominee Director → ME
  • 1024
    icon of addressBdo Llp, First Floor North, Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-16
    CIF 35 - Nominee Director → ME
  • 1025
    INHOCO 4175 LIMITED - 2007-02-13
    G PYE (CANADA) HOLDINGS LIMITED - 2007-03-23
    icon of addressPye Homes, Langford Locks, Kidlington, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    330,740 GBP2024-03-31
    Officer
    icon of calendar 2006-11-10 ~ 2007-03-29
    CIF 310 - Nominee Director → ME
  • 1026
    INHOCO 345 LIMITED - 1994-07-29
    GENESIS RESTAURANTS LIMITED - 1997-04-25
    icon of addressC/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-20 ~ 1994-07-13
    CIF 1449 - Nominee Director → ME
  • 1027
    AGHOCO 1163 LIMITED - 2013-08-30
    icon of addressUnits A2-a6 Edge Fold Industrial Estate, Plodder Lane, Bolton
    Active Corporate (5 parents)
    Equity (Company account)
    2,540,989 GBP2024-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-31
    CIF 1954 - Nominee Director → ME
  • 1028
    AGHOCO 2093 LIMITED - 2022-06-09
    GABEOS INVESTMENTS LIMITED - 2022-06-15
    icon of addressGresham House, 5-7 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2021-10-06
    CIF 2318 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-10-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1029
    INHOCO 2009 LIMITED - 2000-03-09
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2000-02-28
    CIF 1114 - Nominee Director → ME
  • 1030
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2000-08-16
    CIF 1071 - Nominee Director → ME
  • 1031
    INHOCO 2018 LIMITED - 2000-04-04
    icon of addressK P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2000-03-02
    CIF 1118 - Nominee Director → ME
  • 1032
    INHOCO 4070 LIMITED - 2005-06-06
    icon of addressFrp Advisory Llp, Juniper House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-14
    CIF 566 - Nominee Director → ME
  • 1033
    AGHOCO 1392 LIMITED - 2016-03-17
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-17
    CIF 1663 - Nominee Director → ME
  • 1034
    THE DIAMOND TRADING COMPANY LIMITED - 2018-01-22
    DE BEERS UK LIMITED - 2008-08-01
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2008-08-01
    CIF 114 - Nominee Director → ME
  • 1035
    AGHOCO 1590 LIMITED - 2017-10-11
    icon of address28 Charing Cross Road Fao: Floor 2, Gener8, (stephens & Associates), London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,481,635 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-10-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-07 ~ 2017-10-11
    CIF 2963 - Nominee Director → ME
  • 1036
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ 2006-12-18
    CIF 289 - Nominee Director → ME
  • 1037
    DELTEC INVESTMENT ADVISORS LIMITED - 2008-01-24
    ATLAS WEALTH MANAGEMENT LIMITED - 2008-01-10
    DELTEC INVESTMENT ADVISERS LIMITED - 2011-04-01
    icon of address1 Mayfair Place, Levl 1, Suite 176, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    67,880 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-16
    CIF 251 - Nominee Director → ME
  • 1038
    GENESEE AND WYOMING OMAN LIMITED - 2016-02-16
    icon of address6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-08
    CIF 1727 - Nominee Director → ME
  • 1039
    INHOCO 3212 LIMITED - 2007-02-19
    icon of addressC/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,853 GBP2022-08-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-30
    CIF 503 - Nominee Director → ME
  • 1040
    CENTRE COURT SHOPPING CENTRE NOMINEE 1 LIMITED - 2002-09-09
    icon of address100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-03
    CIF 862 - Nominee Director → ME
  • 1041
    CROXLEY BUSINESS PARK NOMINEE 1 LIMITED - 2002-09-09
    icon of address100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-03
    CIF 860 - Nominee Director → ME
  • 1042
    CROXLEY BUSINESS PARK NOMINEE 2 LIMITED - 2002-09-09
    icon of address100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-03
    CIF 861 - Nominee Director → ME
  • 1043
    INHOCO 350 LIMITED - 1994-09-07
    icon of addressSovereign House, Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1994-09-19
    CIF 1445 - Nominee Director → ME
  • 1044
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2010-09-16
    CIF 2190 - Nominee Director → ME
  • 1045
    INHOCO 2696 LIMITED - 2002-08-29
    icon of address6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-29
    CIF 828 - Nominee Director → ME
  • 1046
    WAL-MART (UK) LIMITED - 2012-03-05
    INHOCO 2074 LIMITED - 2000-06-15
    icon of addressAsda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-04-18
    CIF 1086 - Nominee Director → ME
  • 1047
    INHOCO 904 LIMITED - 1999-06-18
    icon of addressDormer Cottage, Stan Hill, Charlwood, Horley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-05-11
    CIF 1193 - Nominee Director → ME
  • 1048
    AGHOCO 1576 LIMITED - 2018-03-20
    icon of addressSuite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-09-20
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-19
    CIF 2975 - Nominee Director → ME
  • 1049
    TOTAL DM LIMITED - 2006-06-13
    INHOCO 2658 LIMITED - 2002-06-14
    icon of address147 Scudamore Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2002-06-11
    CIF 851 - Nominee Director → ME
  • 1050
    AGHOCO 1935 LIMITED - 2020-07-30
    icon of addressGlide House, Ground Floor, Building 4 Windmill Road, Kenn, Clevedon, North Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-24 ~ 2020-07-30
    CIF 2707 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-07-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1051
    GILKES INTERNATIONAL LIMITED - 2003-07-11
    GILKES HYDRO LIMITED - 2008-02-04
    GILKES ASIA LIMITED - 2000-03-27
    INHOCO 514 LIMITED - 1996-08-14
    icon of addressCanal Head North, Kendal, Cumbria
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-24 ~ 1996-08-05
    CIF 1370 - Nominee Director → ME
  • 1052
    WALLWIN PUMPS LIMITED - 2003-07-11
    INHOCO 787 LIMITED - 1999-03-16
    WALLWIN WATER LIMITED - 2005-06-22
    icon of addressCanal Head North, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1998-06-01 ~ 1998-08-04
    CIF 1246 - Nominee Director → ME
  • 1053
    AGHOCO 1601 LIMITED - 2017-10-30
    MOTORHOME HIRE INVESTMENTS LTD. - 2018-09-18
    icon of address4385, 10915353: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-12-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-30
    CIF 2948 - Nominee Director → ME
  • 1054
    AGHOCO 1827 LIMITED - 2019-06-07
    icon of address3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-06-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-03-12 ~ 2019-06-07
    CIF 2555 - Nominee Director → ME
  • 1055
    INHOCO 2285 LIMITED - 2001-03-26
    MATRIX PROPERTY INVESTMENT LIMITED - 2003-05-28
    icon of addressSt John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2001-03-05 ~ 2001-03-26
    CIF 985 - Nominee Director → ME
  • 1056
    INHOCO 4176 LIMITED - 2007-02-09
    icon of address364 High Street, Harlington Heathrow, Hayes
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -0 GBP2023-03-26 ~ 2024-03-30
    Officer
    icon of calendar 2006-11-10 ~ 2007-02-19
    CIF 307 - Nominee Director → ME
  • 1057
    LEAF TECHNOLOGIES LIMITED - 2003-10-20
    P D MANUFACTURING LIMITED - 2002-06-21
    INHOCO 2650 LIMITED - 2002-05-29
    icon of addressOury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-05-28
    CIF 848 - Nominee Director → ME
  • 1058
    AGHOCO 1543 LIMITED - 2017-06-29
    icon of addressFirst Floor, 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-06-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-19 ~ 2017-06-29
    CIF - Nominee Director → ME
  • 1059
    AGHOCO 1289 LIMITED - 2015-04-01
    icon of addressLincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-13
    CIF 1771 - Nominee Director → ME
  • 1060
    INHOCO 3286 LIMITED - 2006-02-10
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-02-09
    CIF 415 - Nominee Director → ME
  • 1061
    INHOCO 2212 LIMITED - 2000-12-29
    SMOOTH RADIO YORKSHIRE LIMITED - 2009-08-03
    SCOTT PLACE 1004 LIMITED - 2021-09-28
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-12-20 ~ 2001-03-01
    CIF 1029 - Nominee Director → ME
  • 1062
    icon of address20 Triton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2006-05-26
    CIF 379 - Nominee Director → ME
  • 1063
    GLOBAL RENEWABLES UK HOLDINGS LIMITED - 2007-01-19
    icon of address20 Triton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-05
    CIF 377 - Nominee Director → ME
  • 1064
    icon of address20 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-05-26
    CIF 378 - Nominee Director → ME
  • 1065
    INHOCO 4162 LIMITED - 2006-11-07
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-11-09
    CIF 360 - Nominee Director → ME
  • 1066
    AGHOCO 1047 LIMITED - 2011-06-17
    icon of addressC/o Dac Beachcroft, 100 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2011-04-15
    CIF 2176 - Nominee Director → ME
  • 1067
    INHOCO 322 LIMITED - 1994-03-24
    icon of addressBus Depot, Wallshaw Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1995-03-22
    CIF 1464 - Nominee Director → ME
  • 1068
    INHOCO 848 LIMITED - 1999-09-16
    GMG AUTO TRADER LIMITED - 2014-06-23
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-27
    CIF 1209 - Nominee Director → ME
  • 1069
    INHOCO 2049 LIMITED - 2000-05-10
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-05-04
    CIF 1089 - Nominee Director → ME
  • 1070
    INHOCO 2294 LIMITED - 2001-04-06
    REAL RADIO (PEMBROKESHIRE)LIMITED - 2002-11-01
    DEANSGATE 1003 LTD. - 2010-08-03
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-05
    CIF 973 - Nominee Director → ME
  • 1071
    INHOCO 977 LIMITED - 1999-08-19
    MEN INVESTMENT LIMITED - 2010-03-29
    icon of address68164, Kings Place, 90 York Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2000-02-07
    CIF 1158 - Nominee Director → ME
  • 1072
    GMG REGIONAL MEDIA (HOLDINGS) LIMITED - 2010-04-01
    INHOCO 847 LIMITED - 1999-09-16
    GMG REGIONAL NEWSPAPERS LIMITED - 2006-11-16
    icon of address68164, Kings Place, 90 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-27
    CIF 1210 - Nominee Director → ME
  • 1073
    INHOCO 2244 LIMITED - 2001-03-26
    GMI DEVELOPMENTS LIMITED - 2012-12-21
    icon of addressMiddleton Lodge, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 1015 - Nominee Director → ME
  • 1074
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2012-11-30
    CIF 2020 - Nominee Director → ME
  • 1075
    icon of addressMiddleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-02-15
    CIF 2089 - Nominee Director → ME
  • 1076
    INHOCO 3310 LIMITED - 2006-05-22
    GMI LUNN LIMITED - 2007-03-19
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-05-23
    CIF 390 - Nominee Director → ME
  • 1077
    INHOCO 3130 LIMITED - 2004-10-19
    GMI LAKESIDE DONCASTER LIMITED - 2015-05-01
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-16 ~ 2004-11-03
    CIF 582 - Nominee Director → ME
  • 1078
    INHOCO 2898 LIMITED - 2003-10-08
    GMI PROPERTY COMPANY LIMITED - 2007-10-11
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2003-11-14
    CIF 732 - Nominee Director → ME
  • 1079
    INHOCO 3340 LIMITED - 2006-09-28
    icon of addressPark House, Westland Road, Leeds, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2006-10-05
    CIF 350 - Nominee Director → ME
  • 1080
    INHOCO 2997 LIMITED - 2003-11-25
    GMI 2150 LIMITED - 2004-11-22
    icon of address41 2nd Floor, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-24
    CIF 696 - Nominee Director → ME
  • 1081
    GMI 2180 LIMITED - 2004-11-10
    GMI WOMBWELL LIMITED - 2007-10-25
    INHOCO 3083 LIMITED - 2004-06-21
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-11-03
    CIF 610 - Nominee Director → ME
  • 1082
    AGHOCO 1271 LIMITED - 2015-01-29
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-15
    CIF 1791 - Nominee Director → ME
  • 1083
    icon of addressC/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2011-05-23
    CIF 2145 - Nominee Director → ME
  • 1084
    AGHOCO 1166 LIMITED - 2013-06-13
    icon of addressGoldsmith House Goldsmith Lane, Burleydam, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,108 GBP2025-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-29
    CIF 1952 - Nominee Director → ME
  • 1085
    AGHOCO 2111 LIMITED - 2022-02-02
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2022-02-01
    CIF 2304 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1086
    INHOCO 3517 LIMITED - 2009-06-23
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2009-07-03
    CIF 38 - Nominee Director → ME
  • 1087
    INHOCO 3361 LIMITED - 2007-03-07
    GRADUS TOPCO LIMITED - 2007-07-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-02-21
    CIF 312 - Nominee Director → ME
  • 1088
    INHOCO 2429 LIMITED - 2002-03-18
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-29 ~ 2001-12-17
    CIF 919 - Nominee Director → ME
  • 1089
    INHOCO 2443 LIMITED - 2002-03-18
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-17
    CIF 910 - Nominee Director → ME
  • 1090
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-25
    CIF 1415 - Nominee Director → ME
  • 1091
    INHOCO 3516 LIMITED - 2009-04-24
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-24
    CIF 36 - Nominee Director → ME
  • 1092
    LIVING CARE PHARMACY GROUP LIMITED - 2024-11-01
    AGHOCO 1420 LIMITED - 2017-01-25
    icon of address50-52 Station Parade, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,755,398 GBP2023-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-02
    CIF 1558 - Nominee Director → ME
  • 1093
    AGHOCO 1809 LIMITED - 2019-02-13
    icon of addressSuite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    882,939 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-03-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-07 ~ 2019-02-13
    CIF 2570 - Nominee Director → ME
  • 1094
    AGHOCO 1694 LIMITED - 2018-06-08
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -54,034 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-06-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-04-10 ~ 2018-06-08
    CIF 2850 - Nominee Director → ME
  • 1095
    AGHOCO 1693 LIMITED - 2018-06-08
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,045,387 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-06-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-29 ~ 2018-06-08
    CIF 2853 - Nominee Director → ME
  • 1096
    AGHOCO 1968 LIMITED - 2020-11-17
    icon of address1 London Wall Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2020-11-16
    CIF 2677 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-11-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1097
    CANADIAN PIZZA PLC - 1997-07-01
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    NOVA 1993 LIMITED - 1993-10-14
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-28 ~ 1993-10-07
    CIF 1482 - Nominee Director → ME
  • 1098
    AGHOCO 1940 LIMITED - 2020-09-09
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-09-07
    CIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-09-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1099
    GREENLIGHT SPORTS AND ENTERTAINMENT LTD. - 2020-09-16
    GREENLIGHT SPORTS GROUP LIMITED - 2016-08-11
    AGHOCO 1388 LIMITED - 2016-03-16
    icon of address14 Innovation Drive, Newport, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,421 GBP2025-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-16
    CIF 1666 - Nominee Director → ME
  • 1100
    INHOCO 2603 LIMITED - 2002-01-17
    GREGORY PROPERTY DEVELOPMENTS LIMITED - 2005-05-05
    GREGORY PROJECTS LIMITED - 2020-10-01
    icon of addressOffice 1 Pennyhole West Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,860 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-12-12 ~ 2002-01-21
    CIF 895 - Nominee Director → ME
  • 1101
    INHOCO 3191 LIMITED - 2005-05-05
    icon of address11 Park Place, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -191 GBP2020-09-30
    Officer
    icon of calendar 2005-03-19 ~ 2005-04-18
    CIF 533 - Nominee Director → ME
  • 1102
    INHOCO 2304 LIMITED - 2001-06-07
    icon of addressOffice 1 Pennyhole West Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -168,850 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-03-21 ~ 2001-06-08
    CIF 983 - Nominee Director → ME
  • 1103
    EQUITIX ESI BIOMASS (NORFOLK) LIMITED - 2023-06-01
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,641,763 GBP2023-12-31
    Officer
    icon of calendar 2014-01-09 ~ 2014-02-24
    CIF 1896 - Nominee Director → ME
  • 1104
    INHOCO 3078 LIMITED - 2004-07-23
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Officer
    icon of calendar 2004-05-10 ~ 2004-06-04
    CIF 601 - Nominee Director → ME
  • 1105
    AGHOCO 1183 LIMITED - 2014-06-16
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2014-08-29
    CIF 1935 - Nominee Director → ME
  • 1106
    INHOCO 2684 LIMITED - 2002-07-26
    icon of address4-6 Gillygate, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    210 GBP2024-12-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-09-09
    CIF 844 - Nominee Director → ME
  • 1107
    AGHOCO 1105 PLC - 2012-06-25
    icon of address1 London Wall Place, London, England
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2012-05-21
    CIF 1604 - Nominee Secretary → ME
  • 1108
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-03-05
    CIF 163 - Nominee Director → ME
  • 1109
    MILLER (LEICESTER) LIMITED - 2014-10-07
    AGHOCO 1184 LIMITED - 2013-10-23
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-14 ~ 2013-10-23
    CIF 1922 - Nominee Director → ME
  • 1110
    INHOCO 779 LIMITED - 1998-07-20
    KCC (UK) LTD - 2002-08-28
    KARL CRAMP COMMUNICATIONS LIMITED - 2001-01-26
    KCC GLOBAL TELECOMS SOLUTIONS LIMITED - 2005-03-21
    KCC GLOBAL TELECOMS LTD - 2009-01-22
    GTEQ SOULTIONS LIMITED - 2009-02-03
    icon of addressRegency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209,687 GBP2018-12-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-07-06
    CIF 1243 - Nominee Director → ME
  • 1111
    INHOCO 846 LIMITED - 1999-09-17
    GMG NATIONAL NEWSPAPERS LIMITED - 2006-11-16
    icon of addressKings Place, 90 York Way, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-27
    CIF 1211 - Nominee Director → ME
  • 1112
    AGHOCO 2044 LIMITED - 2021-04-30
    icon of addressVictoria House, 50-58 Victoria Road, Farnborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    811,203 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-28
    CIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-05-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1113
    INHOCO 281 LIMITED - 1994-06-29
    NEOLAB LIMITED - 2011-05-23
    icon of addressAtherton Bailey, Arundel House 1 Amberley Court, Whitworth Raod, Crawley, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-18 ~ 1994-06-17
    CIF 1472 - Nominee Director → ME
  • 1114
    AGHOCO 1763 LIMITED - 2018-10-02
    GWEL ERYRI LIMITED - 2022-05-26
    GWEL ERYRI - 2022-05-30
    icon of address6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    683,247 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-10-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-08-23 ~ 2018-10-02
    CIF 2617 - Nominee Director → ME
  • 1115
    GWEL Y FENAI INVESTMENT COMPANY LIMITED - 2022-05-30
    AGHOCO 1732 LIMITED - 2018-10-16
    GWEL Y FENAI LIMITED - 2022-05-30
    icon of address6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135,055 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-08-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-03
    CIF 2653 - Nominee Director → ME
  • 1116
    icon of addressCentury House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2011-09-20
    CIF 2106 - Nominee Director → ME
  • 1117
    icon of address6 Crabtree Avenue, Hale Barns, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,862 GBP2017-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-24
    CIF 782 - Nominee Director → ME
  • 1118
    VOYAGER BUSINESS SERVICES LIMITED - 2011-06-14
    VOYAGER BUSINESS CONSULTING LIMITED - 2022-03-16
    icon of address34 Upper Brook Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-14
    CIF 2136 - Nominee Director → ME
  • 1119
    HAKLUYT CYBER LIMITED - 2022-02-11
    AGHOCO 1320 LIMITED - 2015-10-01
    icon of address34 Upper Brook Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2015-07-15
    CIF 1737 - Nominee Director → ME
  • 1120
    INHOCO 940 LIMITED - 1999-07-06
    icon of addressWelton Grange, Welton, Brough, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1999-05-17 ~ 1999-06-21
    CIF 1181 - Nominee Director → ME
  • 1121
    INHOCO 2385 LIMITED - 2001-09-27
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,272 GBP2022-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-09-27
    CIF 945 - Nominee Director → ME
  • 1122
    AGHOCO 1205 LIMITED - 2014-03-27
    icon of address10 Bressenden Place, 4th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2014-03-27
    CIF 1884 - Nominee Director → ME
  • 1123
    HANERGY SOLAR POWER (UK) LIMITED - 2015-05-13
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2013-09-03
    CIF 1917 - Nominee Director → ME
  • 1124
    PAC BRANDS (UK) LIMITED - 2017-01-31
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,611,774 GBP2024-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-07
    CIF 7 - Nominee Director → ME
  • 1125
    INHOCO 733 LIMITED - 1998-03-09
    icon of addressGranville House, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    832,339 GBP2022-08-31
    Officer
    icon of calendar 1998-02-03 ~ 1999-01-28
    CIF 1266 - Nominee Director → ME
  • 1126
    INHOCO 4204 LIMITED - 2007-08-14
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-08-14
    CIF 228 - Nominee Director → ME
  • 1127
    INHOCO 4165 LIMITED - 2006-11-08
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2006-11-08
    CIF 329 - Nominee Director → ME
  • 1128
    INHOCO 393 LIMITED - 1995-03-13
    icon of address38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-16 ~ 1995-02-27
    CIF 1430 - Nominee Director → ME
  • 1129
    INHOCO 519 LIMITED - 1997-04-15
    icon of addressOakview Mills, Manchester Road, Greenfield, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-12
    CIF 1358 - Nominee Director → ME
  • 1130
    HARPER INDUSTRIES PLC - 2023-11-01
    INHOCO 466 PLC - 1995-12-18
    icon of addressC/o Hallis Hudson Group Ltd, Unit B1 Redscar Business Park, Preston, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    99,801 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-28
    CIF 1388 - Nominee Director → ME
  • 1131
    HARWOOD GERBIL LIMITED - 2020-01-07
    AGHOCO 1648 LIMITED - 2018-02-13
    icon of address6 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    192,403 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-02-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-22 ~ 2018-02-22
    CIF 2904 - Nominee Director → ME
  • 1132
    AGHOCO 1584 LIMITED - 2017-09-25
    icon of address6 Stratton Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-09-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-25
    CIF 2964 - Nominee Director → ME
  • 1133
    AGHOCO 1908 LIMITED - 2020-05-20
    icon of addressGlide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2020-05-20
    CIF 2474 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-05-27
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1134
    INHOCO 2418 LIMITED - 2001-11-13
    icon of addressOne St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-06
    CIF 922 - Nominee Director → ME
  • 1135
    icon of addressManor House Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-11-29
    CIF 2088 - Nominee Director → ME
  • 1136
    INHOCO 4012 LIMITED - 2004-02-16
    icon of address2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-04
    CIF 667 - Nominee Director → ME
  • 1137
    INHOCO 2067 LIMITED - 2000-07-11
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-06-06
    CIF 1095 - Nominee Director → ME
  • 1138
    INHOCO 2729 LIMITED - 2002-11-15
    icon of addressThe Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2002-11-15
    CIF 817 - Nominee Director → ME
  • 1139
    AGHOCO 1537 LIMITED - 2017-06-15
    icon of addressLinley House, Dickinson Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,467 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-04
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-19
    CIF - Nominee Director → ME
  • 1140
    AGHOCO 1872 LIMITED - 2019-09-18
    icon of addressNo. 1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-08-14 ~ 2019-09-18
    CIF 2502 - Nominee Director → ME
  • 1141
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    icon of addressUnit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-16
    CIF 1848 - Nominee Director → ME
  • 1142
    PROJECT WASABI BIDCO LIMITED - 2015-04-25
    AGHOCO 1228 LIMITED - 2014-05-30
    icon of addressUnit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-25
    CIF 1853 - Nominee Director → ME
  • 1143
    INHOCO 2291 LIMITED - 2001-04-20
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-06
    CIF 974 - Nominee Director → ME
  • 1144
    INHOCO 1022 LIMITED - 1999-11-25
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-18
    CIF 1137 - Nominee Director → ME
  • 1145
    INHOCO 1026 LIMITED - 1999-12-14
    icon of address8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-26
    CIF 1139 - Nominee Director → ME
  • 1146
    AGHOCO 1973 LIMITED - 2020-12-06
    PROJECT OCEAN TOPCO LIMITED - 2022-12-15
    icon of addressMereside, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -291,814 GBP2021-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2020-12-07
    CIF 2465 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-12-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1147
    INHOCO 4214 LIMITED - 2008-04-15
    icon of address6 Charles Graven Court, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2020-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-04
    CIF 199 - Nominee Director → ME
  • 1148
    INHOCO 2039 LIMITED - 2000-04-14
    icon of addressSecond Avenue, Deeside Industrial Park, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2000-04-07
    CIF 1109 - Nominee Director → ME
  • 1149
    AGHOCO 1615 LIMITED - 2017-12-21
    icon of addressCurrie Young Ground Floor 10, King Street, Newcastle Under Lyme
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-11-30
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-29 ~ 2017-11-29
    CIF 2847 - Nominee Director → ME
  • 1150
    EUROMATERIALS LIMITED - 1995-07-10
    INHOCO 417 LIMITED - 1995-07-04
    COMPOSITE MATERIALS LIMITED - 1996-03-01
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1995-07-03
    CIF 1410 - Nominee Director → ME
  • 1151
    AGHOCO 1455 LIMITED - 2016-10-12
    HEDGE END PLACE HOLD CO LIMITED - 2023-05-02
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-10-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-12
    CIF 1532 - Nominee Director → ME
  • 1152
    icon of address8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-07-17
    CIF 101 - Nominee Director → ME
  • 1153
    INHOCO 3221 LIMITED - 2005-07-25
    icon of address131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-07-25
    CIF 488 - Nominee Director → ME
  • 1154
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-07
    CIF 2208 - Nominee Director → ME
  • 1155
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-07
    CIF 2209 - Nominee Director → ME
  • 1156
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of addressMiddleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-04
    CIF 1974 - Nominee Director → ME
  • 1157
    GMI (READING) LIMITED - 2018-02-01
    icon of addressMiddleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-14
    CIF 2030 - Nominee Director → ME
  • 1158
    INHOCO 2635 LIMITED - 2002-04-26
    icon of addressNidderdale View Darley Road, Birstwith, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-24
    CIF 866 - Nominee Director → ME
  • 1159
    INHOCO 2588 LIMITED - 2002-02-26
    icon of addressC/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-02-20
    CIF 900 - Nominee Director → ME
  • 1160
    PAUL SYKES HOLDINGS LIMITED - 2002-05-09
    INHOCO 2460 LIMITED - 2002-01-17
    icon of addressNidderdale View Darley Road, Birstwith, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-10
    CIF 914 - Nominee Director → ME
  • 1161
    INHOCO 3031 LIMITED - 2004-02-25
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-06-25
    CIF 664 - Nominee Director → ME
  • 1162
    icon of addressLcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2009-10-15
    CIF 1 - Nominee Director → ME
  • 1163
    GREENSTONE TECHNOLOGY LIMITED - 2017-09-19
    AGHOCO 1450 LIMITED - 2016-09-27
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-08-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-27
    CIF 1530 - Nominee Director → ME
  • 1164
    AGHOCO 2048 LIMITED - 2021-05-27
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,001 GBP2023-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-05-26
    CIF 2367 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-05-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1165
    AGHOCO 1631 LIMITED - 2018-01-17
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-01-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-07 ~ 2018-01-17
    CIF 2917 - Nominee Director → ME
  • 1166
    AGHOCO 4019 LIMITED - 2010-12-16
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2010-12-16
    CIF 2213 - Nominee Director → ME
  • 1167
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-25
    CIF 128 - Nominee Director → ME
  • 1168
    ANOTHER-GREAT.COM LIMITED - 2005-09-07
    INHOCO 2145 LIMITED - 2000-10-23
    HODGKINSON MARKETING LIMITED - 2008-11-05
    icon of addressLytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,644 GBP2024-08-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-13
    CIF 1061 - Nominee Director → ME
  • 1169
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-04-04 ~ 2013-04-05
    CIF 1963 - Nominee Director → ME
  • 1170
    ORIGIN ON-LINE LIMITED - 2009-05-11
    icon of address164 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2008-06-03 ~ 2008-07-01
    CIF 116 - Nominee Director → ME
  • 1171
    INHOCO 3022 LIMITED - 2004-03-02
    icon of addressArmstrong Integrated Limited, 1 Wolverton Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-02-09
    CIF 681 - Nominee Director → ME
  • 1172
    HAKLUYT & COMPANY LIMITED - 2020-06-11
    HOLDINGHAM GROUP LIMITED - 2011-12-09
    AGHOCO 4041 LIMITED - 2011-10-27
    icon of address34 Upper Brook Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-10-03 ~ 2012-06-19
    CIF 2100 - Nominee Director → ME
  • 1173
    icon of addressAshford Road, Newingreen, Hythe, Kent
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2011-03-29
    CIF 2151 - Nominee Director → ME
  • 1174
    INHOCO 852 LIMITED - 1998-12-16
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-12-17
    CIF 1215 - Nominee Director → ME
  • 1175
    INHOCO 234 LIMITED - 1993-05-05
    PLATT UK LIMITED - 1999-04-20
    icon of addressUnit 4 Station Road Industrial Estate, Great Harwood, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,306 GBP2024-11-30
    Officer
    icon of calendar 1993-03-11 ~ 1993-04-26
    CIF 1487 - Nominee Director → ME
  • 1176
    INHOCO 439 LIMITED - 1995-10-05
    icon of address3 Old Farm Mews, Ack Lane West, Cheadle Hulme, Cheadle Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,467 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-27
    CIF 1401 - Nominee Director → ME
  • 1177
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-14
    CIF 2103 - Nominee Director → ME
  • 1178
    ARG CARD SERVICES LIMITED - 2006-10-24
    INHOCO 2083 LIMITED - 2000-07-10
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-04
    CIF 1080 - Nominee Director → ME
  • 1179
    ARG INSURANCE SERVICES LIMITED - 2006-10-24
    INHOCO 2186 LIMITED - 2001-02-21
    GUS INSURANCE SERVICES LIMITED - 2002-01-22
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2001-02-16
    CIF 1043 - Nominee Director → ME
  • 1180
    INHOCO 4146 LIMITED - 2006-05-30
    ARG RETAIL LIMITED - 2007-06-08
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ 2006-11-06
    CIF 399 - Nominee Director → ME
  • 1181
    ARG PERSONAL FINANCE LIMITED - 2007-01-02
    INHOCO 4113 LIMITED - 2005-11-17
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2005-09-26
    CIF 482 - Nominee Director → ME
  • 1182
    INHOCO 2106 LIMITED - 2000-08-08
    icon of addressGriffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2000-11-02
    CIF 1074 - Nominee Director → ME
  • 1183
    THE HOME RETAIL GROUP LIMITED - 2006-07-28
    HOME RETAIL GROUP LIMITED - 2006-09-12
    ARG 2006 LIMITED - 2007-03-26
    INHOCO 4147 LIMITED - 2006-05-30
    icon of address33 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-11-06
    CIF 394 - Nominee Director → ME
  • 1184
    AGHOCO 1076 LIMITED - 2012-04-04
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-06
    CIF 2080 - Nominee Director → ME
  • 1185
    icon of addressThe Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    CIF 204 - Nominee Director → ME
  • 1186
    icon of addressBegbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369,163 GBP2020-03-31
    Officer
    icon of calendar 2012-06-28 ~ 2012-10-08
    CIF 2029 - Nominee Director → ME
  • 1187
    INHOCO 3081 LIMITED - 2004-06-14
    BRITISH HORSERACING ENTERPRISES LIMITED - 2007-09-17
    icon of address75 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2007-08-23
    CIF 604 - Nominee Director → ME
  • 1188
    INHOCO 2660 LIMITED - 2002-06-14
    icon of address4 Redcote Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,106,536 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2002-06-14
    CIF 845 - Nominee Director → ME
  • 1189
    INHOCO 2596 LIMITED - 2002-01-30
    icon of addressManor Farm, Main Street, Hotham, York, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    187,225 GBP2025-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2002-01-30
    CIF 897 - Nominee Director → ME
  • 1190
    AGHOCO 1441 LIMITED - 2016-09-01
    icon of address1 Preston Road, Wimbledon, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    273,650 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-09-30
    CIF - Ownership of shares – 75% or more as a member of a firm OE
    CIF - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF - Right to appoint or remove directors as a member of a firm OE
    Officer
    icon of calendar 2016-07-14 ~ 2016-09-01
    CIF 1543 - Nominee Director → ME
  • 1191
    INHOCO 898 LIMITED - 1999-10-08
    icon of addressDistribution And Administration, Centre, Tweedale Way, Chadderton Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-24 ~ 1999-08-20
    CIF 1198 - Nominee Director → ME
  • 1192
    INHOCO 2393 LIMITED - 2002-03-06
    icon of address3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2002-01-31
    CIF 936 - Nominee Director → ME
  • 1193
    HPC INVESTMENT PARTNERS LIMITED - 2020-12-23
    icon of address155 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    489,820 GBP2016-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-03-16
    CIF 1767 - Nominee Director → ME
  • 1194
    INHOCO 515 LIMITED - 1996-08-08
    HQC (HOLDINGS) LIMITED - 2004-08-11
    icon of addressNorth Florida Road, Haydock, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-29
    CIF 1369 - Nominee Director → ME
  • 1195
    HSB HAUGHTON ENGINEERING INSURANCE SERVICES LIMITED - 2011-09-22
    HAUGHTON HOLDINGS LIMITED - 1997-11-21
    INHOCO 395 LIMITED - 1995-04-05
    icon of addressChancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-16 ~ 1995-03-21
    CIF 1432 - Nominee Director → ME
  • 1196
    DAVID HALSALL NO.2 TRUSTEE LIMITED - 2014-10-07
    INHOCO 2310 LIMITED - 2001-06-14
    icon of addressEastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-06-14
    CIF 984 - Nominee Director → ME
  • 1197
    icon of addressHochtief Ppp Solutions (uk) Limited, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-28
    CIF 2169 - Nominee Director → ME
  • 1198
    icon of addressHochtief Ppp Solutions (uk) Limited, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-28
    CIF 2170 - Nominee Director → ME
  • 1199
    icon of addressHochtief Ppp Solutions (uk) Limited, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-28
    CIF 2168 - Nominee Director → ME
  • 1200
    icon of addressHochtief Ppp Solutions (uk) Limited, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-28
    CIF 2167 - Nominee Director → ME
  • 1201
    AGHOCO 1733 LIMITED - 2018-08-02
    icon of address6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-08-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-02
    CIF 2652 - Nominee Director → ME
  • 1202
    icon of addressStandbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-10
    CIF 2015 - Nominee Director → ME
  • 1203
    HUB RESIDENTIAL LIMITED - 2024-09-27
    icon of address6 Duke Street, St James's, London, England
    Active Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2011-07-08
    CIF 2128 - Nominee Director → ME
  • 1204
    AGHOCO 1211 LIMITED - 2014-04-23
    icon of address6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-23
    CIF 1866 - Nominee Director → ME
  • 1205
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-05-22
    CIF 2068 - Nominee Director → ME
  • 1206
    INHOCO 3055 LIMITED - 2004-03-29
    icon of addressC/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-29
    CIF 636 - Nominee Director → ME
  • 1207
    INHOCO 3345 LIMITED - 2006-10-23
    icon of addressC/o Sewell Group Plc, Geneva Way, Leads Road, Hull Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2006-11-06
    CIF 354 - Nominee Director → ME
  • 1208
    icon of addressSewell Group Plc, Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2009-10-14
    CIF 1589 - Nominee Director → ME
  • 1209
    icon of addressC/o Sewell Group Plc Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    CIF 2182 - Nominee Director → ME
  • 1210
    icon of addressSewell Group Plc, Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-09
    CIF 2113 - Nominee Director → ME
  • 1211
    AGHOCO 1449 LIMITED - 2016-09-21
    icon of addressGeneva Way Business Park, Leads Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-07-14
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-26
    CIF 1529 - Nominee Director → ME
  • 1212
    INHOCO 2981 LIMITED - 2004-03-29
    icon of addressC/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2004-03-29
    CIF 704 - Nominee Director → ME
  • 1213
    INHOCO 3344 LIMITED - 2006-10-23
    icon of addressC/o Sewell Group Plc, Geneva Way Leeds Road, Hull, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-19 ~ 2006-11-06
    CIF 353 - Nominee Director → ME
  • 1214
    icon of addressSewell Group Plc, Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-07 ~ 2009-10-14
    CIF 1600 - Nominee Director → ME
  • 1215
    icon of addressC/o Sewell Group Plc Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    CIF 2183 - Nominee Director → ME
  • 1216
    icon of addressSewell Group Plc, Geneva Way Business Park, Leads Road, Hull, North Humberside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2011-09-09
    CIF 2112 - Nominee Director → ME
  • 1217
    AGHOCO 1448 LIMITED - 2016-09-20
    icon of addressGeneva Way, Leads Road, Hull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-07-14
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-20
    CIF 1528 - Nominee Director → ME
  • 1218
    INHOCO 3074 LIMITED - 2004-07-01
    icon of addressC/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2004-07-01
    CIF 649 - Nominee Director → ME
  • 1219
    INHOCO 2980 LIMITED - 2004-03-29
    icon of addressC/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2003-10-16 ~ 2004-03-29
    CIF 705 - Nominee Director → ME
  • 1220
    INHOCO 484 LIMITED - 1996-04-09
    icon of addressManchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-07-25
    CIF 1384 - Nominee Director → ME
  • 1221
    icon of addressManchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-25
    CIF 1356 - Nominee Director → ME
  • 1222
    AGHOCO 1913 LIMITED - 2020-05-15
    icon of addressPhoenix House Phoenix House, 32-33 North Street, Lewes, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,641,608 GBP2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-05-15
    CIF 2470 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1223
    AGHOCO 1936 LIMITED - 2020-08-18
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-08-05
    CIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-08-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1224
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    INHOCO 420 LIMITED - 1995-10-23
    HYDRA-TIGHT LIMITED - 2001-03-19
    icon of address45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1995-10-02
    CIF 1414 - Nominee Director → ME
  • 1225
    AGHOCO 2251 LIMITED - 2023-03-09
    icon of addressRochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF 2830 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1226
    AGHOCO 2250 LIMITED - 2023-03-09
    icon of addressRochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF 2829 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1227
    AGHOCO 2249 LIMITED - 2023-03-09
    icon of addressRochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF 2828 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-03-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1228
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-31
    CIF 406 - Nominee Director → ME
  • 1229
    icon of addressC/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-24
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-24
    CIF - Nominee Director → ME
  • 1230
    AGHOCO 1996 LIMITED - 2020-12-30
    icon of addressWaterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,604 GBP2021-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2020-12-29
    CIF 2463 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-12-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1231
    INHOCO 2404 LIMITED - 2001-10-18
    icon of addressCanal Mill, Botany Bay, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-18
    CIF 931 - Nominee Director → ME
  • 1232
    IBP CONEX LIMITED - 2011-04-13
    INHOCO 2405 LIMITED - 2001-11-23
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-18
    CIF 930 - Nominee Director → ME
  • 1233
    AGHOCO 2109 LIMITED - 2021-11-09
    icon of addressUnion, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-07 ~ 2021-11-09
    CIF 2294 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-12-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1234
    LAB M LIMITED - 2006-09-28
    INHOCO 406 LIMITED - 1995-05-23
    icon of address1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1995-05-04
    CIF 1417 - Nominee Director → ME
  • 1235
    INHOCO 3061 LIMITED - 2004-07-16
    ANSA HOLDINGS LIMITED - 2011-10-21
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2004-03-10 ~ 2004-05-14
    CIF 646 - Nominee Director → ME
  • 1236
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-04
    CIF 1925 - Nominee Director → ME
  • 1237
    icon of address4385, 07096118 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    472,495 GBP2022-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-07
    CIF 1582 - Nominee Director → ME
  • 1238
    INHOCO 2161 LIMITED - 2000-11-22
    icon of addressPremier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,943 GBP2022-12-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-11-01
    CIF 1048 - Nominee Director → ME
  • 1239
    INHOCO 529 LIMITED - 1996-09-17
    icon of addressUnit N3 Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,974 GBP2024-10-31
    Officer
    icon of calendar 1996-07-23 ~ 1996-09-09
    CIF 1352 - Nominee Director → ME
  • 1240
    INHOCO 648 LIMITED - 1997-10-29
    IMPROVED MARKING & LABEL COMPANY LIMITED - 2001-04-09
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-02 ~ 1997-10-06
    CIF 1299 - Nominee Director → ME
  • 1241
    AGHOCO 1623 LIMITED - 2017-12-13
    INNOVATE BIDCO LIMITED - 2018-08-03
    icon of addressSt Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF 2928 - Nominee Director → ME
  • 1242
    INNOVATE MIDCO LIMITED - 2018-08-03
    AGHOCO 1622 LIMITED - 2017-12-13
    icon of addressSt Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF 2929 - Nominee Director → ME
  • 1243
    INNOVATE TOPCO LIMITED - 2018-08-03
    AGHOCO 1621 LIMITED - 2017-12-13
    icon of addressSt Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-12-05 ~ 2017-12-13
    CIF 2927 - Nominee Director → ME
  • 1244
    AGHOCO 1397 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2016-04-12
    CIF 1657 - Nominee Director → ME
  • 1245
    AGHOCO 2189 LIMITED - 2022-07-08
    icon of addressEuropa Business Park Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,000,018 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-07-08
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-07-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1246
    AGHOCO 1398 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2016-04-12
    CIF 1658 - Nominee Director → ME
  • 1247
    AGHOCO 1399 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2016-04-12
    CIF 1659 - Nominee Director → ME
  • 1248
    IN RETIREMENT SERVICES LIMITED - 2004-11-02
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-10
    CIF 737 - Nominee Director → ME
  • 1249
    THE EPICUREAN GROUP LIMITED - 2017-03-25
    EPICUREAN CLUB LIMITED - 2023-01-03
    icon of address2nd Floor 120 Old Broad Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -87,432 GBP2023-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2015-09-08
    CIF 1728 - Nominee Director → ME
  • 1250
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2009-06-08
    CIF 73 - Nominee Director → ME
  • 1251
    INHOCO 4221 LIMITED - 2008-01-16
    MARCHWOOD PORT HANDLING LIMITED - 2008-11-05
    icon of addressPilgrim House, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-02-04
    CIF 184 - Nominee Director → ME
  • 1252
    INTERSOLVE HOLDINGS LIMITED - 2005-08-23
    INHOCO 3216 LIMITED - 2005-07-20
    icon of addressArrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-08-09
    CIF 508 - Nominee Director → ME
  • 1253
    icon of addressTeneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-07-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-20
    CIF 2541 - Nominee Director → ME
  • 1254
    icon of addressTeneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-07-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-20
    CIF 2540 - Nominee Director → ME
  • 1255
    AGHOCO 1216 LIMITED - 2014-05-23
    icon of addressC A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-05-23
    CIF 1865 - Nominee Director → ME
  • 1256
    INHOCO 2278 LIMITED - 2001-04-03
    icon of address1 Park Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    883 GBP2019-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2001-04-18
    CIF 1000 - Nominee Director → ME
  • 1257
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-04-05
    CIF 660 - Nominee Director → ME
  • 1258
    INHOCO 4100 LIMITED - 2005-06-13
    icon of addressG4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2005-08-31
    CIF 518 - Nominee Director → ME
  • 1259
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-04-05
    CIF 661 - Nominee Director → ME
  • 1260
    INHOCO 2561 LIMITED - 2002-04-16
    icon of addressCesc Accountancy, 891, Bayheath House, Prince Regent Street, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-03-25
    CIF 905 - Nominee Director → ME
  • 1261
    icon of addressUnit 6 The Mead Business Centre, Mead Lane, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-19
    CIF 1126 - Nominee Director → ME
  • 1262
    icon of addressBradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-21
    CIF 1128 - Nominee Director → ME
  • 1263
    icon of addressC/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2000-06-23
    CIF 1075 - Nominee Director → ME
  • 1264
    icon of addressAll Saints Building Legal Dept, Manchester Metropolitan University, All Saints Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2002-07-22
    CIF 941 - Nominee Director → ME
  • 1265
    icon of addressC/o National Tyres, Regent House Heaton Lane, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-17
    CIF 909 - Nominee Director → ME
  • 1266
    icon of addressGate House Farm, Jane Lane, Midge Hall, Leyland, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,370,152 GBP2024-07-31
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-29
    CIF 1473 - Nominee Director → ME
  • 1267
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-29
    CIF 829 - Nominee Director → ME
  • 1268
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-20
    CIF 806 - Nominee Director → ME
  • 1269
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-19
    CIF 804 - Nominee Director → ME
  • 1270
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    724,241 GBP2020-10-31
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-15
    CIF 766 - Nominee Director → ME
  • 1271
    icon of addressAtraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-11 ~ 2003-09-09
    CIF 765 - Nominee Director → ME
  • 1272
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-17
    CIF 722 - Nominee Director → ME
  • 1273
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2003-12-03
    CIF 700 - Nominee Director → ME
  • 1274
    icon of addressC/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-01-28
    CIF 679 - Nominee Director → ME
  • 1275
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-06
    CIF 587 - Nominee Director → ME
  • 1276
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2004-10-01
    CIF 580 - Nominee Director → ME
  • 1277
    icon of addressWelton Grange, Welton, Brough, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000,001 GBP2024-06-30
    Officer
    icon of calendar 2004-12-22 ~ 2005-03-07
    CIF 556 - Nominee Director → ME
  • 1278
    icon of addressWelton Grange, Welton, Brough, East Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2005-03-07
    CIF 557 - Nominee Director → ME
  • 1279
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-08-23
    CIF 492 - Nominee Director → ME
  • 1280
    icon of addressWelton Grange, Welton, Brough, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-11-15
    CIF 454 - Nominee Director → ME
  • 1281
    icon of addressSandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-12-20
    CIF 461 - Nominee Director → ME
  • 1282
    icon of addressBradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-04-03
    CIF 428 - Nominee Director → ME
  • 1283
    icon of addressKpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1994-05-24
    CIF 1448 - Nominee Director → ME
  • 1284
    icon of address500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2007-03-13
    CIF 315 - Nominee Director → ME
  • 1285
    icon of addressCowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2007-03-13
    CIF 279 - Nominee Director → ME
  • 1286
    icon of addressSandvik Holdings Ltd, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-03-19
    CIF 280 - Nominee Director → ME
  • 1287
    icon of address1 Stampstone Street, Oldham, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,452 GBP2024-08-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-08-01
    CIF 259 - Nominee Director → ME
  • 1288
    INHOCO 3416 LIMITED - 2007-10-08
    AUTOCRUISE MOTORHOMES LIMITED - 2011-03-07
    icon of addressSt Andrews House, 119-121 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-05
    CIF 200 - Nominee Director → ME
  • 1289
    icon of addressWithington Hall, Holmes Chapel Road, Lower Withington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-15
    CIF 175 - Nominee Director → ME
  • 1290
    icon of addressWithington Hall, Holmes Chapel Road, Lower Withington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-15
    CIF 174 - Nominee Director → ME
  • 1291
    icon of addressWithington Hall, Holmes Chapel Road, Lower Withington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-15
    CIF 176 - Nominee Director → ME
  • 1292
    icon of address1 Colton Square, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-05-09
    CIF 177 - Nominee Director → ME
  • 1293
    icon of address1 Colton Square, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-05-09
    CIF 178 - Nominee Director → ME
  • 1294
    icon of addressMeadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2008-12-17
    CIF 66 - Nominee Director → ME
  • 1295
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2009-06-30
    CIF 29 - Nominee Director → ME
  • 1296
    icon of addressFrp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-16 ~ 2005-01-14
    CIF 584 - Nominee Director → ME
  • 1297
    icon of addressLandscapes House 3 Rye Hill Office Pk Birmingham Road, Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-04-13
    CIF 549 - Nominee Director → ME
  • 1298
    icon of addressAsset Management Solutions Ltd, 46 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-27
    CIF 442 - Nominee Director → ME
  • 1299
    icon of addressThe Grange, 100 High Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1996-07-01
    CIF 1400 - Nominee Director → ME
  • 1300
    icon of addressUnit 2b Illuma Office Park, Gelders Hall Road, Shepshed, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-15 ~ 1996-12-21
    CIF 1331 - Nominee Director → ME
  • 1301
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-16
    CIF 1226 - Nominee Director → ME
  • 1302
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-16
    CIF 1227 - Nominee Director → ME
  • 1303
    AGHOCO 2107 LIMITED - 2021-09-29
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-30
    CIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-10-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1304
    icon of addressThe Old Maltings 56 Leeds Road, Tadcaster, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-05-04
    CIF 380 - Nominee Director → ME
  • 1305
    INHOCO 2182 LIMITED - 2000-12-08
    RTS NUCLEAR SOLUTIONS LIMITED - 2001-01-11
    RTS INNOVATION LIMITED - 2006-09-25
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-27
    CIF 1037 - Nominee Director → ME
  • 1306
    INHOCO 3180 LIMITED - 2005-04-28
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2005-03-19 ~ 2005-05-13
    CIF 534 - Nominee Director → ME
  • 1307
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-11 ~ 2017-07-11
    CIF 3000 - Nominee Director → ME
  • 1308
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-11 ~ 2017-07-11
    CIF 2999 - Nominee Director → ME
  • 1309
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-11 ~ 2017-07-11
    CIF 2998 - Nominee Director → ME
  • 1310
    INHOCO 2589 LIMITED - 2002-03-11
    INSTEM LSS GROUP LIMITED - 2012-01-13
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-02-19
    CIF 899 - Nominee Director → ME
  • 1311
    INHOCO 747 LIMITED - 1998-04-22
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2001-05-24
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-17 ~ 1998-07-03
    CIF 1254 - Nominee Director → ME
  • 1312
    AGHOCO 1586 LIMITED - 2017-10-03
    AVALON BIDCO LIMITED - 2020-12-18
    ALLCLEAR BIDCO LIMITED - 2023-01-20
    icon of address1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-10-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-07 ~ 2017-10-03
    CIF 2960 - Nominee Director → ME
  • 1313
    AVALON TOPCO LIMITED - 2020-12-18
    ALLCLEAR GROUP LIMITED - 2023-01-20
    AGHOCO 1588 LIMITED - 2017-10-03
    icon of address1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-10-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-07 ~ 2017-10-03
    CIF 2962 - Nominee Director → ME
  • 1314
    AVALON MIDCO LIMITED - 2020-12-18
    ALLCLEAR MIDCO LIMITED - 2023-01-20
    AGHOCO 1587 LIMITED - 2017-10-03
    icon of address1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-10-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-07 ~ 2017-10-03
    CIF 2961 - Nominee Director → ME
  • 1315
    AGHOCO 1443 LIMITED - 2016-09-07
    icon of addressTrust Headquarters, Royal Bolton Hospital Minerva Road, Bolton Foundation Nhs Trust, Bolton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-09-07
    CIF - Right to appoint or remove directors as a member of a firm OE
    CIF - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2016-07-14 ~ 2016-09-07
    CIF 1546 - Nominee Director → ME
  • 1316
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,731,246 GBP2025-02-28
    Officer
    icon of calendar 2009-12-23 ~ 2010-04-30
    CIF 1580 - Nominee Director → ME
  • 1317
    icon of addressAfi-uplift, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,712,698 GBP2024-12-31
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-05
    CIF 2200 - Nominee Director → ME
  • 1318
    INHOCO 487 LIMITED - 1996-04-19
    icon of addressBramley Beck, Blawith, Ulverston, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    599,202 GBP2025-03-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-17
    CIF 1374 - Nominee Director → ME
  • 1319
    DIDIO LIMITED - 2004-01-26
    SPOKEN NETWORK LIMITED - 2004-09-15
    INHOCO 2328 LIMITED - 2001-06-04
    icon of addressUnit C, Home Farm, The Avenue, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    379,368 GBP2023-12-31
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-30
    CIF 964 - Nominee Director → ME
  • 1320
    INHOCO 4243 LIMITED - 2009-02-12
    HEXAGON STAFFING SOLUTIONS LIMITED - 2009-02-24
    icon of addressInteraction House, 43 High Street, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2009-02-12
    CIF 57 - Nominee Director → ME
  • 1321
    IVUEWORLD LIMITED - 2011-09-02
    AGHOCO 4031 LIMITED - 2011-06-03
    icon of addressBishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-08-24
    CIF 2154 - Nominee Director → ME
  • 1322
    INTERNATIONAL HEALTH MANAGEMENT LIMITED - 2000-07-04
    INHOCO 645 LIMITED - 1997-08-27
    icon of addressApartment 13.16 12 Leftbank, Spinningfields, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -5,598 GBP2025-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-19
    CIF 1295 - Nominee Director → ME
  • 1323
    INTERFACE PAYROLL SERVICES LIMITED - 2011-03-16
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-28
    CIF 2198 - Nominee Director → ME
  • 1324
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-28
    CIF 2074 - Nominee Director → ME
  • 1325
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-28
    CIF 2196 - Nominee Director → ME
  • 1326
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-28
    CIF 2197 - Nominee Director → ME
  • 1327
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2002-11-21
    icon of addressC/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2002-11-20
    CIF 818 - Nominee Director → ME
  • 1328
    icon of address88 88 Hill Village Road, Four Oak, Sutton Coldfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-03 ~ 2004-07-18
    CIF 736 - Nominee Director → ME
  • 1329
    AGHOCO 1178 LIMITED - 2013-09-10
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,269 GBP2024-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-19
    CIF 1930 - Nominee Director → ME
  • 1330
    INHOCO 784 LIMITED - 1998-07-27
    icon of addressPhoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,687 GBP2025-06-30
    Officer
    icon of calendar 1998-06-01 ~ 1998-07-17
    CIF 1244 - Nominee Director → ME
  • 1331
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1995-04-11
    CIF 1416 - Nominee Director → ME
  • 1332
    AGHOCO 1907 LIMITED - 2020-03-06
    icon of address1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2020-03-06
    CIF 2473 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-03-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1333
    AGHOCO 1906 LIMITED - 2020-03-06
    icon of address1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2020-03-06
    CIF 2472 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-03-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1334
    AMERICAN GOLF (BRANDS) LIMITED - 2020-01-13
    AGHOCO 1840 LIMITED - 2019-07-01
    icon of address1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-01
    CIF 2531 - Nominee Director → ME
  • 1335
    INHOCO 703 LIMITED - 1997-11-20
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-19
    CIF 1278 - Nominee Director → ME
  • 1336
    INHOCO 405 LIMITED - 1995-06-20
    icon of addressEmpson Road, Eastern Industry, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-02-22 ~ 1995-04-25
    CIF 1424 - Nominee Director → ME
  • 1337
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-13
    CIF 1897 - Nominee Director → ME
  • 1338
    MAC II UK LIMITED - 2025-01-24
    AGHOCO 2303 LIMITED - 2024-06-03
    icon of address11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-13 ~ 2024-06-17
    CIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-06-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1339
    BANKHALL PROPERTIES LIMITED - 2017-11-06
    AGHOCO 1591 LIMITED - 2017-10-13
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-13
    CIF 2952 - Nominee Director → ME
  • 1340
    icon of addressVictrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-24 ~ 2014-01-28
    CIF 1887 - Nominee Director → ME
  • 1341
    icon of addressVictrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-20
    CIF 2022 - Nominee Director → ME
  • 1342
    INHOCO 2166 LIMITED - 2001-03-14
    icon of addressVictrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-11 ~ 2000-11-06
    CIF 1049 - Nominee Director → ME
  • 1343
    INHOCO 4203 LIMITED - 2007-10-26
    icon of addressEllenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-18 ~ 2007-11-01
    CIF 231 - Nominee Director → ME
  • 1344
    INVU PLC
    - now
    INVU NO.1 LIMITED - 2007-11-02
    INHOCO 4202 LIMITED - 2007-10-30
    icon of address9-10 Scirocco Close, Milton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-11-01
    CIF 230 - Nominee Director → ME
  • 1345
    AGHOCO 1697 LIMITED - 2018-05-11
    icon of address26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-05-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-11 ~ 2018-05-11
    CIF - Nominee Director → ME
  • 1346
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2008-02-21 ~ 2008-02-21
    CIF 137 - Nominee Director → ME
  • 1347
    AGHOCO 1122 LIMITED - 2012-10-11
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-10-23
    CIF 2025 - Nominee Director → ME
  • 1348
    AGHOCO 1123 LIMITED - 2012-10-11
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-10-23
    CIF 2024 - Nominee Director → ME
  • 1349
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2009-06-09
    CIF 25 - Nominee Director → ME
  • 1350
    AGHOCO 1120 LIMITED - 2012-10-22
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2012-09-20
    CIF 2023 - Nominee Director → ME
  • 1351
    ISG WEBB HOLDINGS LIMITED - 2007-10-18
    INHOCO 4083 LIMITED - 2005-04-26
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,412 GBP2019-02-28
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-15
    CIF 547 - Nominee Director → ME
  • 1352
    INHOCO 3249 LIMITED - 2006-01-04
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-05
    CIF 478 - Nominee Director → ME
  • 1353
    INHOCO 2216 LIMITED - 2001-01-12
    icon of addressKenyon Street, Ramsbottom, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    618,306 GBP2024-08-31
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-15
    CIF 1027 - Nominee Director → ME
  • 1354
    AGHOCO 2322 LIMITED - 2024-10-22
    icon of addressIts House High Force Road, Riverside Park, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-22
    CIF 2760 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1355
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-03
    CIF 1994 - Nominee Director → ME
  • 1356
    AGHOCO 1933 LIMITED - 2020-07-21
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,073 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-07-14
    CIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-07-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1357
    AGHOCO 1685 LIMITED - 2018-05-16
    J. MURPHY & SONS (HOLDINGS) LIMITED - 2023-07-06
    icon of addressHiview House, Highgate Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-05-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-16
    CIF 2866 - Nominee Director → ME
  • 1358
    AGHOCO 1712 LIMITED - 2018-06-20
    icon of address15 Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,113,868 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-06-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-26 ~ 2018-06-20
    CIF 2675 - Nominee Director → ME
  • 1359
    CHURCHILL (WHIELDON ROAD) LIMITED - 2013-09-05
    icon of addressNo.1, Marlborough Way, Tunstall, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-05-28
    CIF 2036 - Nominee Director → ME
  • 1360
    AGHOCO 1164 LIMITED - 2013-09-02
    icon of addressSeddon Building Plodder Lane, Edge Fold, Bolton, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-31
    CIF 1955 - Nominee Director → ME
  • 1361
    INHOCO 2407 LIMITED - 2002-01-07
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-26
    CIF 933 - Nominee Director → ME
  • 1362
    INHOCO 4179 LIMITED - 2007-03-09
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-03-09
    CIF 308 - Nominee Director → ME
  • 1363
    INHOCO 4112 LIMITED - 2005-10-13
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-10-07
    CIF 485 - Nominee Director → ME
  • 1364
    INHOCO 3281 LIMITED - 2006-08-18
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-07-21
    CIF 420 - Nominee Director → ME
  • 1365
    AGHOCO 1011 LIMITED - 2010-08-17
    icon of addressThe Office, 1 Steeple View, Golcar, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-12-04
    CIF 1583 - Nominee Director → ME
  • 1366
    INHOCO 2854 LIMITED - 2003-06-12
    ZARAGOZA CONSUMER PRODUCTS LIMITED - 2005-02-18
    icon of addressJeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-23
    CIF 742 - Nominee Director → ME
  • 1367
    JOB.CO.UK LIMITED - 2001-10-18
    INHOCO 1019 LIMITED - 2000-01-27
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2000-01-19
    CIF 1155 - Nominee Director → ME
  • 1368
    INHOCO 630 LIMITED - 1997-12-24
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-08-21
    CIF 1310 - Nominee Director → ME
  • 1369
    INHOCO 589 LIMITED - 1997-04-17
    icon of address21a Sandygate Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    431,641 GBP2024-03-31
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    CIF 1321 - Nominee Director → ME
  • 1370
    icon of address5th Floor 2 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-10-26
    CIF 1598 - Nominee Director → ME
  • 1371
    AGHOCO 1742 LIMITED - 2018-09-06
    JOHNSONS OF WHIXLEY (CATTAL) LIMITED - 2023-11-08
    icon of addressHead Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,337 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-10-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-06
    CIF 2637 - Nominee Director → ME
  • 1372
    AGHOCO 1741 LIMITED - 2018-09-06
    JOHNSONS OF WHIXLEY HOLDINGS LIMITED - 2023-11-08
    icon of addressHead Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    721,900 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-10-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-06
    CIF 2636 - Nominee Director → ME
  • 1373
    JOHNSONS OF WHIXLEY (NEWLANDS) LIMITED - 2023-11-08
    AGHOCO 1744 LIMITED - 2018-09-06
    icon of addressHead Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    172,193 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-10-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-06
    CIF 2634 - Nominee Director → ME
  • 1374
    AGHOCO 1745 LIMITED - 2018-09-06
    JOHNSONS OF WHIXLEY (ROECLIFFE) LIMITED - 2023-11-08
    icon of addressHead Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,462 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-10-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-06
    CIF 2635 - Nominee Director → ME
  • 1375
    AGHOCO 1743 LIMITED - 2018-09-06
    JOHNSONS OF WHIXLEY (THORNVILLE) LIMITED - 2023-11-08
    icon of addressHead Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,014 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-10-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-06
    CIF 2638 - Nominee Director → ME
  • 1376
    INHOCO 3117 LIMITED - 2004-08-25
    icon of address20 Priest Down, Beggarwood, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-06-30
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-26
    CIF 590 - Nominee Director → ME
  • 1377
    INHOCO 359 LIMITED - 1995-03-14
    KING STURGE PLANT & MACHINERY LIMITED - 2011-07-07
    EDWARD RUSHTON SON & KENYON LIMITED - 2006-06-30
    icon of address30 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-07 ~ 1994-10-13
    CIF 1442 - Nominee Director → ME
  • 1378
    INHOCO 1849 PLC - 2000-03-30
    INHOCO 1078 LIMITED - 2000-02-25
    JOSEPH HOLT GROUP PLC - 2003-07-25
    icon of addressThe Brewery, Empire Street, Manchester, Lancashire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-10
    CIF 1134 - Nominee Director → ME
  • 1379
    INHOCO 338 LIMITED - 1994-06-29
    icon of addressJoseph Holt Limited, The Brewery Empire Street, Cheetham, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1994-09-06
    CIF 1454 - Nominee Director → ME
  • 1380
    INHOCO 741 LIMITED - 1998-09-03
    icon of addressMinerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-04-29
    CIF 1265 - Nominee Director → ME
  • 1381
    INHOCO 631 LIMITED - 1997-06-26
    icon of addressConcept Park Thirsk Industrial Park, York Road, Thirsk, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,301,353 GBP2025-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-26
    CIF 1306 - Nominee Director → ME
  • 1382
    INHOCO 2287 LIMITED - 2001-03-29
    icon of address2nd Floor Central Office Parkway 2, Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,697 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-03-29
    CIF 970 - Nominee Director → ME
  • 1383
    INHOCO 3203 LIMITED - 2005-05-27
    icon of addressDuff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-30
    CIF 523 - Nominee Director → ME
  • 1384
    AGHOCO 1148 LIMITED - 2013-09-02
    icon of addressManor House, Manor Lane, Holmes Chapel, Cheshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-05-15
    CIF 1972 - Nominee Director → ME
  • 1385
    AGHOCO 1671 LIMITED - 2018-03-22
    icon of addressSouthbank Tower Apartment 39.01, 55 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-22
    CIF 2879 - Nominee Director → ME
  • 1386
    AGHOCO 1672 LIMITED - 2018-03-22
    icon of addressSouthbank Tower Apartment 39.01, 55 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-22
    CIF 2876 - Nominee Director → ME
  • 1387
    AGHOCO 1673 LIMITED - 2018-03-22
    icon of addressSouthbank Tower Apartment 39.01, 55 Upper Ground, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-22
    CIF 2878 - Nominee Director → ME
  • 1388
    AGHOCO 1674 LIMITED - 2018-03-22
    icon of addressSouthbank Tower Apartment 39.01, 55 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-23
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-22
    CIF 2877 - Nominee Director → ME
  • 1389
    icon of addressVictrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-20
    CIF 2021 - Nominee Director → ME
  • 1390
    AGHOCO 1667 LIMITED - 2018-03-20
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-20
    CIF 2875 - Nominee Director → ME
  • 1391
    AGHOCO 1121 LIMITED - 2012-09-17
    icon of addressUnit 1 (postal Address Unit 2), Commerce Way Kiwi Park, Trafford Park, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-10-26
    CIF 2026 - Nominee Director → ME
  • 1392
    INHOCO 3087 LIMITED - 2004-06-29
    K2 CONSERVATORY SYSTEMS LIMITED - 2005-09-23
    K2 CONSERVATORY ROOF SYSTEMS LIMITED - 2014-06-19
    ISOPLUS DISTRICT ENERGY LTD - 2015-04-29
    icon of addressBankfield Works Emlyn Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-07 ~ 2005-06-22
    CIF 613 - Nominee Director → ME
  • 1393
    INHOCO 3468 LIMITED - 2008-10-22
    icon of addressCentury House, Roman Road, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-09-30
    CIF 134 - Nominee Director → ME
  • 1394
    INHOCO 2880 LIMITED - 2003-08-12
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2003-08-15
    CIF 725 - Nominee Director → ME
  • 1395
    INHOCO 2862 LIMITED - 2003-06-18
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-18
    CIF 741 - Nominee Director → ME
  • 1396
    INHOCO 4240 LIMITED - 2008-12-04
    icon of address55 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2008-12-03
    CIF 79 - Nominee Director → ME
  • 1397
    AGHOCO 1846 LIMITED - 2019-08-06
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-31
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-25
    CIF 2537 - Nominee Director → ME
  • 1398
    INHOCO 2426 LIMITED - 2001-11-23
    icon of addressC/o Csm (united Kingdom) Limited, . Stadium Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2001-11-22
    CIF 917 - Nominee Director → ME
  • 1399
    INHOCO 3226 LIMITED - 2005-09-27
    icon of addressC/o Csm (united Kingdom) Limited, . Stadium Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-10-06
    CIF 496 - Nominee Director → ME
  • 1400
    INHOCO 2150 LIMITED - 2000-10-25
    icon of addressMillcroft Cottage, Bosbury, Ledbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,510 GBP2024-12-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-10-17
    CIF 1044 - Nominee Director → ME
  • 1401
    INHOCO 3421 LIMITED - 2008-03-19
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2008-03-31
    CIF 192 - Nominee Director → ME
  • 1402
    AGHOCO 1230 LIMITED - 2017-03-31
    icon of addressUnit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-24
    CIF 1849 - Nominee Director → ME
  • 1403
    KELLING GROUP LIMITED - 2019-01-17
    AGHOCO 1231 LIMITED - 2017-03-29
    icon of addressUnit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-24
    CIF 1850 - Nominee Director → ME
  • 1404
    AGHOCO 1691 LIMITED - 2018-06-05
    icon of address1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    821,589 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-07-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-29 ~ 2018-06-06
    CIF 2852 - Nominee Director → ME
  • 1405
    AGHOCO 1690 LIMITED - 2018-06-05
    icon of address1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -153,669 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-07-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-26 ~ 2018-06-06
    CIF 2860 - Nominee Director → ME
  • 1406
    AGHOCO 1689 LIMITED - 2018-06-05
    icon of address1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    3,497,250 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-07-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-26 ~ 2018-06-06
    CIF 2859 - Nominee Director → ME
  • 1407
    INHOCO 637 LIMITED - 1997-08-14
    icon of address2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-07-21
    CIF 1309 - Nominee Director → ME
  • 1408
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-17
    CIF 1699 - Nominee Director → ME
  • 1409
    AGHOCO 1692 LIMITED - 2018-06-08
    GRANITE TOPCO LIMITED - 2022-02-07
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,129,316 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-06-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-29 ~ 2018-06-08
    CIF 2854 - Nominee Director → ME
  • 1410
    SHUKCO 336 LTD - 2017-11-24
    SITA GLOUCESTER LIMITED - 2015-07-14
    INHOCO 952 LIMITED - 1999-07-09
    GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2002-01-03
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 1999-10-19
    CIF 1170 - Nominee Director → ME
  • 1411
    icon of addressGeoffrey Martin & Co, St Andrew House 119-121 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-15
    CIF 2114 - Nominee Director → ME
  • 1412
    INHOCO 534 LIMITED - 1996-09-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1996-08-27
    CIF 1350 - Nominee Director → ME
  • 1413
    INHOCO 2620 LIMITED - 2002-04-29
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-26
    CIF 867 - Nominee Director → ME
  • 1414
    AGHOCO 1160 LIMITED - 2013-05-28
    icon of addressBaines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-30
    CIF 1958 - Nominee Director → ME
  • 1415
    AGHOCO 1158 LIMITED - 2013-05-28
    icon of addressBaines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-30
    CIF 1956 - Nominee Director → ME
  • 1416
    AGHOCO 1159 LIMITED - 2013-05-28
    icon of addressBaines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-30
    CIF 1957 - Nominee Director → ME
  • 1417
    AGHOCO 1157 LIMITED - 2013-05-28
    icon of addressBaines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2013-05-30
    CIF 1966 - Nominee Director → ME
  • 1418
    INHOCO 2662 LIMITED - 2002-06-20
    icon of address8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-11-06
    CIF 857 - Nominee Director → ME
  • 1419
    INHOCO 2425 LIMITED - 2001-11-19
    icon of addressWestern House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2001-11-08
    CIF 918 - Nominee Director → ME
  • 1420
    INHOCO 2154 LIMITED - 2000-10-30
    icon of addressWestern House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2000-10-24
    CIF 1045 - Nominee Director → ME
  • 1421
    INHOCO 3446 LIMITED - 2008-04-28
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-23 ~ 2008-03-17
    CIF 153 - Nominee Director → ME
  • 1422
    AGHOCO 2211 LIMITED - 2023-01-25
    icon of addressC/o Barlow Andrews Llp Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,000,010 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-01-30
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-01-31
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1423
    AGHOCO 1869 LIMITED - 2019-09-12
    KINETIC TOPCO LIMITED - 2019-09-25
    SCX KINETIC HOLDINGS LIMITED - 2021-07-08
    icon of address30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,475,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-09-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-09-11
    CIF 2526 - Nominee Director → ME
  • 1424
    AGHOCO 1485 LIMITED - 2017-01-09
    SIU & LAM SERVICES LIMITED - 2017-01-19
    icon of address4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    365,544 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-01-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-22 ~ 2016-12-21
    CIF 1631 - Nominee Director → ME
  • 1425
    INHOCO 2784 LIMITED - 2003-02-07
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-02-07
    CIF 786 - Nominee Director → ME
  • 1426
    INHOCO 3369 LIMITED - 2007-05-17
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2007-05-18
    CIF 284 - Nominee Director → ME
  • 1427
    INHOCO 478 LIMITED - 1996-03-08
    icon of address2, Kingsgate Off Scool Lane, Sandiway, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2020-01-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-03-14
    CIF 1379 - Nominee Director → ME
  • 1428
    S Y PARTNERSHIP LIMITED - 2005-02-10
    CHARTERGATE MANAGEMENT LIMITED - 2010-12-07
    INHOCO 1005 LIMITED - 1999-10-15
    icon of address6th Floor Cardinal House, 20 St Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-21 ~ 1999-10-15
    CIF 1148 - Nominee Director → ME
  • 1429
    AGHOCO 1137 LIMITED - 2013-03-05
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ 2013-03-19
    CIF 1993 - Nominee Director → ME
  • 1430
    AGHOCO 1138 LIMITED - 2013-03-05
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2013-03-21
    CIF 1983 - Nominee Director → ME
  • 1431
    INHOCO 954 LIMITED - 1999-08-16
    icon of addressCrane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 1999-08-12
    CIF 1166 - Nominee Director → ME
  • 1432
    AGHOCO 1912 LIMITED - 2020-05-12
    icon of addressEurope House, Windmill Road, Sunbury-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2020-05-11
    CIF 2469 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1433
    INHOCO 2284 LIMITED - 2001-04-19
    icon of addressDewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-04-03
    CIF 986 - Nominee Director → ME
  • 1434
    AGHOCO 1301 LIMITED - 2015-05-05
    THE BRACKEN PUB CO. LTD - 2015-07-22
    icon of addressGlebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,719,508 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2015-05-07
    CIF 1756 - Nominee Director → ME
  • 1435
    INHOCO 4089 LIMITED - 2005-05-19
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-06-28
    CIF 553 - Nominee Director → ME
  • 1436
    INHOCO 3214 LIMITED - 2005-08-31
    icon of addressRowland Hall, Newsholme, Howden, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-09-02
    CIF 510 - Nominee Director → ME
  • 1437
    AGHOCO 1200 LIMITED - 2014-07-17
    icon of addressUnits A2 - A6 Edgefold Industrial Estate, Plodder Lane, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,555 GBP2024-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-04-30
    CIF 1892 - Nominee Director → ME
  • 1438
    AGHOCO 2185 LIMITED - 2022-06-24
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-06-22
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2022-06-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1439
    AGHOCO 4018 LIMITED - 2010-09-22
    KS-LIT LIMITED - 2011-05-05
    icon of addressUnit 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-09-22
    CIF 2211 - Nominee Director → ME
  • 1440
    INHOCO 3393 LIMITED - 2007-08-08
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-08-08
    CIF 234 - Nominee Director → ME
  • 1441
    AGHOCO 1325 LIMITED - 2015-07-20
    KOLLMORGEN UK HOLDINGS LIMITED - 2016-08-01
    icon of address19 Jessop's Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-17
    CIF 1732 - Nominee Director → ME
  • 1442
    AGHOCO 1803 LIMITED - 2019-01-21
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-02-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2019-01-21
    CIF 2584 - Nominee Director → ME
  • 1443
    icon of address1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2008-06-23
    CIF 135 - Nominee Director → ME
  • 1444
    icon of addressWindsor House, Crowle Road, Lambourn, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-07
    CIF - Nominee Director → ME
  • 1445
    INHOCO 3333 LIMITED - 2006-08-30
    GLOBAL RENEWABLES LANCASHIRE OPERATIONS LIMITED - 2018-03-29
    icon of addressCounty Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-05
    CIF 357 - Nominee Director → ME
  • 1446
    LAND LAW LIMITED - 2007-03-02
    INHOCO 756 LIMITED - 1998-05-29
    icon of address12 Market Street, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-15
    CIF 1248 - Nominee Director → ME
  • 1447
    INHOCO 4132 LIMITED - 2006-02-23
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-02-23
    CIF 414 - Nominee Director → ME
  • 1448
    INHOCO 4133 LIMITED - 2006-02-23
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-02-23
    CIF 407 - Nominee Director → ME
  • 1449
    AGHOCO 1478 LIMITED - 2017-06-02
    icon of address53 Arthog Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,363,229 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-04-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-21 ~ 2016-12-12
    CIF 1638 - Nominee Director → ME
  • 1450
    icon of addressC/o Tenon Recovery, Arkwright House Parsonage, Gardens Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-30
    CIF 1470 - Nominee Director → ME
  • 1451
    AGHOCO 1549 LIMITED - 2017-07-12
    icon of address2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-12
    CIF - Nominee Director → ME
  • 1452
    INHOCO 2398 LIMITED - 2002-03-06
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,156 GBP2024-10-31
    Officer
    icon of calendar 2001-09-26 ~ 2002-01-31
    CIF 938 - Nominee Director → ME
  • 1453
    INHOCO 2169 LIMITED - 2000-11-13
    icon of addressC/o Forvis Mazars Llp, One St. Peters Square, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,996,603 GBP2021-03-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-11-10
    CIF 1051 - Nominee Director → ME
  • 1454
    INHOCO 4245 LIMITED - 2009-03-05
    icon of addressCalder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2009-02-25
    CIF 59 - Nominee Director → ME
  • 1455
    AGHOCO 1522 LIMITED - 2017-03-31
    icon of addressWhitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-05
    CIF - Nominee Director → ME
  • 1456
    AGHOCO 1523 LIMITED - 2017-03-31
    icon of addressWhitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-05
    CIF - Nominee Director → ME
  • 1457
    AGHOCO 2094 LIMITED - 2021-10-21
    PROJECT APOLLO MIDCO LIMITED - 2021-11-19
    icon of address20 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-10 ~ 2021-10-21
    CIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-11-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1458
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    LBG MEDIA LIMITED - 2021-11-26
    icon of address20 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ 2021-10-21
    CIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-11-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-10-20 ~ 2021-10-21
    CIF 2268 - Secretary → ME
  • 1459
    INHOCO 3371 LIMITED - 2007-04-18
    icon of addressWhite House Lane, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-08 ~ 2007-04-16
    CIF 283 - Nominee Director → ME
  • 1460
    icon of addressChristchurch Precinct, County Hall, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-14
    CIF 287 - Nominee Director → ME
  • 1461
    A.M. CASTLE & CO. LIMITED - 2007-11-19
    INHOCO 544 LIMITED - 1996-09-23
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-10-02
    CIF 1345 - Nominee Director → ME
  • 1462
    AGHOCO 1418 LIMITED - 2016-09-22
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-28
    CIF 1562 - Nominee Director → ME
  • 1463
    INHOCO 3220 LIMITED - 2005-08-05
    LITTLE CHEF LIMITED - 2007-01-24
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-26 ~ 2005-08-03
    CIF 507 - Nominee Director → ME
  • 1464
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-19 ~ 1993-06-29
    CIF 1489 - Nominee Director → ME
  • 1465
    AGHOCO 2194 LIMITED - 2022-08-12
    icon of address2 Park Street, 1st Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-08-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1466
    INHOCO 3250 LIMITED - 2005-12-05
    icon of address3 Hawes Avenue, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-14
    CIF 474 - Nominee Director → ME
  • 1467
    icon of addressUnit 7, Franklyn Court Greave House Terrace, Lepton, Huddersfield
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    160 GBP2025-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2008-06-30
    CIF 171 - Nominee Director → ME
  • 1468
    INHOCO 666 LIMITED - 1997-11-11
    icon of addressThe Bailey, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1998-04-23
    CIF 1290 - Nominee Director → ME
  • 1469
    INHOCO 2390 LIMITED - 2001-10-04
    icon of address50 St Edward Street, Leek, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-05
    CIF 929 - Nominee Director → ME
  • 1470
    icon of addressThird Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-07-04
    CIF 240 - Nominee Director → ME
  • 1471
    AGHOCO 1057 LIMITED - 2011-08-01
    icon of addressThird Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-09-06
    CIF 2125 - Nominee Director → ME
  • 1472
    icon of addressThird Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2007-07-04
    CIF 241 - Nominee Director → ME
  • 1473
    AGHOCO 1056 LIMITED - 2011-08-01
    icon of addressThird Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2011-09-06
    CIF 2124 - Nominee Director → ME
  • 1474
    LEICESTER MILLER EDUCATION COMPANY LIMITED - 2014-10-07
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-07-04
    CIF 239 - Nominee Director → ME
  • 1475
    INHOCO 2767 LIMITED - 2002-12-20
    icon of addressRf Company Services, 19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-08 ~ 2003-01-29
    CIF 808 - Nominee Director → ME
  • 1476
    INHOCO 3454 LIMITED - 2008-04-22
    icon of address35 Westgate, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    42,716,763 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-05-20
    CIF 145 - Nominee Director → ME
  • 1477
    INHOCO 862 LIMITED - 1999-02-02
    icon of addressMiddleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1999-01-26
    CIF 1218 - Nominee Director → ME
  • 1478
    INHOCO 3137 LIMITED - 2004-11-08
    icon of address78 High Street, Clifford, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-28
    CIF 579 - Nominee Director → ME
  • 1479
    INHOCO 2461 LIMITED - 2002-01-17
    icon of addressPark House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-14
    CIF 915 - Nominee Director → ME
  • 1480
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2006-06-07
    CIF 383 - Nominee Director → ME
  • 1481
    LEXINGTON 42 MANAGEMENT COMPANY LIMITED - 1999-12-17
    INHOCO 912 LIMITED - 1999-06-04
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    29 GBP2024-08-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-05-25
    CIF 1195 - Nominee Director → ME
  • 1482
    INHOCO 4161 LIMITED - 2006-12-08
    icon of address8 Gate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-15 ~ 2006-12-20
    CIF 373 - Nominee Director → ME
  • 1483
    AGHOCO 1061 LIMITED - 2011-09-13
    icon of addressThe Exchange, Bank Street, Bury, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-09
    CIF 2120 - Nominee Director → ME
  • 1484
    AGHOCO 1008 LIMITED - 2010-08-10
    icon of address31 Chatsworth House, Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-08-10
    CIF 1588 - Nominee Director → ME
  • 1485
    INHOCO 2659 LIMITED - 2003-04-28
    LIGHTHOUSE PROFESSIONAL LIMITED - 2013-04-04
    CARRWOOD BARKER HOLDINGS LIMITED - 2013-02-12
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2002-07-17
    CIF 856 - Nominee Director → ME
  • 1486
    AGHOCO 1736 LIMITED - 2018-10-15
    icon of address6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,746 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-08-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-19 ~ 2018-08-07
    CIF 2644 - Nominee Director → ME
  • 1487
    AGHOCO 2213 LIMITED - 2022-10-06
    icon of addressC/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2022-10-06
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-10-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1488
    icon of addressIcelandic Seachill - Estate Road No 2, South Humberside Industrial Estate, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2007-12-17
    CIF 164 - Nominee Director → ME
  • 1489
    INHOCO 462 LIMITED - 1996-01-29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,127 GBP2025-03-31
    Officer
    icon of calendar 1995-11-27 ~ 1996-01-10
    CIF 1392 - Nominee Director → ME
  • 1490
    INHOCO 3379 LIMITED - 2007-06-11
    icon of addressPark House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-06-11
    CIF 255 - Nominee Director → ME
  • 1491
    INHOCO 4115 LIMITED - 2005-09-27
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-09-22
    CIF 483 - Nominee Director → ME
  • 1492
    INHOCO 661 LIMITED - 1997-10-10
    icon of addressListers Mills, Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1997-10-10
    CIF 1288 - Nominee Director → ME
  • 1493
    AGHOCO 1526 LIMITED - 2017-04-26
    icon of addressThe Manufactory, 22-24 Torrington Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-05-02
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-24 ~ 2017-04-26
    CIF - Nominee Director → ME
  • 1494
    INHOCO 729 LIMITED - 1998-03-27
    TURBO SYSTEMS EUROPE LIMITED - 2002-12-17
    icon of addressWaterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -244,387 GBP2024-12-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-03-30
    CIF 1261 - Nominee Director → ME
  • 1495
    INHOCO 3312 LIMITED - 2006-07-20
    icon of address100 Barbirolli Square, Manchester, M2 3ab
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-05-11
    CIF 388 - Nominee Director → ME
  • 1496
    AGHOCO 2149 LIMITED - 2022-01-17
    icon of address12-18 Grosvenor Gardens, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1497
    AGHOCO 2150 LIMITED - 2022-01-17
    icon of address12-18 Grosvenor Gardens, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF 2259 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1498
    AGHOCO 2151 LIMITED - 2022-01-17
    icon of address12-18 Grosvenor Gardens, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF 2260 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-01-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1499
    SYGNA (EMEA) LIMITED - 2022-06-21
    AGHOCO 2173 LIMITED - 2022-05-26
    icon of addressThe Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2022-05-26
    CIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-06-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1500
    AGHOCO 1218 LIMITED - 2014-05-22
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-16
    CIF 1862 - Nominee Director → ME
  • 1501
    AGHOCO 1102 LIMITED - 2012-05-01
    icon of address22 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-18
    CIF 2048 - Nominee Director → ME
  • 1502
    AGHOCO 1410 LIMITED - 2016-05-17
    icon of addressOne Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2016-05-17
    CIF 1647 - Nominee Director → ME
  • 1503
    AGHOCO 2071 LIMITED - 2021-07-09
    icon of addressOne Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2021-07-09
    CIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-07-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1504
    AGHOCO 1900 LIMITED - 2020-01-24
    icon of address1 Mercer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-09 ~ 2020-01-24
    CIF 2481 - Nominee Director → ME
  • 1505
    AGHOCO 1901 LIMITED - 2020-01-27
    icon of address1 Mercer Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-10-09 ~ 2020-01-24
    CIF 2482 - Nominee Director → ME
  • 1506
    AGHOCO 2004 LIMITED - 2021-01-26
    icon of addressForum 4 Solent Business Park Parkway, Whitley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2021-01-25
    CIF 2415 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-01-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1507
    AGHOCO 1997 LIMITED - 2021-01-15
    icon of addressForum 4 Solent Business Park Parkway, Whitley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-25
    CIF 2424 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1508
    AGHOCO 1998 LIMITED - 2021-01-15
    icon of addressForum 4 Solent Business Park Parkway, Whitley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-25
    CIF 2425 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1509
    AGHOCO 2088 LIMITED - 2021-10-22
    icon of addressMercury Place, 11 St. George Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -729,106 GBP2023-12-31
    Officer
    icon of calendar 2021-07-16 ~ 2021-08-27
    CIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-09-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1510
    AGHOCO 1916 LIMITED - 2022-05-17
    icon of addressMercury Place, 11 St. George Street, Leicester, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Profit/Loss (Company account)
    -7,376,760 GBP2022-08-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-06-10
    CIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-06-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1511
    AGHOCO 2210 LIMITED - 2022-09-12
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-27
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1512
    AGHOCO 2204 LIMITED - 2022-09-12
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-24 ~ 2022-09-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2022-09-28
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1513
    AGHOCO 2209 LIMITED - 2022-09-12
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-28
    CIF - Ownership of voting rights - More than 50% but less than 75% OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1514
    AGHOCO 2202 LIMITED - 2022-09-12
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-12
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1515
    INHOCO 237 LIMITED - 1993-08-12
    icon of addressFirst Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1993-07-02
    CIF 1486 - Nominee Director → ME
  • 1516
    LONGBOW REAL ESTATE CAPITAL LIMITED - 2007-07-06
    INHOCO 4155 LIMITED - 2006-08-17
    icon of address42 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2006-06-15 ~ 2006-08-01
    CIF 366 - Nominee Director → ME
  • 1517
    INHOCO 4200 LIMITED - 2007-06-28
    icon of address30 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-28
    CIF 226 - Nominee Director → ME
  • 1518
    AGHOCO 1502 LIMITED - 2017-01-26
    KEVIN WHITE DEVELOPMENT COMPANY LIMITED - 2017-08-23
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-26
    CIF 1618 - Nominee Director → ME
  • 1519
    INHOCO 3304 LIMITED - 2006-04-10
    LLANDUDNO RETAIL PARK LIMITED - 2022-03-08
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-11
    CIF 395 - Nominee Director → ME
  • 1520
    INHOCO 945 LIMITED - 1999-05-18
    STADIUM (PARKGATE) LIMITED - 2005-11-29
    STADIUM (NEWPORT) LIMITED - 2022-03-02
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-18
    CIF 1184 - Nominee Director → ME
  • 1521
    AGHOCO 1255 LIMITED - 2014-10-03
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-08
    CIF 1814 - Nominee Director → ME
  • 1522
    AGHOCO 1822 LIMITED - 2019-05-10
    icon of addressFrenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-10
    CIF 2561 - Nominee Director → ME
  • 1523
    INHOCO 385 LIMITED - 1995-02-28
    MELLING (LWS) LIMITED - 1997-12-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1995-02-09
    CIF 1433 - Nominee Director → ME
  • 1524
    icon of address6th Floor, 3 Hardman Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-31 ~ 1996-04-17
    CIF 1382 - Nominee Director → ME
  • 1525
    INHOCO 3276 LIMITED - 2006-02-17
    icon of addressNazdar House Battersea Road, Heaton Mersey Industrial Estate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2007-03-12
    CIF 435 - Nominee Director → ME
  • 1526
    INHOCO 3072 LIMITED - 2004-08-12
    M & M SPORTS LIMITED - 2006-02-28
    icon of address1 Auctioneer Walk, Old Market, Hereford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    93,000 GBP2021-08-01
    Officer
    icon of calendar 2004-03-10 ~ 2004-07-05
    CIF 650 - Nominee Director → ME
  • 1527
    MANCHESTER APARTMENTS LIMITED - 2023-03-20
    AGHOCO 1918 LIMITED - 2020-07-29
    icon of address60 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,833,585 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-06-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1528
    AGHOCO 1777 LIMITED - 2019-12-05
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2598 - Nominee Director → ME
  • 1529
    M.K.M. WOODROW TIMBER (AYR) LIMITED - 2025-04-22
    AGHOCO 2138 LIMITED - 2022-05-20
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1530
    AGHOCO 1776 LIMITED - 2019-08-06
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2597 - Nominee Director → ME
  • 1531
    M.K.M. BUILDINGS SUPPLIES (AIRDRIE) LIMITED - 2022-06-22
    AGHOCO 2134 LIMITED - 2022-05-20
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2285 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1532
    AGHOCO 1988 LIMITED - 2022-04-05
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2435 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1533
    AGHOCO 1985 LIMITED - 2021-09-09
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2433 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1534
    AGHOCO 1860 LIMITED - 2021-08-04
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2518 - Nominee Director → ME
  • 1535
    AGHOCO 2233 LIMITED - 2023-06-21
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1536
    AGHOCO 2276 LIMITED - 2025-01-31
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2801 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1537
    AGHOCO 1980 LIMITED - 2021-03-31
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2442 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1538
    AGHOCO 2128 LIMITED - 2023-08-03
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1539
    AGHOCO 2232 LIMITED - 2023-06-21
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1540
    AGHOCO 1856 LIMITED - 2020-10-02
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2511 - Nominee Director → ME
  • 1541
    AGHOCO 1863 LIMITED - 2021-04-26
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2520 - Nominee Director → ME
  • 1542
    CHOWHOUND LIMITED - 2016-05-27
    AGHOCO 1386 LIMITED - 2016-03-03
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-03
    CIF 1670 - Nominee Director → ME
  • 1543
    AGHOCO 1609 LIMITED - 2018-09-18
    icon of addressStoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2017-12-12
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-24
    CIF 2935 - Nominee Director → ME
  • 1544
    AGHOCO 1984 LIMITED - 2021-07-12
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2431 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1545
    AGHOCO 2126 LIMITED - 2023-08-03
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2274 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1546
    AGHOCO 2274 LIMITED - 2025-01-31
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2798 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1547
    AGHOCO 1991 LIMITED - 2022-08-19
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2438 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1548
    AGHOCO 1610 LIMITED - 2018-11-21
    icon of addressStoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2017-12-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-24
    CIF 2936 - Nominee Director → ME
  • 1549
    AGHOCO 1665 LIMITED - 2019-02-28
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-04-26
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-04-26
    CIF 2881 - Nominee Director → ME
  • 1550
    AGHOCO 2122 LIMITED - 2022-08-19
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1551
    AGHOCO 1986 LIMITED - 2021-08-25
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2432 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1552
    AGHOCO 2132 LIMITED - 2024-04-23
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1553
    AGHOCO 2135 LIMITED - 2023-03-07
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1554
    AGHOCO 1083 LIMITED - 2014-02-27
    icon of addressMkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-03-07
    CIF 2072 - Nominee Director → ME
  • 1555
    INHOCO 3338 LIMITED - 2006-11-23
    icon of addressStoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2006-09-28
    CIF 348 - Nominee Director → ME
  • 1556
    AGHOCO 2236 LIMITED - 2025-01-31
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1557
    AGHOCO 1606 LIMITED - 2018-08-28
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-12-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-24
    CIF 2942 - Nominee Director → ME
  • 1558
    AGHOCO 2136 LIMITED - 2023-08-03
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2281 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1559
    AGHOCO 2130 LIMITED - 2024-04-23
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1560
    AGHOCO 1858 LIMITED - 2020-12-16
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2515 - Nominee Director → ME
  • 1561
    AGHOCO 1461 LIMITED - 2016-11-02
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-02-20
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-02
    CIF 1511 - Nominee Director → ME
  • 1562
    AGHOCO 1064 LIMITED - 2012-07-19
    icon of addressM K M Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2011-09-22
    CIF 2116 - Nominee Director → ME
  • 1563
    AGHOCO 1979 LIMITED - 2021-06-15
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2440 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1564
    M.K.M. BUILDING SUPPLIES (SOUTHPORT) LIMITED - 2008-11-11
    icon of addressC/o Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2008-08-12
    CIF 97 - Nominee Director → ME
  • 1565
    AGHOCO 1862 LIMITED - 2021-01-06
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2521 - Nominee Director → ME
  • 1566
    AGHOCO 1781 LIMITED - 2020-03-09
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2604 - Nominee Director → ME
  • 1567
    AGHOCO 2137 LIMITED - 2022-05-20
    M.K.M. BUILDINGS SUPPLIES (DUNFERMLINE) LIMITED - 2022-06-22
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1568
    AGHOCO 1175 LIMITED - 2014-02-19
    icon of addressStoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-11
    CIF 1938 - Nominee Director → ME
  • 1569
    AGHOCO 2124 LIMITED - 2023-03-13
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2271 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1570
    AGHOCO 1663 LIMITED - 2018-11-21
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF 2884 - Nominee Director → ME
  • 1571
    AGHOCO 1375 LIMITED - 2016-02-22
    GOODWOOD GRANITE LIMITED - 2016-06-21
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-22
    CIF 1679 - Nominee Director → ME
  • 1572
    AGHOCO 1176 LIMITED - 2013-11-22
    icon of addressStoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-11
    CIF 1939 - Nominee Director → ME
  • 1573
    AGHOCO 2125 LIMITED - 2022-11-23
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2273 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1574
    AGHOCO 1854 LIMITED - 2020-05-22
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2512 - Nominee Director → ME
  • 1575
    M.K.M. BUILDING SUPPLIES (29) LIMITED - 2007-10-18
    M.K.M. BUILDING SUPPLIES (SOUTHPORT) LIMITED - 2007-09-21
    icon of addressStoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-09-28
    CIF 275 - Nominee Director → ME
  • 1576
    AGHOCO 1519 LIMITED - 2017-11-03
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-07-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2017-07-10
    CIF - Nominee Director → ME
  • 1577
    INHOCO 3285 LIMITED - 2007-04-19
    icon of addressStoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2006-03-12
    CIF 422 - Nominee Director → ME
  • 1578
    HOUNDSWORTH LIMITED - 2016-05-27
    AGHOCO 1376 LIMITED - 2016-02-22
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-22
    CIF 1680 - Nominee Director → ME
  • 1579
    AGHOCO 1865 LIMITED - 2021-07-12
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2522 - Nominee Director → ME
  • 1580
    AGHOCO 1864 LIMITED - 2021-01-06
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2519 - Nominee Director → ME
  • 1581
    AGHOCO 2231 LIMITED - 2023-06-21
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1582
    AGHOCO 1662 LIMITED - 2018-11-21
    icon of addressStoneferry Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF 2883 - Nominee Director → ME
  • 1583
    INHOCO 3491 LIMITED - 2009-01-09
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-04
    CIF 64 - Nominee Director → ME
  • 1584
    AGHOCO 1520 LIMITED - 2017-11-03
    icon of addressStoneferry Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-07-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-03-24 ~ 2017-07-10
    CIF - Nominee Director → ME
  • 1585
    AGHOCO 1779 LIMITED - 2019-08-06
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2599 - Nominee Director → ME
  • 1586
    INHOCO 3324 LIMITED - 2007-01-18
    icon of addressStoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2007-02-01
    CIF 374 - Nominee Director → ME
  • 1587
    AGHOCO 1982 LIMITED - 2021-07-01
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2021-01-06
    CIF 2428 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-01-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1588
    AGHOCO 2229 LIMITED - 2023-11-01
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1589
    AGHOCO 1608 LIMITED - 2018-09-18
    icon of addressStoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-12-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-24
    CIF 2944 - Nominee Director → ME
  • 1590
    AGHOCO 1082 LIMITED - 2012-08-20
    icon of addressMkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-03-07
    CIF 2071 - Nominee Director → ME
  • 1591
    AGHOCO 1783 LIMITED - 2022-09-13
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2603 - Nominee Director → ME
  • 1592
    AGHOCO 1664 LIMITED - 2019-04-20
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-12 ~ 2018-04-26
    CIF 2885 - Nominee Director → ME
  • 1593
    AGHOCO 1774 LIMITED - 2019-08-06
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2605 - Nominee Director → ME
  • 1594
    AGHOCO 1613 LIMITED - 2018-11-21
    icon of addressStoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-12-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-24 ~ 2017-11-24
    CIF 2848 - Nominee Director → ME
  • 1595
    AGHOCO 1978 LIMITED - 2021-04-26
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2441 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1596
    AGHOCO 1989 LIMITED - 2022-09-23
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1597
    AGHOCO 2127 LIMITED - 2023-07-11
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2275 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1598
    AGHOCO 1518 LIMITED - 2017-08-08
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-06-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2017-06-09
    CIF - Nominee Director → ME
  • 1599
    AGHOCO 2123 LIMITED - 2022-08-19
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1600
    M.K.M. BUILDING SUPPLIES (28) LIMITED - 2008-01-17
    M.K.M. BUILDING SUPPLIES (SHEFFIELD SOUTH) LIMITED - 2007-09-21
    icon of addressStoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-06-01
    CIF 274 - Nominee Director → ME
  • 1601
    AGHOCO 2129 LIMITED - 2023-03-07
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1602
    AGHOCO 1981 LIMITED - 2021-07-12
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2443 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1603
    AGHOCO 1031 LIMITED - 2011-04-18
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-24
    CIF 2201 - Nominee Director → ME
  • 1604
    AGHOCO 1782 LIMITED - 2021-07-12
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2602 - Nominee Director → ME
  • 1605
    INHOCO 3337 LIMITED - 2006-11-22
    icon of addressStoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2006-09-28
    CIF 349 - Nominee Director → ME
  • 1606
    AGHOCO 2230 LIMITED - 2025-01-31
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1607
    AGHOCO 1990 LIMITED - 2022-08-19
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2437 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1608
    INHOCO 3432 LIMITED - 2008-02-12
    icon of addressStoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-02-22
    CIF 185 - Nominee Director → ME
  • 1609
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2007-09-28
    CIF 213 - Nominee Director → ME
  • 1610
    AGHOCO 2275 LIMITED - 2024-08-19
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF 2799 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1611
    AGHOCO 2234 LIMITED - 2023-06-21
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1612
    AGHOCO 1983 LIMITED - 2021-07-01
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2430 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1613
    AGHOCO 1857 LIMITED - 2020-09-09
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2514 - Nominee Director → ME
  • 1614
    INHOCO 3431 LIMITED - 2008-08-13
    icon of addressC/o Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-08-13
    CIF 189 - Nominee Director → ME
  • 1615
    M.K.M. BUILDING SUPPLIES (MANCHESTER SOUTH) LIMITED - 2016-11-21
    AGHOCO 1415 LIMITED - 2016-06-20
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2016-06-20
    CIF 1641 - Nominee Director → ME
  • 1616
    M.K.M. BUILDING SUPPLIES (SHEFFIELD NORTH) LIMITED - 2007-10-24
    M.K.M. BUILDING SUPPLIES (SHEFFIELD) LIMITED - 2012-10-25
    INHOCO 3323 LIMITED - 2006-11-24
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-28
    CIF 372 - Nominee Director → ME
  • 1617
    AGHOCO 1081 LIMITED - 2012-10-25
    M.K.M. BUILDING SUPPLIES (SHEFFIELD SOUTH) LIMITED - 2022-03-29
    icon of addressMkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-03-07
    CIF 2078 - Nominee Director → ME
  • 1618
    AGHOCO 2237 LIMITED - 2024-04-23
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1619
    AGHOCO 2131 LIMITED - 2023-02-27
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-02
    CIF 2279 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1620
    AGHOCO 2139 LIMITED - 2023-03-08
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1621
    AGHOCO 1855 LIMITED - 2020-05-22
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2513 - Nominee Director → ME
  • 1622
    INHOCO 3433 LIMITED - 2008-06-10
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-05-29
    CIF 187 - Nominee Director → ME
  • 1623
    AGHOCO 1775 LIMITED - 2019-08-06
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2606 - Nominee Director → ME
  • 1624
    AGHOCO 1987 LIMITED - 2021-09-09
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-06
    CIF 2434 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1625
    AGHOCO 1607 LIMITED - 2018-09-18
    icon of addressStoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-12-12
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-24
    CIF 2943 - Nominee Director → ME
  • 1626
    AGHOCO 2235 LIMITED - 2023-11-01
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-20
    CIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1627
    AGHOCO 2141 LIMITED - 2023-04-27
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-02
    CIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1628
    AGHOCO 1859 LIMITED - 2021-02-18
    icon of addressC/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    CIF 2516 - Nominee Director → ME
  • 1629
    AGHOCO 1517 LIMITED - 2017-07-25
    icon of addressStoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-05-12
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-04
    CIF - Nominee Director → ME
  • 1630
    AGHOCO 1780 LIMITED - 2019-08-06
    icon of addressC/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-15
    CIF 2601 - Nominee Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.