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 1
  • Mr Neville Taylor
    Born in April 1967
    Individual (410 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Harley-davies, Suzanne
    Director born in February 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-24
    OF - Director → CIF 0
  • 2
    Taylor, Neville
    Company Director born in April 1967
    Individual (410 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    OF - Director → CIF 0
parent relation
Company in focus

TPG GRP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70221 - Financial Management
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • TPG GRP LIMITED
    Info
    Registered number 14454195
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire LS22 7SU
    PRIVATE LIMITED COMPANY incorporated on 2022-11-01 (3 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-31
    CIF 0
  • TPG GRP LIMITED
    S
    Registered number 14454195
    icon of address6, Monckton Road, Wakefield, England, WF2 7AN
    Limited Company in Registers Of Companies England, United Kingdom
    CIF 1 CIF 2
  • TPG GRP LIMITED
    S
    Registered number 14454195
    icon of address6 Thornes Park, Monckton Road, Wakefield, England, WF2 7AN
    Limited Company in Registers Of Companies England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of addressSomerset House D-f, York Road, Werherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,637 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOffice 19 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,003 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOffice 10 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,227 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,562 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address4385, 10666537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSuite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,510 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,375 GBP2021-07-31
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,997 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,193 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressSomerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,683 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 13
    TRAINING WITH DRAMA LTD - 2020-03-26
    DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
    icon of address4385, 07618690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,054 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,106,607 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    SIMON BOND EVENTS LIMITED - 2023-10-03
    CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
    icon of address6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,344 GBP2022-01-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,530 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    52ND LIMITED - 2023-01-03
    icon of address4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address4385, 12421210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,011 GBP2021-01-31
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    673,077 GBP2018-12-26
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    BOLEYN EVENTS LIMITED - 2021-04-16
    icon of address4385, 05748505 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    447,833 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,198 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address4385, 11311259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    8,928 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,194 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address4385, 07772474 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -37,954 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressOffice 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    499,230 GBP2021-05-31
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,694 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,349 GBP2020-11-29
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressOffice 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,140 GBP2022-05-01
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 33
    icon of address4385, 08697267 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,081 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,870 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 35
    HMOSALES.COM LIMITED - 2020-08-25
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,881 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,003 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 40
    icon of address61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,464 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 41
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,036 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 42
    KAMBEN LIMITED - 1988-10-24
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 43
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    icon of address61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    101,297 GBP2021-07-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,208 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 47
    CH DOMESTIC LIMITED - 2015-10-01
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    64,949 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressOffice 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,579 GBP2018-01-31
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,528 GBP2029-11-27
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,607 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 52
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,010 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,904 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 55
    icon of address85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,351 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressSoimerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,101 GBP2020-12-01
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressSomerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,106,607 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-05-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressOffice 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,140 GBP2022-05-01
    Person with significant control
    icon of calendar 2023-05-17 ~ 2025-01-02
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2021-01-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE

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.