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 6
  • 1
    Cheadle, Jayne
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Matthews, Paul Brian
    Born in February 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Hawkins, Kevin Stuart
    Born in March 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 4
    Blanchard, David Graham
    Born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ now
    OF - Director → CIF 0
  • 5
    Barclay, Darren Charles
    Born in June 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ now
    OF - Director → CIF 0
  • 6
    PARIO MANAGEMENT GROUP LIMITED - now
    IPFI FINANCIAL LTD. - 2025-04-15
    MASMELO 14 LIMITED - 2005-01-21
    icon of address2, Hunting Gate, Hitchin, England
    Active Corporate (9 parents, 7 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 14
  • 1
    Heathfield, Robert
    Chairman Consultant born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-10 ~ 2015-12-09
    OF - Director → CIF 0
  • 2
    Henning, Mark
    Pfi Consultant born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-05 ~ 2022-04-01
    OF - Director → CIF 0
  • 3
    Dymond, Neil
    National Operations Director (Uk) born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2023-11-01
    OF - Director → CIF 0
  • 4
    Rudd-jones, Julian Mark
    Property Developer born in June 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Clancy, Richard Simon Muir
    Finance Director born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2024-07-18
    OF - Director → CIF 0
  • 6
    Johnson, Robert Nigel
    Chief Executive born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-10 ~ 2008-11-30
    OF - Director → CIF 0
  • 7
    Phillips, Christine
    Finance Director born in August 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ 2025-02-12
    OF - Director → CIF 0
  • 8
    Brumby, Philip Frederick William Michael
    Civil Engineer born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2015-06-29
    OF - Director → CIF 0
  • 9
    Morrell, Colin James
    Company Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2016-07-15
    OF - Director → CIF 0
  • 10
    Naughton, Timothy
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2016-07-15
    OF - Director → CIF 0
  • 11
    Chism, Nigel William Michael Goddard
    Chartered Accountant born in July 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-07-18
    OF - Director → CIF 0
  • 12
    HALLMINE LIMITED - 1992-06-24
    icon of addressCumberland Court, 80 Mount Street, Nottingham
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-09-28 ~ 2006-11-10
    PE - Secretary → CIF 0
  • 13
    PARIO MANAGEMENT GROUP LIMITED - now
    IPFI FINANCIAL LTD.
    - 2025-04-15
    MASMELO 14 LIMITED - 2005-01-21
    icon of address9, Priory Way, Hitchin, Hertfordshire
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2006-11-10 ~ 2020-02-04
    PE - Secretary → CIF 0
  • 14
    icon of address80 Mount Street, Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-09-28 ~ 2006-11-10
    PE - Director → CIF 0
parent relation
Company in focus

PARIO LIMITED

Previous name
WILLOUGHBY (545) LIMITED - 2006-11-20
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • PARIO LIMITED
    Info
    WILLOUGHBY (545) LIMITED - 2006-11-20
    Registered number 05950008
    icon of address10 St. Giles Square, London WC2H 8AP
    PRIVATE LIMITED COMPANY incorporated on 2006-09-28 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • PARIO LIMITED
    S
    Registered number 590008
    icon of addressUnit 18, Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
    ENGLAND
    CIF 1
  • PARIO LIMITED
    S
    Registered number 590008
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
    UK
    CIF 2
  • PARIO LIMITED
    S
    Registered number 0595008
    icon of addressTubs Hill House, London Road, Sevenoaks, Kent, England, TN13 1BL
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 74
  • 1
    AMEY LAGAN ROADS FINANCIAL PLC - 2014-12-12
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    CIF 103 - Secretary → ME
  • 2
    AMEY LAGAN ROADS HOLDINGS LIMITED - 2015-01-08
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    CIF 101 - Secretary → ME
  • 3
    AMEY LAGAN ROADS LIMITED - 2014-12-12
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    CIF 102 - Secretary → ME
  • 4
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ now
    CIF 97 - Secretary → ME
  • 5
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    CIF 99 - Secretary → ME
  • 6
    MCG (1A) LIMITED - 2006-06-30
    icon of addressC/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ now
    CIF 82 - Secretary → ME
  • 7
    ROSSVIEW TRADING LIMITED - 2005-05-03
    icon of addressC/0 Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ now
    CIF 81 - Secretary → ME
  • 8
    icon of addressUnit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-15 ~ now
    CIF 36 - Secretary → ME
  • 9
    icon of addressUnit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    CIF 37 - Secretary → ME
  • 10
    icon of address18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 40 - Secretary → ME
  • 11
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    296,759 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 71 - Secretary → ME
  • 12
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    CIF 91 - Secretary → ME
  • 13
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ now
    CIF 90 - Secretary → ME
  • 14
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    CIF 89 - Secretary → ME
  • 15
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    CIF 4 - Secretary → ME
  • 16
    EVIDENCE COVER LIMITED - 2007-05-24
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 52 - Secretary → ME
  • 17
    INTERCEDE 1791 LIMITED - 2002-08-15
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 46 - Secretary → ME
  • 18
    INTERCEDE 1790 LIMITED - 2002-08-15
    icon of addressUnit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 45 - Secretary → ME
  • 19
    BROOMCO (3000) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 47 - Secretary → ME
  • 20
    BROOMCO (3005) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 48 - Secretary → ME
  • 21
    BROOMCO (3339) LIMITED - 2004-01-16
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 35 - Secretary → ME
  • 22
    BROOMCO (3340) LIMITED - 2003-12-23
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 49 - Secretary → ME
  • 23
    EQUION HEALTH (BARTS) LIMITED - 2010-03-19
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-11 ~ now
    CIF 88 - Secretary → ME
  • 24
    PIMCO SC6 LIMITED - 2007-06-13
    GALLIFORD TRY HEALTHCARE (ST ANDREWS) LIMITED - 2011-07-13
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ now
    CIF 87 - Secretary → ME
  • 25
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ now
    CIF 96 - Secretary → ME
  • 26
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    CIF 98 - Secretary → ME
  • 27
    HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2544) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 38 - Secretary → ME
  • 28
    HEALTH SOURCE (BROMLEY) LIMITED - 2001-06-27
    BROOMCO (2545) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,673,591 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 39 - Secretary → ME
  • 29
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 61 - Secretary → ME
  • 30
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 100 - Secretary → ME
  • 31
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 95 - Secretary → ME
  • 32
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 77 - Secretary → ME
  • 33
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 75 - Secretary → ME
  • 34
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -228 GBP2019-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 7 - Secretary → ME
  • 35
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 58 - Secretary → ME
  • 36
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 76 - Secretary → ME
  • 37
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-28 ~ now
    CIF 72 - Secretary → ME
  • 38
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ now
    CIF 104 - Secretary → ME
  • 39
    SHELFCO (NO. 1291) LIMITED - 1998-03-20
    icon of address4 Estates Yard, Wellhouse Lane, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ now
    CIF 78 - Secretary → ME
  • 40
    SHELFCO (NO.1580) LIMITED - 1998-12-04
    icon of address4 Estates Yard, Wellhouse Lane, Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ now
    CIF 79 - Secretary → ME
  • 41
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    CIF 56 - Secretary → ME
  • 42
    ELITEMOTOR LIMITED - 2000-03-24
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,162,424 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    CIF 54 - Secretary → ME
  • 43
    RYHURST BARCLAYS PRIVATE EQUITY HOLDINGS COMPANY LIMITED - 2007-01-11
    RBPE HOLDINGS LIMITED - 2013-08-29
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 51 - Secretary → ME
  • 44
    RYHURST (NEWTON ABBOT) LIMITED - 2013-08-20
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 50 - Secretary → ME
  • 45
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,576 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    CIF 55 - Secretary → ME
  • 46
    HC ONE PPP INVESTMENTS LIMITED - 2019-09-19
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    CIF 70 - Secretary → ME
  • 47
    STUDY NOTION LIMITED - 2007-05-11
    DORSET EMERGENCY SERVICES PPP LIMITED - 2007-06-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 53 - Secretary → ME
  • 48
    PIMCO SC8 LIMITED - 2007-06-13
    MORRISON (ST ANDREWS HOSPITAL) LIMITED - 2007-10-29
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ now
    CIF 86 - Secretary → ME
  • 49
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-22 ~ now
    CIF 69 - Secretary → ME
  • 50
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2010-08-13 ~ now
    CIF 62 - Secretary → ME
  • 51
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2010-08-13 ~ now
    CIF 63 - Secretary → ME
  • 52
    ALNERY NO. 2557 LIMITED - 2006-01-16
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    CIF 74 - Secretary → ME
  • 53
    ALNERY NO. 2558 LIMITED - 2006-01-16
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    CIF 73 - Secretary → ME
  • 54
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ now
    CIF 105 - Secretary → ME
  • 55
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-29 ~ now
    CIF 106 - Secretary → ME
  • 56
    icon of address2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    CIF 19 - Secretary → ME
  • 57
    icon of address2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    CIF 20 - Secretary → ME
  • 58
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 44 - Secretary → ME
  • 59
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    CIF 43 - Secretary → ME
  • 60
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    CIF 80 - Secretary → ME
  • 61
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ now
    CIF 59 - Secretary → ME
  • 62
    icon of addressPario Limited, Unit 18 Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-05 ~ now
    CIF 60 - Secretary → ME
  • 63
    HACKREMCO (NO. 2083) LIMITED - 2003-11-11
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 92 - Secretary → ME
  • 64
    HACKREMCO (NO. 2084) LIMITED - 2003-11-11
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 93 - Secretary → ME
  • 65
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 84 - Secretary → ME
  • 66
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 83 - Secretary → ME
  • 67
    PIMCO SC7 LIMITED - 2007-07-17
    MORRISON (ST ANDREWS HOSPITAL) HOLDINGS LIMITED - 2007-10-29
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ now
    CIF 85 - Secretary → ME
  • 68
    ADAPROJECTS (RYG) LIMITED - 1993-06-03
    GRADEACTUAL LIMITED - 1992-02-24
    icon of addressSecond Floor St David's House, New Road, Newtown, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    CIF 5 - Secretary → ME
  • 69
    icon of addressUnit 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -924,459 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 42 - Secretary → ME
  • 70
    icon of addressUnit 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,097,236 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 94 - Secretary → ME
  • 71
    VALSE INVESTMENT HOLDINGS LIMITED - 2021-03-11
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    90,613,879 GBP2023-03-31
    Officer
    icon of calendar 2024-01-11 ~ now
    CIF 68 - Secretary → ME
  • 72
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    68,400 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    CIF 57 - Secretary → ME
  • 73
    icon of address18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 34 - Secretary → ME
  • 74
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -189,382 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 41 - Secretary → ME
Ceased 31
  • 1
    AMEY LAGAN ROADS FINANCIAL PLC - 2014-12-12
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-01-31
    CIF 30 - Secretary → ME
  • 2
    AMEY LAGAN ROADS HOLDINGS LIMITED - 2015-01-08
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-18 ~ 2015-01-31
    CIF 28 - Secretary → ME
  • 3
    AMEY LAGAN ROADS LIMITED - 2014-12-12
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-01-31
    CIF 29 - Secretary → ME
  • 4
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2015-03-31
    CIF 12 - Secretary → ME
  • 5
    PIMCO 2633 LIMITED - 2007-05-17
    icon of addressYouggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 1 - Secretary → ME
  • 6
    PIMCO 2632 LIMITED - 2007-05-17
    icon of addressYouggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 2 - Secretary → ME
  • 7
    PIMCO 2556 LIMITED - 2006-11-27
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 66 - Secretary → ME
  • 8
    PIMCO 2557 LIMITED - 2006-11-27
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 67 - Secretary → ME
  • 9
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-31
    CIF 10 - Secretary → ME
  • 10
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-06 ~ 2015-03-31
    CIF 33 - Secretary → ME
  • 11
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-03-31
    CIF 32 - Secretary → ME
  • 12
    DIF ESP UK PARTNER LIMITED - 2015-07-21
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-31
    CIF 9 - Secretary → ME
  • 13
    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 ~ 2015-03-31
    CIF 18 - Secretary → ME
  • 14
    DIF INFRASTRUCTURE II UK LIMITED - 2017-11-23
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-31
    CIF 8 - Secretary → ME
  • 15
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-31
    CIF 13 - Secretary → ME
  • 16
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2015-04-21
    CIF 25 - Secretary → ME
  • 17
    icon of address1st Floor, 94-96 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-31
    CIF 3 - Secretary → ME
  • 18
    icon of addressC/o Mercer & Hole, 72 London Road, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -669,655 GBP2023-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2021-05-28
    CIF 24 - Secretary → ME
  • 19
    EVER 1224 LIMITED - 2000-01-25
    GROVE VILLAGE LIMITED - 2003-02-20
    icon of address6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 64 - Secretary → ME
  • 20
    EVER 2006 LIMITED - 2003-02-20
    icon of address6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-31
    CIF 65 - Secretary → ME
  • 21
    DIF INFRA 3 UK SOLAR HOLDCO LTD - 2018-09-01
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2018-07-31
    CIF 23 - Secretary → ME
  • 22
    DIF INFRA 3 UK SOLAR LIMITED - 2018-09-01
    AMPERE UK INVESTMENTS LIMITED - 2016-10-05
    DIF IV GDN UK LIMITED - 2017-04-21
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2018-07-31
    CIF 22 - Secretary → ME
    icon of calendar 2014-10-28 ~ 2015-03-31
    CIF 11 - Secretary → ME
  • 23
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2018-07-31
    CIF 16 - Secretary → ME
  • 24
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2018-07-31
    CIF 14 - Secretary → ME
  • 25
    BRIGHT SPV LIMITED - 2011-01-11
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-17
    CIF 31 - Secretary → ME
  • 26
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2018-07-31
    CIF 17 - Secretary → ME
  • 27
    NORTHWICK SOLAR PARK LIMITED - 2011-07-15
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2018-07-31
    CIF 15 - Secretary → ME
  • 28
    CONTINENTAL SHELF 337 LIMITED - 2005-06-06
    icon of address8 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-31
    CIF 26 - Secretary → ME
  • 29
    CONTINENTAL SHELF 336 LIMITED - 2005-06-06
    icon of address8 White Oak Square London Road, Swanley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-31
    CIF 27 - Secretary → ME
  • 30
    GLOBAL DATASTREAM LIMITED - 1997-12-08
    PLATFORM 7 LIMITED - 2000-03-27
    NATWEST COMMERCIAL SERVICES LIMITED - 2015-09-02
    NATWEST SERVICES NO2 LIMITED - 2005-11-17
    NATWEST INVOICE FINANCE LIMITED - 2006-01-03
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-07 ~ 2017-11-30
    CIF 21 - Secretary → ME
  • 31
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2021-05-21
    CIF 6 - Secretary → ME

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.