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 3
  • 1
    Sefton, David Wiebe
    Solicitor born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-03-07 ~ dissolved
    OF - Director → CIF 0
    Sefton, David Wiebe
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-19 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Gavan, John Vincent
    Solicitor born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    Barker, Christine Elizabeth
    Solicitor born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-03 ~ dissolved
    OF - Director → CIF 0
Ceased 11
  • 1
    Hodge, Mark Reginald Stuart
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 1994-04-29
    OF - Secretary → CIF 0
  • 2
    Getliffe, Mark Terence
    Solicitor born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-03 ~ 1997-10-23
    OF - Director → CIF 0
  • 3
    Curtis, Patrick Edward
    Solicitor born in February 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2018-06-08
    OF - Director → CIF 0
  • 4
    Jackson, Louise
    Solicitor born in November 1969
    Individual
    Officer
    icon of calendar 2001-01-15 ~ 2011-11-14
    OF - Director → CIF 0
  • 5
    Truscot, James Christy
    Solicitor born in January 1972
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2000-10-01
    OF - Director → CIF 0
  • 6
    Swift, Jeremy
    Solicitor born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-08 ~ 2000-09-01
    OF - Director → CIF 0
  • 7
    Caddy, Paul Simon
    Solicitor born in October 1973
    Individual
    Officer
    icon of calendar 2001-07-11 ~ 2012-10-24
    OF - Director → CIF 0
  • 8
    Johnson, Helen, Councillor
    Solicitor born in January 1959
    Individual
    Officer
    icon of calendar 2001-01-15 ~ 2001-08-13
    OF - Director → CIF 0
  • 9
    Quirk, Eric Randolph
    Solicitor born in December 1951
    Individual
    Officer
    icon of calendar 1994-05-03 ~ 1998-06-19
    OF - Director → CIF 0
    Quirk, Eric Randolph
    Solicitor
    Individual
    Officer
    icon of calendar 1994-05-03 ~ 1998-06-19
    OF - Secretary → CIF 0
  • 10
    Scott Goldstone, Stuart James
    Solicitor born in June 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-10-23 ~ 2007-10-22
    OF - Director → CIF 0
  • 11
    Donovan, Kieran Paul
    Solicitor born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2001-01-15
    OF - Director → CIF 0
parent relation
Company in focus

DIALMODE SECRETARIES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2019-04-30
2 GBP2018-04-30
Net Assets/Liabilities
2 GBP2019-04-30
2 GBP2018-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2018-05-01 ~ 2019-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2018-05-01 ~ 2019-04-30
Equity
2 GBP2019-04-30
2 GBP2018-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressPlas Rhianfa, Glyn Garth, Menai Bridge, Anglesey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    CIF 6 - Secretary → ME
  • 2
    DIALMODE (238) LIMITED - 2003-02-07
    icon of addressCenturion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 72 - Secretary → ME
Ceased 79
  • 1
    COMPEL PROPERTY LIMITED - 2009-05-05
    DIALMODE (201) LIMITED - 2001-02-26
    icon of addressFti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-26
    CIF 32 - Secretary → ME
  • 2
    DIALMODE (183) LIMITED - 1999-12-14
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-21 ~ 2000-08-21
    CIF 48 - Secretary → ME
  • 3
    DIALMODE (264) LIMITED - 2003-12-19
    icon of addressNetwork 65, Brindley Close, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    294,355 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2003-12-18
    CIF 9 - Secretary → ME
  • 4
    DIALMODE (249) LIMITED - 2003-06-10
    icon of address330 Southport Road, Southport, Scarisbrick
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-08 ~ 2003-06-26
    CIF 18 - Secretary → ME
  • 5
    DIALMODE (136) LIMITED - 1996-10-17
    BARKERS HOTELS & RESTAURANTS LIMITED - 2017-09-04
    icon of addressAshfield House, Ashfield Park Drive, Standish, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    233,628 GBP2024-02-29
    Officer
    icon of calendar 1996-03-27 ~ 1996-09-09
    CIF 60 - Secretary → ME
  • 6
    DIALMODE (240) LIMITED - 2003-01-10
    icon of address2 Europe Way, Cockermouth, Cumbria, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    825,581 GBP2024-11-30
    Officer
    icon of calendar 2001-11-14 ~ 2008-10-20
    CIF 31 - Secretary → ME
  • 7
    DIALMODE (237) LIMITED - 2002-12-06
    icon of addressC/o Marshall Peters Limited Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2002-12-16
    CIF 28 - Secretary → ME
  • 8
    BROKER VENTURE LIMITED - 2003-03-18
    DIALMODE (243) LIMITED - 2003-02-28
    BURCONE INSURANCE BROKERS LIMITED - 2006-12-12
    icon of address86-90 Compstall Road, Romiley, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,348 GBP2024-08-31
    Officer
    icon of calendar 2002-11-08 ~ 2003-06-24
    CIF 17 - Secretary → ME
  • 9
    icon of address94 Wilderspool Causeway, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1999-01-29
    CIF 54 - Secretary → ME
  • 10
    DIALMODE (123) LIMITED - 1993-10-20
    icon of addressAlex House, 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,233,801 GBP2024-10-31
    Officer
    icon of calendar 1993-09-22 ~ 1993-10-12
    CIF 79 - Nominee Secretary → ME
  • 11
    DIALMODE (168) LIMITED - 1999-04-06
    CAROLINE VENTURE MANAGEMENT LIMITED - 2001-06-28
    icon of addressA&l Goodbody Solicitors, Augustine House, Austin Friars, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    279,488 GBP2023-08-31
    Officer
    icon of calendar 1998-03-11 ~ 2001-06-20
    CIF 52 - Secretary → ME
  • 12
    CLIFTON ARMS HOTEL LIMITED - 2020-12-10
    DIALMODE (116) LIMITED - 1993-09-29
    icon of addressBank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,983 GBP2023-11-30
    Officer
    icon of calendar 1993-06-22 ~ 1993-09-20
    CIF 82 - Nominee Secretary → ME
  • 13
    DIALMODE (109) LIMITED - 1993-02-04
    icon of addressFirst Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-05-15
    CIF 68 - Director → ME
    Officer
    icon of calendar ~ 1996-06-27
    CIF 67 - Secretary → ME
  • 14
    CLOVERLEAF PUBS LIMITED - 2009-05-01
    DIALMODE (253) LIMITED - 2004-03-08
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-12-04
    CIF 15 - Secretary → ME
  • 15
    DIALMODE (155) LIMITED - 1998-01-13
    icon of address33 Lulworth, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1997-12-17
    CIF 55 - Secretary → ME
  • 16
    DIALMODE (128) LIMITED - 1996-02-22
    COACH HOUSE MEWS LIMITED - 1997-05-19
    icon of addressFlat 5 Bridge Street, Garstang, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2024-10-31
    Officer
    icon of calendar 1993-10-12 ~ 1995-12-29
    CIF 63 - Secretary → ME
  • 17
    DAYBREAK FOODS LIMITED - 2002-10-08
    DIALMODE (119) LIMITED - 1993-09-20
    icon of addressMadison House 31 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1994-04-10
    CIF 83 - Nominee Secretary → ME
  • 18
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    icon of address22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2008-03-17 ~ 2008-10-20
    CIF 73 - Secretary → ME
  • 19
    icon of addressGriffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1996-08-14
    CIF 62 - Secretary → ME
  • 20
    icon of addressGriffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1996-08-14
    CIF 61 - Secretary → ME
  • 21
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2001-11-14 ~ 2009-11-16
    CIF 84 - Secretary → ME
  • 22
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-14 ~ 2008-10-20
    CIF 30 - Secretary → ME
  • 23
    icon of addressInnovation Works Gisburn Road, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-11-17
    CIF 12 - Secretary → ME
  • 24
    icon of addressPasture Lane Works, Barrowford, Nelson, Lancashire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,002 GBP2017-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2003-11-17
    CIF 7 - Secretary → ME
  • 25
    icon of addressSuites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,159,262 GBP2025-06-30
    Officer
    icon of calendar 2004-02-09 ~ 2004-05-11
    CIF 2 - Secretary → ME
  • 26
    DIMENSION SAILCLOTH UK LIMITED - 1993-02-19
    MUSKSIDE LIMITED - 1987-12-17
    icon of addressAltham Lane Altham Lane, Altham, Accrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,552 GBP2024-12-31
    Officer
    icon of calendar 1993-09-11 ~ 2008-10-20
    CIF 65 - Secretary → ME
  • 27
    DIALMODE (214) LIMITED - 2001-10-05
    icon of address40 Jacksons Edge Road, Disley, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2002-02-03
    CIF 40 - Secretary → ME
  • 28
    DIALMODE (245) LIMITED - 2003-03-18
    icon of addressUnit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-08 ~ 2003-03-07
    CIF 16 - Secretary → ME
  • 29
    DIALMODE (225) LIMITED - 2002-03-21
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2002-03-18
    CIF 24 - Secretary → ME
  • 30
    DIALMODE (217) LIMITED - 2002-06-17
    icon of addressUnit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-15 ~ 2002-10-23
    CIF 42 - Secretary → ME
  • 31
    DIALMODE (236) LIMITED - 2002-10-30
    icon of address4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,614,517 GBP2025-03-31
    Officer
    icon of calendar 2001-11-14 ~ 2002-10-16
    CIF 26 - Secretary → ME
  • 32
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,025,958 GBP2025-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2003-09-12
    CIF 20 - Secretary → ME
  • 33
    DIALMODE (250) LIMITED - 2003-07-11
    FEMEDA GROUP LIMITED - 2020-01-07
    FEMEDA LIMITED - 2019-11-13
    icon of addressUnit 9 Nelson Park, Colbourne Avenue, Cramlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2003-07-02
    CIF 19 - Secretary → ME
  • 34
    DIALMODE (231) LIMITED - 2002-05-16
    icon of addressC/o Ribble Valley Shelving Ltd, Unit 1 Shay Lane Industrial Estate, Shay Lane, Longridge, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,160 GBP2017-05-31
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-11
    CIF 29 - Secretary → ME
  • 35
    DIALMODE (215) LIMITED - 2002-02-12
    icon of address2 Geltsdale Gardens, Wetheral, Carlisle
    Active Corporate (4 parents)
    Equity (Company account)
    2,516,579 GBP2024-03-31
    Officer
    icon of calendar 2001-02-15 ~ 2001-10-17
    CIF 37 - Secretary → ME
  • 36
    DIALMODE (153) LIMITED - 1997-11-21
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1998-01-08
    CIF 75 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-03-23 ~ 2008-10-20
    CIF 51 - Secretary → ME
  • 37
    DIALMODE (195) LIMITED - 2000-06-19
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-23
    CIF 45 - Secretary → ME
  • 38
    DIALMODE (278) LIMITED - 2004-06-24
    ERRIGAL AVIATION LIMITED - 2015-06-19
    icon of addressHangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2004-08-05
    CIF 3 - Secretary → ME
  • 39
    DIALMODE (227) LIMITED - 2002-09-24
    icon of address69 Middleton Road, Crumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2002-09-20
    CIF 25 - Secretary → ME
  • 40
    DIALMODE (175) LIMITED - 1999-01-05
    icon of address195 Dunvant Road, Dunvant, Swansea, West Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-13 ~ 1999-11-11
    CIF 50 - Secretary → ME
  • 41
    icon of address50 Evans Road, Venture Point, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2000-09-18
    CIF 49 - Secretary → ME
  • 42
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-05-19
    CIF 1 - Secretary → ME
  • 43
    HAIRMM.COM LIMITED - 2003-03-11
    icon of address342 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2000-11-30
    CIF 44 - Secretary → ME
  • 44
    DIALMODE (211) LIMITED - 2001-08-30
    icon of addressJessop House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-10-18
    CIF 38 - Secretary → ME
  • 45
    DIALMODE (269) LIMITED - 2004-03-26
    icon of addressYorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-04-13
    CIF 10 - Secretary → ME
  • 46
    DIALMODE (287) LIMITED - 2004-12-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-18 ~ 2005-04-06
    CIF 70 - Secretary → ME
  • 47
    DIALMODE (156) LIMITED - 1998-02-09
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1998-03-25
    CIF 57 - Secretary → ME
  • 48
    ENTERPRISE-LIVERPOOL LIMITED - 2016-02-25
    DIALMODE (220) LIMITED - 2002-03-12
    icon of addressNewton Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2002-03-28
    CIF 41 - Secretary → ME
  • 49
    icon of addressDow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2003-11-07
    CIF 8 - Secretary → ME
  • 50
    DIALMODE (146) LIMITED - 1997-01-23
    icon of address11 Parsonage Close, Charlton Village, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1996-10-18 ~ 1997-02-06
    CIF 76 - Nominee Secretary → ME
  • 51
    STRATAGEM CASTINGS LIMITED - 2003-07-09
    STRATAGEM INDUSTRIAL CASTINGS LIMITED - 1998-10-05
    DIALMODE (160) LIMITED - 1998-09-22
    icon of address58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-08-27
    CIF 74 - Nominee Secretary → ME
  • 52
    DIALMODE (254) LIMITED - 2005-01-27
    icon of address23 Mellors Road, Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-26
    CIF 13 - Secretary → ME
  • 53
    DIALMODE (135) LIMITED - 1996-09-09
    icon of address1 Elton Close, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,182 GBP2020-04-30
    Officer
    icon of calendar 1999-07-30 ~ 2008-10-20
    CIF 47 - Secretary → ME
    icon of calendar 1996-03-27 ~ 1996-09-04
    CIF 59 - Secretary → ME
  • 54
    OMM LTD.
    - now
    DIALMODE (150) LIMITED - 1998-03-26
    MOUNTAIN MARATHON SALES LIMITED - 2004-08-20
    KIMMLITE LIMITED - 2005-06-23
    icon of address20 Mannin Way Lancaster Business Park, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    653,549 GBP2025-02-28
    Officer
    icon of calendar 1997-01-30 ~ 1998-03-20
    CIF 56 - Secretary → ME
  • 55
    DIALMODE (218) LIMITED - 2001-10-24
    icon of addressPallet Centre Europe, Dane Road Industrial Estate, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-11-15
    CIF 39 - Secretary → ME
  • 56
    DIALMODE (256) LIMITED - 2003-11-18
    icon of addressTopping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-10-21
    CIF 14 - Secretary → ME
  • 57
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2007-03-13
    CIF 5 - Secretary → ME
  • 58
    DIALMODE (204) LIMITED - 2003-06-20
    icon of address17 Rochester Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-08-29
    CIF 34 - Secretary → ME
  • 59
    DIALMODE (192) LIMITED - 2000-11-15
    icon of addressUnit 2b Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-10-04 ~ 2000-10-25
    CIF 43 - Secretary → ME
  • 60
    SMARTVENUE LIMITED - 2002-01-09
    icon of addressKay Johnson Gee, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2008-10-20
    CIF 69 - Secretary → ME
  • 61
    DIALMODE (213) LIMITED - 2001-12-04
    icon of address50 Langdale Rd, Leyland, Lancs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,100 GBP2024-03-31
    Officer
    icon of calendar 2001-02-15 ~ 2001-09-28
    CIF 36 - Secretary → ME
  • 62
    DIALMODE (212) LIMITED - 2001-12-04
    icon of address50 Langdale Rd, Leyland, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    708,161 GBP2024-03-31
    Officer
    icon of calendar 2001-02-15 ~ 2001-09-28
    CIF 35 - Secretary → ME
  • 63
    DIALMODE (265) LIMITED - 2004-01-23
    icon of address29 Heath Lane, Croft, Warrington, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    681,821 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2004-04-14
    CIF 11 - Secretary → ME
  • 64
    DIALMODE (277) LIMITED - 2004-06-14
    icon of addressDepot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,385,122 GBP2024-07-31
    Officer
    icon of calendar 2004-02-09 ~ 2006-01-01
    CIF 4 - Secretary → ME
  • 65
    DIALMODE (166) LIMITED - 1999-03-11
    icon of address2 Chorlton Villas 105 Hardy Lane, Chorlton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,459 GBP2024-03-31
    Officer
    icon of calendar 1998-03-11 ~ 2009-01-21
    CIF 53 - Secretary → ME
  • 66
    DIALMODE (238) LIMITED - 2003-02-07
    icon of addressCenturion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2002-11-13
    CIF 27 - Secretary → ME
  • 67
    DIALMODE (118) LIMITED - 1993-09-29
    icon of address7 South Promenade, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,323,051 GBP2024-09-30
    Officer
    icon of calendar 1993-06-22 ~ 1993-09-20
    CIF 81 - Nominee Secretary → ME
  • 68
    DIALMODE (288) LIMITED - 2005-04-12
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ 2005-04-19
    CIF 71 - Secretary → ME
  • 69
    STUART GRAHAM LIMITED - 2025-06-26
    DIALMODE (205) LIMITED - 2001-07-13
    icon of addressC/o T G Holdcroft Holdings Limited, Leek Road Hanley, Stoke On Trent, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    75,001 GBP2024-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2001-07-01
    CIF 33 - Secretary → ME
  • 70
    DIALMODE (186) LIMITED - 2001-04-23
    icon of addressUnit 77 Cariocca Business Park, Sawley Road Miles Platting, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2001-07-02
    CIF 46 - Secretary → ME
  • 71
    DIALMODE (124) LIMITED - 1993-11-08
    icon of addressNational Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-22 ~ 1993-11-02
    CIF 80 - Nominee Secretary → ME
  • 72
    DIALMODE (134) LIMITED - 1996-08-23
    icon of address86 Clifton Road, Ruddington, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,731 GBP2017-06-30
    Officer
    icon of calendar 1996-03-27 ~ 1996-06-24
    CIF 58 - Secretary → ME
  • 73
    KSA DEVELOPMENT LIMITED - 2003-03-07
    DIALMODE (107) LIMITED - 1993-01-29
    icon of address7th Floor Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-21 ~ 2002-01-21
    CIF 66 - Secretary → ME
  • 74
    DIALMODE (222) LIMITED - 2001-12-17
    icon of address4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2002-03-07
    CIF 22 - Secretary → ME
  • 75
    DIALMODE (223) LIMITED - 2001-12-17
    icon of address4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2002-03-07
    CIF 23 - Secretary → ME
  • 76
    DIALMODE (221) LIMITED - 2001-12-17
    icon of address4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,372,480 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2001-12-17
    CIF 21 - Secretary → ME
  • 77
    VERSEIDAG INDUSTRIAL TEXTILES LIMITED - 1993-01-11
    VS INDUSTRIAL FABRICS LIMITED - 1990-05-25
    UNITED SILK MILLS (U.K.) LIMITED - 1990-05-14
    icon of addressVerseidag Uk Ltd, Collingwood House Alington Road, Eynesbury, St Neots, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-11 ~ 2000-06-02
    CIF 64 - Secretary → ME
  • 78
    ANTIQUE WINE COMPANY (FRANCHISING) LIMITED - 2015-12-23
    DIALMODE (147) LIMITED - 1997-01-23
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1997-02-17
    CIF 77 - Nominee Secretary → ME
  • 79
    DIALMODE (129) LIMITED - 1995-10-26
    icon of address1300 Park Avenue Aztec West, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2024-04-30
    Officer
    icon of calendar 1993-10-12 ~ 1995-09-27
    CIF 78 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.