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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mccluskey, Paul

    Related profiles found in government register
  • Mccluskey, Paul
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 9
    • The Well Project, 2a Sunny Bank, Normanton, West Yorkshire, WF6 1JS

      IIF 10
  • Mccluskey, Paul
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 21
    • Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 22 IIF 23 IIF 24
    • Lowry House, 17 Marble Street, Manchester, M2 3AW

      IIF 28
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 29
    • White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 30 IIF 31 IIF 32
  • Mccluskey, Paul
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 33
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 34 IIF 35
  • Mcclusky, Paul
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 36
  • Mccluskey, Paul
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 A-c, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire, ML1 3ST, Scotland

      IIF 41
    • Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 42 IIF 43
  • Mccluskey, Paul
    British

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British co director

    Registered addresses and corresponding companies
    • Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 59 IIF 60
  • Mccluskey, Paul
    British director

    Registered addresses and corresponding companies
    • Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 61 IIF 62 IIF 63
    • White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 64
  • Mccluskey, Paul
    British manager

    Registered addresses and corresponding companies
    • White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 65
  • Mccluskey, Paul

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 66
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 70
child relation
Offspring entities and appointments 43
  • 1
    AGENDA 1 ANALYTICAL SERVICES LIMITED
    05903736
    Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (14 parents)
    Officer
    2015-10-15 ~ 2019-12-31
    IIF 29 - Director → ME
  • 2
    ALL SAINTS NORMANTON COMMUNITY PROJECT LTD
    07193727
    Haw Hill Park, Castleford Road, Normanton, West Yorkshire, England
    Active Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    24,663 GBP2017-03-31
    Officer
    2014-05-01 ~ 2015-06-01
    IIF 10 - Director → ME
  • 3
    AQUILA BIOMEDICAL LIMITED
    SC393914
    2 James Lindsay Place, Dundee, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-10-23 ~ 2019-12-31
    IIF 5 - Director → ME
  • 4
    BIOLOGICAL PREPARATIONS GROUP LIMITED
    - now 09233589 06729209
    CROSSCO (1380) LIMITED - 2015-04-02
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 40 - Director → ME
  • 5
    BIOLOGICAL PREPARATIONS LIMITED
    06729209 09233589
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 39 - Director → ME
  • 6
    CLEVELAND BIOTECH (HOLDINGS) LIMITED
    - now 08480902
    CROSSCO (1315) LIMITED - 2013-06-26
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 37 - Director → ME
  • 7
    CLEVELAND BIOTECH LIMITED
    - now 02775682
    GOATHLAND LIMITED - 1993-01-22
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 38 - Director → ME
  • 8
    CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED
    - now 09046575
    PROJECT MORRISON BIDCO LIMITED
    - 2015-01-06 09046575
    AGHOCO 1223 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 35 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 49 - Secretary → ME
  • 9
    CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED
    - now 09046580
    REC BIDCO LIMITED
    - 2015-01-06 09046580
    AGHOCO 1224 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 6 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 50 - Secretary → ME
  • 10
    CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    - now 09046553
    PROJECT ELIZABETH TOPCO LIMITED
    - 2015-01-06 09046553
    AGHOCO 1221 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 11 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 8 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 52 - Secretary → ME
  • 11
    CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED
    - now 09046586
    PROJECT ELIZABETH BIDCO LIMITED
    - 2015-01-06 09046586 09046568
    AGHOCO 1225 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 4 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 56 - Secretary → ME
  • 12
    CONCEPT LIFE SCIENCES (MIDCO) LIMITED
    - now 09046568
    PROJECT ELIZABETH MIDCO LIMITED
    - 2015-01-06 09046568 09046586
    AGHOCO 1222 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 34 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 55 - Secretary → ME
  • 13
    CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED
    - now 02345676
    PEAKDALE MOLECULAR LIMITED
    - 2017-09-01 02345676 09643723
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 14 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 66 - Secretary → ME
  • 14
    CONCEPT LIFE SCIENCES LIMITED
    - now 09065980
    AGHOCO 1229 LIMITED - 2014-06-03
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents)
    Officer
    2015-05-21 ~ 2019-12-31
    IIF 7 - Director → ME
  • 15
    CXR BIOSCIENCES LIMITED
    - now SC211745
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (30 parents)
    Officer
    2015-08-14 ~ 2019-12-31
    IIF 1 - Director → ME
  • 16
    NEWLY WEDS FOODS (EUROPE) LIMITED
    - now 01841256
    RHM INGREDIENTS (EUROPE) LIMITED
    - 2002-05-29 01841256
    NEW FOOD INGREDIENTS LIMITED - 1991-09-30
    R.B. SERIES TWELVE LIMITED - 1985-06-05
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1998-07-17 ~ 2002-03-31
    IIF 32 - Director → ME
    2002-05-09 ~ 2006-08-02
    IIF 65 - Secretary → ME
  • 17
    NEWLY WEDS FOODS LIMITED
    - now 00374033
    RHM INGREDIENTS LIMITED
    - 2002-05-29 00374033
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    Owl Lane, Ossett, West Yorkshire
    Active Corporate (25 parents, 1 offspring)
    Officer
    1998-07-17 ~ 2002-05-09
    IIF 30 - Director → ME
    2002-05-09 ~ 2006-08-02
    IIF 70 - Secretary → ME
  • 18
    NOBLE ASBESTOS CONSULTANCY LIMITED
    04561647
    2 Browns Road, Daventry, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 17 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 48 - Secretary → ME
  • 19
    NOBLE HEALTH & SAFETY TRAINING LIMITED
    06961217
    2 Browns Road, Daventry, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 36 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 68 - Secretary → ME
  • 20
    NWF EUROPE LIMITED
    - now 02609322
    NEW FOOD INGREDIENTS (EUROPE) LIMITED
    - 2002-12-12 02609322
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 1991-09-12
    RBCO 94 LIMITED - 1991-08-30
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    2002-03-31 ~ 2006-08-02
    IIF 31 - Director → ME
    2002-05-13 ~ 2006-08-02
    IIF 64 - Secretary → ME
  • 21
    PEAKDALE CHEMISTRY SERVICES LIMITED
    - now 07046734
    FLEETNESS 686 LIMITED - 2010-01-03
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (17 parents)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 2 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 67 - Secretary → ME
  • 22
    PEAKDALE MOLECULAR LIMITED
    - now 09643723 02345676
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED
    - 2017-09-01 09643723
    AGHOCO 1321 LIMITED
    - 2015-08-10 09643723 07385906, 14247671, 13606790... (more)
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-08-10 ~ 2019-12-31
    IIF 3 - Director → ME
  • 23
    PEAKDALE PROPERTIES LIMITED
    07987696
    100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-07-05 ~ dissolved
    IIF 11 - Director → ME
    2014-07-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    PROJECT ALTAIR HOLDCO LIMITED
    - now 12920804
    ENSCO 1385 LIMITED - 2020-12-07
    111 Edmund Street, Birmingham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-01-22 ~ now
    IIF 43 - Director → ME
  • 25
    PROJECT ALTAIR MIDCO LIMITED
    - now 12905318 12905199
    ENSCO 1384 LIMITED - 2020-12-08
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-01-22 ~ now
    IIF 42 - Director → ME
  • 26
    PROJECT STEEL ACQUIRECO LIMITED
    SC780681
    Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -93,010 GBP2023-08-29 ~ 2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 41 - Director → ME
  • 27
    REC ASBESTOS (SOUTH) LIMITED
    - now 03830216
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    2 Browns Road, Daventry, England
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 18 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 69 - Secretary → ME
  • 28
    REC ENVIRONMENTAL MONITORING LTD
    08343822
    2 Browns Road, Daventry, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 16 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 46 - Secretary → ME
  • 29
    RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
    - now 04590936
    ELIMVALE LIMITED - 2002-12-17
    2 Browns Road, Daventry, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 20 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 53 - Secretary → ME
  • 30
    RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
    03133832
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    2014-07-05 ~ 2019-10-10
    IIF 19 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 51 - Secretary → ME
  • 31
    SAL FOOD LIMITED
    - now 07293734 07235544
    JMWCO 101 LIMITED - 2010-07-05
    Heritage House, Church Road, Egham, England
    Dissolved Corporate (13 parents)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 13 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 54 - Secretary → ME
  • 32
    SAL LABORATORIES LIMITED
    - now NI017168
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (23 parents)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 15 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 58 - Secretary → ME
  • 33
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED
    - now 09771469 02514788
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED
    - 2017-07-31 09771469
    AGHOCO 1333 LIMITED - 2015-09-17
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2015-10-14 ~ 2019-12-31
    IIF 9 - Director → ME
  • 34
    SGS CAMBRIDGE LIMITED - now
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED
    - 2021-01-27 02514788
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED
    - 2017-07-31 02514788 09771469
    Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    IIF 12 - Director → ME
    2014-07-05 ~ 2015-06-01
    IIF 47 - Secretary → ME
  • 35
    SYNEXUS (TRUSTEES) LIMITED
    - now 07128353
    DE FACTO 1742 LIMITED
    - 2010-07-01 07128353 08670394, 06275636, 06418919... (more)
    Sandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2010-05-19 ~ 2011-06-30
    IIF 26 - Director → ME
    2010-05-19 ~ 2011-06-30
    IIF 44 - Secretary → ME
  • 36
    SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED
    - now 06408422
    SIGMA ACQUISITIONS LIMITED
    - 2008-11-28 06408422
    DE FACTO 1546 LIMITED - 2007-10-29
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2011-06-30
    IIF 24 - Director → ME
    2008-06-24 ~ 2011-06-30
    IIF 61 - Secretary → ME
  • 37
    SYNEXUS CLINICAL RESEARCH FINANCE LIMITED
    - now 06408428
    SIGMA MIDCO LIMITED
    - 2008-11-28 06408428
    DE FACTO 1545 LIMITED - 2007-10-29
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2008-06-25 ~ 2011-06-30
    IIF 27 - Director → ME
    2008-06-25 ~ 2011-06-30
    IIF 63 - Secretary → ME
  • 38
    SYNEXUS CLINICAL RESEARCH LIMITED
    - now 05575991
    SYNEXUS CLINICAL RESEARCH PLC
    - 2008-06-30 05575991
    12b Granta Park Great Abington, Cambridge, England
    Active Corporate (33 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2006-09-18 ~ 2011-06-30
    IIF 25 - Director → ME
    2007-06-28 ~ 2011-06-30
    IIF 60 - Secretary → ME
  • 39
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - now
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED
    - 2015-06-16 07260768 09388942
    DE FACTO 1772 LIMITED - 2010-11-23
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-12-02 ~ 2011-06-30
    IIF 21 - Director → ME
  • 40
    SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED - now
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
    - 2015-06-16 07293267 06408416, 09389074, 07260768
    DE FACTO 1773 LIMITED
    - 2010-11-23 07293267 08670394, 06275636, 06418919... (more)
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-11-23 ~ 2011-06-30
    IIF 33 - Director → ME
  • 41
    SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED - now
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED
    - 2015-06-16 06408416 07293267, 09389074, 07260768
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED
    - 2010-12-17 06408416
    SIGMA TOPCO LIMITED
    - 2008-12-02 06408416
    DE FACTO 1544 LIMITED - 2007-10-29
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2011-06-30
    IIF 23 - Director → ME
    2008-06-25 ~ 2011-06-30
    IIF 62 - Secretary → ME
  • 42
    SYNEXUS LIMITED
    - now 03724238 03490206
    STYLISHPURSUITS LIMITED - 2001-03-01
    12b Granta Park Great Abington, Cambridge, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    3,992,141 GBP2022-12-31
    Officer
    2006-09-18 ~ 2011-08-30
    IIF 22 - Director → ME
    2007-06-28 ~ 2011-06-30
    IIF 59 - Secretary → ME
  • 43
    THE FRANK FOOD COMPANY LIMITED
    - now 07796764
    THE BARE FOOD COMPANY LIMITED
    - 2012-12-12 07796764
    Acceleris Limited, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,469 GBP2015-03-31
    Officer
    2012-06-21 ~ 2013-07-04
    IIF 28 - Director → ME
    2012-07-23 ~ 2013-07-04
    IIF 57 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.