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 4
  • 1
    Greenwood, Caroline Louise
    Born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ now
    OF - Director → CIF 0
    Mrs Caroline Louise Greenwood
    Born in December 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Read, David Arthur
    Born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ now
    OF - Director → CIF 0
    Read, David Arthur
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ now
    OF - Secretary → CIF 0
    Mr David Arthur Read
    Born in January 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gatley, Ian
    Born in August 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ now
    OF - Director → CIF 0
    Mr Ian Gatley
    Born in August 1950
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Castle, Victoria Veronica
    Born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ now
    OF - Director → CIF 0
    Miss Victoria Veronica Castle
    Born in December 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Scott, Stephen John
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    OF - Nominee Secretary → CIF 0
  • 2
    Scott, Jacqueline
    Born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GRMS LTD

Previous names
GATLEY READ MANAGEMENT SERVICES LIMITED - 2005-03-14
GATLEY READ & CO. (MANAGEMENT SERVICES) LIMITED - 2001-03-01
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Debtors
2,922 GBP2024-03-31
2,427 GBP2023-03-31
Cash at bank and in hand
5,230 GBP2024-03-31
5,215 GBP2023-03-31
Current Assets
8,152 GBP2024-03-31
7,642 GBP2023-03-31
Net Current Assets/Liabilities
5,684 GBP2024-03-31
4,574 GBP2023-03-31
Net Assets/Liabilities
5,684 GBP2024-03-31
4,574 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
4,684 GBP2024-03-31
3,574 GBP2023-03-31
Equity
5,684 GBP2024-03-31
4,574 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
2,922 GBP2024-03-31
2,427 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
2,184 GBP2024-03-31
2,800 GBP2023-03-31

Related profiles found in government register
  • GRMS LTD
    Info
    GATLEY READ MANAGEMENT SERVICES LIMITED - 2005-03-14
    GATLEY READ & CO. (MANAGEMENT SERVICES) LIMITED - 2005-03-14
    Registered number 03534158
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancashire OL2 6HT
    PRIVATE LIMITED COMPANY incorporated on 1998-03-24 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • GRMS LTD
    S
    Registered number missing
    icon of address18-19, Salmon Fields Business Village, Royton, Oldham, Lancashire, OL2 6HT
    CIF 1 CIF 2
  • GRMS LTD
    S
    Registered number missing
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Bus Village, Oldham, Lancs, OL2 6HT
    CIF 3
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    49,710 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ now
    CIF 27 - Secretary → ME
  • 2
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 3
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    284,383 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ now
    CIF 101 - Secretary → ME
  • 4
    icon of address18-19 Salmon Fields Business Village Salmon Fields, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    72,321 GBP2024-08-31
    Officer
    icon of calendar 2010-08-25 ~ now
    CIF 108 - Secretary → ME
  • 5
    HEAVEN SCENT FLORIST LTD - 2015-10-08
    icon of addressPrince Of Wales House 18/19, Salmon Fields Business Village, Royton Oldham, Lancs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,687 GBP2025-05-31
    Officer
    icon of calendar 2005-03-24 ~ now
    CIF 69 - Secretary → ME
  • 6
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    CIF 99 - Secretary → ME
  • 7
    icon of address18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    21,059 GBP2024-12-31
    Officer
    icon of calendar 2007-11-21 ~ now
    CIF 66 - Secretary → ME
  • 8
    icon of addressPrince Of Wales House 18-19, Salmon Fields Business Village, Royton Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    CIF 57 - Secretary → ME
  • 9
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    1,259 GBP2024-04-30
    Officer
    icon of calendar 2004-09-07 ~ now
    CIF 102 - Secretary → ME
  • 10
    icon of address15 Church Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    CIF 113 - Secretary → ME
  • 11
    icon of addressPrince Of Wales House 18-19, Salmon Fields Business Village, Royton Oldham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    11,203 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ now
    CIF 42 - Secretary → ME
  • 12
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    CIF 29 - Secretary → ME
  • 13
    icon of addressPrince Of Wales House 18/19, Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,770 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ now
    CIF 71 - Secretary → ME
  • 14
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    CIF 54 - Secretary → ME
  • 15
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    CIF 12 - Secretary → ME
  • 16
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    3,325 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    CIF 96 - Secretary → ME
  • 17
    icon of address6 Strontian Walk, Openshaw, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    CIF 4 - Secretary → ME
  • 18
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    CIF 32 - Secretary → ME
  • 19
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    CIF 50 - Secretary → ME
  • 20
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    CIF 74 - Secretary → ME
  • 21
    icon of address18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    61,563 GBP2024-10-31
    Officer
    icon of calendar 2008-11-01 ~ now
    CIF 89 - Secretary → ME
  • 22
    E. S. COATINGS LIMITED - 2003-02-27
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    851,018 GBP2024-12-31
    Officer
    icon of calendar 2015-02-12 ~ now
    CIF 67 - Secretary → ME
  • 23
    icon of addressPrince Of Wales House 18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ now
    CIF 23 - Secretary → ME
  • 24
    icon of addressPrince Of Wales House 18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    CIF 81 - Secretary → ME
  • 25
    THE PIE SHOP LTD - 2014-05-21
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    CIF 104 - Secretary → ME
  • 26
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    CIF 35 - Secretary → ME
  • 27
    icon of addressGuide Bridge Theatre, Audenshaw Road, Audenshaw, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    273,494 GBP2024-12-31
    Officer
    icon of calendar 2009-12-30 ~ now
    CIF 88 - Secretary → ME
  • 28
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    CIF 10 - Secretary → ME
  • 29
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    CIF 60 - Secretary → ME
  • 30
    icon of addressPrince Of Wales House 18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,104 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ now
    CIF 93 - Secretary → ME
  • 31
    icon of addressBeech Lawn 132 Carr Lane, Uppermill, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,286 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    CIF 107 - Secretary → ME
  • 32
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    387,040 GBP2024-11-30
    Officer
    icon of calendar 2006-03-29 ~ now
    CIF 43 - Secretary → ME
  • 33
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Centre, Salmon Fields, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    CIF 118 - Secretary → ME
  • 34
    icon of address18/19 Salmon Fields Business Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    CIF 79 - Secretary → ME
  • 35
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ dissolved
    CIF 55 - Secretary → ME
  • 36
    LGB ASSOCIATES LTD - 2006-02-28
    SPHERE CREATIVE LEARNING COMPANY LTD - 2010-07-07
    BURTON LEARNING AND COACHING LTD - 2006-03-02
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,523 GBP2025-06-30
    Officer
    icon of calendar 2004-11-01 ~ now
    CIF 26 - Secretary → ME
  • 37
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -18,078 GBP2024-10-31
    Officer
    icon of calendar 2013-02-18 ~ now
    CIF 117 - Secretary → ME
  • 38
    icon of address18-19 Salmon Fields Business Village, Salmon Fields Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    148,777 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    CIF 78 - Secretary → ME
  • 39
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ dissolved
    CIF 11 - Secretary → ME
  • 40
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,109 GBP2019-03-31
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    CIF 30 - Secretary → ME
  • 41
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479 GBP2021-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    CIF 111 - Secretary → ME
  • 42
    THINKDIAL LIMITED - 1988-02-11
    icon of addressGatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    62,063 GBP2025-01-31
    Officer
    icon of calendar 2012-08-21 ~ now
    CIF 110 - Secretary → ME
  • 43
    WILSONS SPORTS TROPHIES LIMITED - 2003-12-31
    OLDHAM SPORTS AND SQUASH CENTRE LIMITED - 1993-11-15
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -42,169 GBP2025-03-31
    Officer
    icon of calendar 2002-11-18 ~ now
    CIF 103 - Secretary → ME
  • 44
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,072 GBP2024-10-31
    Officer
    icon of calendar 2002-10-24 ~ now
    CIF 72 - Secretary → ME
  • 45
    icon of address18-19 Salmon Fields Business Village, Salmon Fields Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    CIF 73 - Secretary → ME
  • 46
    icon of addressPrince Of Wales House 18-19 Salmon Fields Bus Village, Royton, Oldham, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    1,152 GBP2025-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    CIF 20 - Secretary → ME
  • 47
    icon of addressManor House 35, St. Thomas's Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,486 GBP2021-10-31
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    CIF 59 - Secretary → ME
  • 48
    icon of address18-19 Salmon Fields Business Village, Salmon Fields Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    237,240 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    CIF 98 - Secretary → ME
  • 49
    GREENWOOD INDUSTRIAL PIPE SERVICES LTD. - 2015-03-10
    GREENWOOD WELDING LIMITED - 2007-10-16
    icon of address18/19 Salmon Fields Business, Village, Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,265 GBP2019-11-30
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    CIF 82 - Secretary → ME
  • 50
    TESTWELL LTD - 1999-11-03
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    7,264 GBP2024-12-31
    Officer
    icon of calendar 2004-04-29 ~ now
    CIF 44 - Secretary → ME
  • 51
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village Royton Oldham, Lancs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,924 GBP2016-03-31
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    CIF 51 - Secretary → ME
  • 52
    icon of addressPrince Of Wales House 18-19, Salmon Fields Bus Village Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    CIF 37 - Secretary → ME
  • 53
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    CIF 75 - Secretary → ME
  • 54
    icon of addressPrince Of Wales House 18/19, Salmon Fields Bus Village, Royton Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,334 GBP2024-08-31
    Officer
    icon of calendar 2007-06-12 ~ now
    CIF 92 - Secretary → ME
  • 55
    icon of addressThe Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    756,430 GBP2018-10-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    CIF 115 - Secretary → ME
  • 56
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,195 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    CIF 25 - Secretary → ME
  • 57
    icon of addressPrince Of Wales House, 18-19 Salmon Fields Business, Village Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    CIF 58 - Secretary → ME
  • 58
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -21,247 GBP2024-08-31
    Officer
    icon of calendar 2003-03-04 ~ now
    CIF 46 - Secretary → ME
  • 59
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,840 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    CIF 68 - Secretary → ME
  • 60
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    CIF 62 - Secretary → ME
  • 61
    GATLEY TRAVEL LTD - 2013-11-27
    J & M PROPERTY DEVELOPMENTS LTD - 2008-11-17
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,056 GBP2023-11-30
    Officer
    icon of calendar 2006-01-11 ~ now
    CIF 95 - Secretary → ME
  • 62
    icon of address18-19 Salmon Fields Bus Village, Salmon Fields Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    CIF 41 - Secretary → ME
  • 63
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    CIF 106 - Secretary → ME
  • 64
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    79,897 GBP2024-07-31
    Officer
    icon of calendar 2002-07-18 ~ now
    CIF 28 - Secretary → ME
  • 65
    icon of addressPrince Of Wales House 18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,369 GBP2018-03-31
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    CIF 80 - Secretary → ME
  • 66
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    CIF 84 - Secretary → ME
  • 67
    MSS CAPITAL PARTNERS LTD - 2019-01-02
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -33,448 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    CIF 90 - Secretary → ME
  • 68
    icon of address18-19 Salmon Fields Business Village, Salmon Fields, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    4,082 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ now
    CIF 85 - Secretary → ME
Ceased 50
  • 1
    icon of addressCowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2011-10-19
    CIF 109 - Secretary → ME
  • 2
    APPROVED PLUMBING COMPANY LTD - 2018-03-08
    JUST PERFECT BATHROOMS LTD - 2013-12-09
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -8,707 GBP2024-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2018-06-01
    CIF 116 - Secretary → ME
  • 3
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,814 GBP2025-01-31
    Officer
    icon of calendar 2006-07-03 ~ 2012-04-20
    CIF 38 - Secretary → ME
  • 4
    ROYINVEST LTD - 2017-01-31
    icon of addressPrince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2017-02-22
    CIF 91 - Secretary → ME
  • 5
    ANSUKA SERVICES LTD - 2020-05-19
    THE ANSUKA GROUP LTD - 2023-07-03
    icon of address2 Innovation Drive, Burnley, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2012-06-30
    CIF 87 - Secretary → ME
  • 6
    icon of address39 Healds Green, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ 2012-01-18
    CIF 39 - Secretary → ME
  • 7
    icon of addressC Red Consultancy Ltd, Unit 10 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-24 ~ 2010-01-22
    CIF 76 - Secretary → ME
  • 8
    D P CABLING LIMITED - 1999-12-02
    icon of address22 Leyland Drive, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,511 GBP2025-01-31
    Officer
    icon of calendar 2003-04-16 ~ 2022-02-28
    CIF 70 - Secretary → ME
  • 9
    icon of address3 Wells Road, Sholver, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-04 ~ 2013-05-13
    CIF 40 - Secretary → ME
  • 10
    icon of address21 Gipsy Patch Lane, Little Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2009-11-30
    CIF 2 - Secretary → ME
  • 11
    icon of address17 Moorgate Avenue, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2013-09-25
    CIF 19 - Secretary → ME
  • 12
    icon of address6 Kirkdale Drive, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2022-02-18
    CIF 97 - Secretary → ME
  • 13
    icon of address18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-04-07
    CIF 3 - Director → ME
  • 14
    JASON SCOTT CROFT SERVICES LTD - 2007-10-30
    icon of addressUnit 4 Susan Mill, Junction Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,982 GBP2024-11-30
    Officer
    icon of calendar 2007-09-25 ~ 2014-08-01
    CIF 48 - Secretary → ME
  • 15
    icon of address161 Sandy Lane, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2013-05-24
    CIF 105 - Secretary → ME
  • 16
    icon of address11 Park View, Little Bollington, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2017-01-10
    CIF 52 - Secretary → ME
  • 17
    icon of address4 Waters Edge Fold, Moorside, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2012-11-26
    CIF 17 - Secretary → ME
  • 18
    JONES COMMERCIAL FINANCE LIMITED - 2009-01-27
    icon of address5 Dodd Croft, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-01-28
    CIF 36 - Secretary → ME
  • 19
    icon of address27 Grey Street, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2010-07-19
    CIF 94 - Secretary → ME
  • 20
    icon of addressC/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,130 GBP2021-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2012-02-13
    CIF 86 - Secretary → ME
  • 21
    MAINTENANCE DEVELOPMENT SERVICES LTD - 2006-02-14
    icon of address86 Heywood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,548 GBP2016-12-31
    Officer
    icon of calendar 2003-09-12 ~ 2012-02-23
    CIF 65 - Secretary → ME
  • 22
    icon of address18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    -56,485 GBP2024-06-30
    Officer
    icon of calendar 2007-06-20 ~ 2014-03-27
    CIF 56 - Secretary → ME
  • 23
    icon of address36 Hare Court, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,960 GBP2024-02-29
    Officer
    icon of calendar 2007-02-02 ~ 2021-03-23
    CIF 24 - Secretary → ME
  • 24
    icon of address1 Daisy Close, Daisy Close, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-06-30
    Officer
    icon of calendar 2003-07-10 ~ 2019-07-01
    CIF 45 - Secretary → ME
  • 25
    icon of addressStanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2004-06-09
    CIF 16 - Secretary → ME
  • 26
    CHADWICK DEVELOPMENTS (2007) LTD - 2013-04-10
    MAK PLASTERING LTD - 2007-08-24
    icon of address57 Fold Green, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2013-01-31
    CIF 22 - Secretary → ME
  • 27
    MATRIXER LTD - 2005-11-17
    icon of addressCopley Mill, Demesne Drive, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2009-04-20
    CIF 8 - Secretary → ME
  • 28
    icon of addressC/o Mulholland Spence Associates 69 Milnrow Road, Shaw, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-12-31
    CIF 6 - Secretary → ME
  • 29
    icon of address18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2013-07-04
    CIF 83 - Secretary → ME
  • 30
    icon of addressMossdown Road, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    247,102 GBP2025-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-01
    CIF 5 - Secretary → ME
  • 31
    icon of address29 Shaw Hall Bank Road, Greenfield, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-21 ~ 2012-07-23
    CIF 21 - Secretary → ME
  • 32
    icon of address1a Station Road, Grotton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ 2010-01-15
    CIF 1 - Secretary → ME
  • 33
    icon of addressAstley House 61a Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    921,203 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2015-07-01
    CIF 112 - Secretary → ME
  • 34
    GM GALBRAITH LTD - 2010-09-09
    icon of address81 Buckstones Road, Shaw, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    409 GBP2024-11-30
    Officer
    icon of calendar 2007-10-25 ~ 2023-01-30
    CIF 77 - Secretary → ME
  • 35
    COUNTRY STILE DELICATESSEN LTD - 2021-07-29
    icon of address82 Rochdale Road, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,310 GBP2024-11-30
    Officer
    icon of calendar 2002-10-07 ~ 2017-02-24
    CIF 34 - Secretary → ME
  • 36
    icon of address10 Farholme, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2019-10-31
    Officer
    icon of calendar 2006-10-11 ~ 2019-10-22
    CIF 49 - Secretary → ME
  • 37
    icon of address36a Rishworth Rise, Shaw, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,272 GBP2024-07-31
    Officer
    icon of calendar 2002-07-18 ~ 2013-10-22
    CIF 64 - Secretary → ME
  • 38
    TRIDENT FIRE & SECURITY GROUP LTD - 2021-07-01
    TRIDENT FIRE SYSTEMS LTD - 2015-10-06
    TOTAL FIRE SOLUTIONS (NW) LTD - 2004-03-25
    icon of addressTrident House Unit 7 Anchor Court, Commercial Road, Darwen, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,316,908 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2017-12-28
    CIF 31 - Secretary → ME
  • 39
    icon of address39 The Lows, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,860 GBP2015-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2013-08-13
    CIF 63 - Secretary → ME
  • 40
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2011-09-30
    CIF 100 - Secretary → ME
  • 41
    ASSERTIVE TECHNICAL SERVICES LTD - 2007-08-16
    ASSERT TECHNICAL SERVICES LTD - 2006-11-23
    icon of addressBeesley And Company, Astute House Wilmslow, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2007-04-10
    CIF 7 - Secretary → ME
  • 42
    icon of addressWilson Park Monsall Road, Newton Heath, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    513 GBP2016-03-31
    Officer
    icon of calendar 2003-02-04 ~ 2017-08-11
    CIF 33 - Secretary → ME
  • 43
    ZEB CARS (2011) LTD - 2011-09-14
    icon of addressUnit 6 Sisson Street, Failsworth, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,148 GBP2018-04-25
    Officer
    icon of calendar 2011-04-19 ~ 2014-01-15
    CIF 114 - Secretary → ME
  • 44
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2010-05-01
    CIF 9 - Secretary → ME
  • 45
    THE SWIM CLUB LTD - 2004-02-23
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -3,961 GBP2020-07-25
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-15
    CIF 14 - Secretary → ME
  • 46
    icon of address25-27 Church Street, Littleborough, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,331 GBP2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-10
    CIF 15 - Secretary → ME
  • 47
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,673 GBP2024-03-31
    Officer
    icon of calendar 2006-01-21 ~ 2010-06-14
    CIF 61 - Secretary → ME
  • 48
    TRIDENT SECURITY DIVISION LTD - 2012-06-29
    icon of addressTrident House Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,760 GBP2023-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2017-12-28
    CIF 47 - Secretary → ME
  • 49
    icon of addressMatrix House, Merlin Court Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2008-09-02
    CIF 13 - Secretary → ME
  • 50
    icon of addressPrince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2013-11-22
    CIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.