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

Mr Mohammed Ramzan

    Related profiles found in government register
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 1 IIF 2
    • 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 3
    • 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 4 IIF 5
    • 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 6
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 7 IIF 8
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 9 IIF 10 IIF 11
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 13 IIF 14
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 15
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Co-op Building, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 16
    • 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Lancashire, M2 5GB, United Kingdom

      IIF 17
    • 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 18
    • Unit 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 19
    • Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 20
    • Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 21
  • Mr Mohammed Ramzan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hallsteads, Dove Holes, Buxton, SK17 8BL, England

      IIF 22
    • 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 23 IIF 24
    • 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 25
  • Mr Mohammed Ramzan
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 26
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 27
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 28
  • Ramzan, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 29
    • 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 30
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 31
  • Ramzan, Mohammed
    British company secretary/director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 32
  • Ramzan, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 33
    • 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 34
    • 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 35
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 36 IIF 37
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 38 IIF 39 IIF 40
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 41
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 42
    • 45 Kirkham Road, Bradford, West Yorkshire, BD7 2DJ

      IIF 43
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 44
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 45
  • Ramzan, Mohammed
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 46
  • Ramzan, Mohammed
    British restauranteur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Baby Elephant, Morecambe Road, Lancaster, Lancashire, LA1 5JB, United Kingdom

      IIF 47
  • Ramzan, Mohammed
    British self employed born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 48
  • Mohammed, Ramzan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 49
  • Mohammed, Ramzan
    British self employed born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Glenhurst Road, Manchester, M19 1WX, England

      IIF 50
  • Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 51
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Moor Green Lane, Moseley, Birmingham, B13 8ND, United Kingdom

      IIF 52
    • 2nd Floor, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 53
    • 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 54
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 55 IIF 56 IIF 57
  • Mr Ramzan Mohammed
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Glenhurst Road, Manchester, M19 1WX, England

      IIF 58
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 59
  • Mohammed, Ramzan
    British project manager born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Hughenden Road, Glasgow, G12 9XP

      IIF 60
  • Ramazan, Mohammed
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 61
  • Ramzan, Mohammed
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 62 IIF 63
  • Ramzan, Mohammed
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hallsteads, Dove Holes, Buxton, SK17 8BL, England

      IIF 64
  • Ramzan, Mohammed
    British retail shop born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 65
  • Ramzan, Mohammaed
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 66
  • Mr Mohammed Ramzan
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Hyde Park Road, Halifax, HX1 3LH, England

      IIF 67
    • Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 68
    • 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 69
  • Mohammed, Ramzan
    British process engineer

    Registered addresses and corresponding companies
    • 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 70
  • Ramzan, Mohammed
    British finance director born in October 1971

    Registered addresses and corresponding companies
  • Mohammed, Ramzan
    British process engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 77
  • Mohammed, Ramzan
    British project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, United Kingdom

      IIF 78
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 79
  • Ramzan, Mohammed
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 80 IIF 81
  • Ramzan, Mohammed
    British restaurant manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Alfred Hotel, Ocean Road, Walney Island, Barrow In Furness, LA14 3DU

      IIF 82
    • The George Hotel, Central Drive, Walney, Barrow-in-furness, Cumbria, LA14 3HZ, United Kingdom

      IIF 83
  • Ramzan, Mohammed
    British

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British director

    Registered addresses and corresponding companies
    • Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 100
  • Mr Ramzan Mohammed
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, Scotland

      IIF 101
    • Suite 2, Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire, MK1 1BA, England

      IIF 102
  • Ramzan, Mohammed
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 103
    • 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 104
  • Ramzan, Mohammed
    British chief financial officer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 105
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 106 IIF 107
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 108
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 109 IIF 110
    • Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 111
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 112 IIF 113 IIF 114
    • No.1, London Bridge, London, SE1 9BG, England

      IIF 116 IIF 117 IIF 118
    • Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 123
    • Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 124
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 128
    • Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 129
    • Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 130
    • Inprova Group, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 131
    • Inprova Group, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 132
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 133
  • Ramzan, Mohammed
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 134
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Moor Green Lane, Birmingham, B13 8ND, United Kingdom

      IIF 135
    • 12 Moor Green Lane, Birmingham, West Midlands, B13 8ND, England

      IIF 136
    • Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 137
    • 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 138 IIF 139
    • 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 140
    • Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 141
    • Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ, United Kingdom

      IIF 142
    • Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 143 IIF 144 IIF 145
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England

      IIF 146
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 147 IIF 148 IIF 149
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 150 IIF 151 IIF 152
    • Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 155
    • Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 156
    • Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 157 IIF 158 IIF 159
    • Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 163
  • Ramzan, Mohammed
    British non executive investment director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bleaklow House Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HT

      IIF 164
  • Ramzan, Mohammed
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 165
    • Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 166
    • Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 167
  • Ramzan, Mohammed
    Pakistani businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Hyde Park Road, Halifax, HX1 3LH, England

      IIF 168
  • Ramzan, Mohammed
    Pakistani company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Hyde Park Road, Halifax, HX1 3LH, England

      IIF 169
  • Ramzan, Mohammed
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 170
    • 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 45
  • 1
    HS 622 LIMITED - 2013-11-04
    5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 126 - director → ME
  • 3
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    46 Houghton Place, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    45 Kirkham Road, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,071,692 GBP2024-03-31
    Officer
    2005-03-18 ~ now
    IIF 43 - director → ME
  • 6
    41 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -192 GBP2023-08-31
    Officer
    2021-09-22 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    CEL TRANSFORM LIMITED - 2010-11-17
    HS 515 LIMITED - 2010-10-11
    Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 61 - director → ME
    2010-10-28 ~ dissolved
    IIF 87 - secretary → ME
  • 9
    TECHNOLOGY FOR HOUSING LIMITED - 2009-09-16
    HS 461 LIMITED - 2008-11-24
    Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved corporate (2 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 158 - director → ME
    2008-11-12 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROCUREMENT FOR HOUSING LIMITED - 2011-06-08
    Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved corporate (3 parents)
    Officer
    2008-10-24 ~ dissolved
    IIF 162 - director → ME
    2008-10-24 ~ dissolved
    IIF 88 - secretary → ME
  • 11
    HS 452 LIMITED - 2008-09-22
    The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Colin Wilks & Co, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,825 GBP2017-10-31
    Officer
    2013-10-28 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HS 525 LIMITED - 2011-03-17
    Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 156 - director → ME
    2011-03-04 ~ dissolved
    IIF 95 - secretary → ME
  • 14
    Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Corporate (1 parent)
    Officer
    2021-09-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-09-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    282 Harehills Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 16
    Paparazzi Central Drive, Walney, Barrow-in-furness, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 83 - director → ME
  • 17
    King Alfred Hotel Ocean Road, Walney Island, Barrow In Furness
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 82 - director → ME
  • 18
    Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Corporate (1 parent)
    Officer
    2021-09-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-09-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    18 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 20
    FRAME 2 CATERING LIMITED - 2019-06-14
    46 Houghton Place, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,587 GBP2024-03-31
    Officer
    2016-09-15 ~ now
    IIF 80 - director → ME
  • 21
    R H FAMILY LTD - 2023-12-16
    HS 568 LIMITED - 2023-05-19
    2nd Floor 6 Commercial Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-13 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 92 - secretary → ME
  • 23
    5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved corporate (4 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 165 - director → ME
  • 24
    HOME PASSPORT LIMITED - 2012-08-21
    LISTER SQUARE (NO.6) LIMITED - 2010-10-04
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 148 - director → ME
  • 25
    Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    41 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 29
    DUNCARY78 LIMITED - 2012-06-19
    NEWINCCO 1133 LIMITED - 2011-11-25
    Lynton House, Tavistock Square, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2019-10-01 ~ dissolved
    IIF 115 - director → ME
  • 30
    Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 31
    Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,186 GBP2023-11-30
    Officer
    2015-12-18 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 32
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 127 - director → ME
  • 33
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 125 - director → ME
  • 34
    HOME PASSPORT LIMITED - 2013-02-01
    HS 565 LIMITED - 2012-08-21
    Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2017-09-30
    Officer
    2012-08-09 ~ dissolved
    IIF 163 - director → ME
    2012-08-09 ~ dissolved
    IIF 99 - secretary → ME
  • 35
    2nd Floor Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (2 parents)
    Officer
    2015-11-05 ~ now
    IIF 103 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 36
    18-20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    99 Hyde Park Road, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1,887 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 169 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 38
    Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 146 - director → ME
  • 39
    41 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,856 GBP2023-10-31
    Officer
    2022-11-07 ~ now
    IIF 66 - director → ME
  • 40
    18/20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 48 - director → ME
  • 41
    18-20 Douglas Street, Walney, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 42
    The Stables Unit 1, 21 -25 Carlton Court, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    165,411 GBP2024-01-31
    Officer
    1999-01-22 ~ now
    IIF 77 - director → ME
    1999-01-22 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Suite 6 Douglas House, 196 Belmont Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146,176 GBP2022-04-30
    Officer
    2023-10-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-10-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 44
    Company number 06787497
    Non-active corporate
    Officer
    2009-01-19 ~ now
    IIF 161 - director → ME
  • 45
    Company number 06796391
    Non-active corporate
    Officer
    2009-01-20 ~ now
    IIF 159 - director → ME
Ceased 71
  • 1
    Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-12-19
    IIF 59 - director → ME
  • 2
    APRICOT TRADING LIMITED - 2011-02-15
    EMELROPE LIMITED - 2008-03-05
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,956,000 GBP2023-09-30
    Officer
    2021-09-24 ~ 2024-01-19
    IIF 120 - director → ME
  • 3
    THE DISABLED LIVING CENTRES COUNCIL - 2005-04-22
    Redbank House, 4 St Chads Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2009-04-22 ~ 2011-02-18
    IIF 157 - director → ME
  • 4
    TRUSTED ASSESSOR LIMITED - 2010-10-07
    Redbank House, 4 St Chads Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-04-22 ~ 2011-02-18
    IIF 84 - secretary → ME
  • 5
    HS 527 LIMITED - 2011-03-10
    The Old Coop Building, 11 Railway Street, Glossop, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,554 GBP2019-03-31
    Officer
    2011-07-06 ~ 2017-05-23
    IIF 167 - director → ME
  • 6
    CEL TRAINING LIMITED - 2012-01-06
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    Central House, 25 Camperdown Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2009-04-01 ~ 2011-12-05
    IIF 137 - director → ME
    2009-04-01 ~ 2011-12-05
    IIF 100 - secretary → ME
  • 7
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    5,034,000 GBP2020-09-30
    Officer
    2021-09-24 ~ 2024-01-19
    IIF 117 - director → ME
  • 8
    7 Hallsteads, Dove Holes, Buxton, England
    Corporate (1 parent)
    Equity (Company account)
    151,156 GBP2020-07-31
    Officer
    2020-07-07 ~ 2021-03-19
    IIF 49 - director → ME
    2019-01-03 ~ 2021-07-01
    IIF 64 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-06-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    4 Babylon Lane, Adlington, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ 2012-08-01
    IIF 47 - director → ME
  • 10
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 111 - director → ME
  • 11
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Corporate (1 parent)
    Officer
    2020-07-01 ~ 2022-11-20
    IIF 32 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-11-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Corporate (1 parent)
    Officer
    2020-07-19 ~ 2022-11-20
    IIF 30 - director → ME
    Person with significant control
    2020-07-19 ~ 2022-11-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 73 - director → ME
  • 14
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 71 - director → ME
  • 15
    REDSTONE I4E LIMITED - 2016-06-24
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    XPERT SYSTEMS LIMITED - 2005-11-01
    9 King Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 75 - director → ME
  • 16
    12 Brookbridge Close, Walton-le-dale, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2024-03-31
    Officer
    2013-09-01 ~ 2024-07-03
    IIF 134 - director → ME
  • 17
    HS 452 LIMITED - 2008-09-22
    The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved corporate (3 parents)
    Officer
    2008-10-24 ~ 2017-05-23
    IIF 150 - director → ME
    2008-10-24 ~ 2017-05-23
    IIF 96 - secretary → ME
  • 18
    BESTFAWN LIMITED - 1987-06-17
    22 Norfolk Street, Glossop, Derbyshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    2008-10-24 ~ 2017-05-23
    IIF 153 - director → ME
    2008-10-24 ~ 2017-05-23
    IIF 98 - secretary → ME
  • 19
    TYROLESE (689) LIMITED - 2012-11-09
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 106 - director → ME
  • 20
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 105 - director → ME
  • 21
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 107 - director → ME
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,858,183 GBP2022-11-30
    Officer
    2023-03-17 ~ 2024-01-19
    IIF 118 - director → ME
  • 23
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 108 - director → ME
  • 24
    C/o Interpath Ltd Suite 203-207 Cumberland House, 35 Park Row, Nottingham
    Corporate (3 parents)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 124 - director → ME
  • 25
    C/o Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 123 - director → ME
  • 26
    11 Mayfield Gardens, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ 2015-12-10
    IIF 168 - director → ME
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,258,000 GBP2023-09-30
    Officer
    2021-09-24 ~ 2024-01-19
    IIF 122 - director → ME
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,684,000 GBP2023-09-30
    Officer
    2021-09-24 ~ 2024-01-19
    IIF 119 - director → ME
  • 29
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    2018-01-12 ~ 2018-12-31
    IIF 131 - director → ME
  • 30
    ECM UTILITIES LIMITED - 2011-08-12
    SECKLOE 274 LIMITED - 2010-02-25
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    2018-01-12 ~ 2018-12-31
    IIF 130 - director → ME
  • 31
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-10 ~ 2018-12-31
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-09 ~ 2018-12-31
    IIF 139 - director → ME
  • 33
    BETTERMENT SECURITIES LIMITED - 2015-02-10
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 112 - director → ME
  • 34
    EVOLVE BUSINESS CONSULTANCY LIMITED - 2014-12-16
    E-VOLVE BUSINESS CONSULTANCY LIMITED - 2002-12-05
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 114 - director → ME
  • 35
    The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-24 ~ 2011-12-05
    IIF 154 - director → ME
    2008-10-24 ~ 2011-12-05
    IIF 97 - secretary → ME
  • 36
    The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2011-12-05
    IIF 149 - director → ME
    2008-10-24 ~ 2011-12-05
    IIF 91 - secretary → ME
  • 37
    MALTACOURT GROUP LIMITED - 2020-05-01
    HS 536 LIMITED - 2011-06-22
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-11-10 ~ 2012-11-29
    IIF 141 - director → ME
  • 38
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,488 GBP2022-09-30
    Officer
    2022-09-09 ~ 2024-01-19
    IIF 116 - director → ME
  • 39
    18a Douglas Street, Walney, Barrow-in-furness, England
    Corporate (1 parent)
    Officer
    2019-06-11 ~ 2020-05-14
    IIF 46 - director → ME
    Person with significant control
    2019-06-11 ~ 2020-05-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 76 - director → ME
  • 41
    Unit 2 Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ 2017-05-31
    IIF 104 - llp-designated-member → ME
  • 42
    32 Hughenden Road, Glasgow
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,523,563 GBP2023-12-31
    Officer
    2018-04-23 ~ 2022-05-26
    IIF 60 - director → ME
  • 43
    GARDENATTEND LIMITED - 1995-01-23
    Unit 2 Olympic Way, Birchwood, Warrington
    Corporate (4 parents)
    Equity (Company account)
    123,186 GBP2023-12-31
    Officer
    2008-10-24 ~ 2018-12-31
    IIF 147 - director → ME
    2008-10-24 ~ 2018-12-31
    IIF 93 - secretary → ME
  • 44
    UES ENERGY LIMITED - 2016-05-03
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-09-16 ~ 2018-12-31
    IIF 145 - director → ME
  • 45
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 64 offsprings)
    Officer
    2012-02-23 ~ 2018-12-31
    IIF 138 - director → ME
    2012-02-23 ~ 2018-12-31
    IIF 94 - secretary → ME
  • 46
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,057,000 GBP2023-12-31
    Officer
    2014-02-17 ~ 2018-12-31
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    CEL PROCUREMENT LIMITED - 2015-03-26
    HS 514 LIMITED - 2010-10-11
    Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,431,000 GBP2023-12-31
    Officer
    2010-10-28 ~ 2018-12-31
    IIF 166 - director → ME
    2010-10-28 ~ 2018-12-31
    IIF 90 - secretary → ME
    Person with significant control
    2016-09-09 ~ 2018-12-06
    IIF 56 - Has significant influence or control OE
  • 48
    HS 537 LIMITED - 2011-06-30
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    2011-12-05 ~ 2014-11-01
    IIF 164 - director → ME
  • 49
    19 Longreins Road, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    2,085 GBP2022-01-31
    Officer
    2022-09-20 ~ 2023-04-20
    IIF 35 - director → ME
    Person with significant control
    2022-09-20 ~ 2023-04-20
    IIF 6 - Has significant influence or control OE
  • 50
    Mioc Suite 3d, Mioc, Styal Road, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-06-21 ~ 2012-11-29
    IIF 142 - director → ME
  • 51
    Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Corporate (1 parent)
    Officer
    2021-09-25 ~ 2024-08-12
    IIF 40 - director → ME
    Person with significant control
    2021-09-25 ~ 2024-08-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 52
    Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ 2021-12-01
    IIF 79 - director → ME
    Person with significant control
    2020-02-28 ~ 2021-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 53
    PASPORTE LIMITED - 2012-06-19
    SKILLBRING LIMITED - 2000-09-11
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-01 ~ 2021-07-28
    IIF 113 - director → ME
  • 54
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    2014-09-16 ~ 2016-01-06
    IIF 136 - director → ME
  • 55
    DIGITAL OUTREACH LTD - 2016-01-14
    THAT LITTLE BIT OF HELP - 2007-11-07
    11 Railway Street, Glossop, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -9,051 GBP2019-06-30
    Officer
    2009-01-29 ~ 2018-06-30
    IIF 86 - secretary → ME
  • 56
    Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-10 ~ 2022-11-20
    IIF 31 - director → ME
    Person with significant control
    2021-03-10 ~ 2022-11-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 57
    181 Townsend Lane, Clubmoor, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-04-11 ~ 2019-01-03
    IIF 132 - director → ME
  • 58
    6 Dering Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,302 GBP2020-10-31
    Officer
    2015-10-06 ~ 2022-10-02
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 59
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,969 GBP2018-05-31
    Person with significant control
    2016-08-04 ~ 2016-08-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    SHARPLES GROUP HOLDINGS LIMITED - 2006-03-24
    7th Floor 21 Lombard Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    860,690 GBP2021-10-31
    Officer
    2023-02-03 ~ 2024-01-19
    IIF 121 - director → ME
  • 61
    NEW A1 POUND SHOP LTD - 2022-10-04
    4 Rutland Street, Swinton, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,158 GBP2023-09-30
    Officer
    2022-09-20 ~ 2023-09-01
    IIF 62 - director → ME
    Person with significant control
    2022-09-20 ~ 2023-09-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 62
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents)
    Officer
    2019-10-30 ~ 2021-07-28
    IIF 110 - director → ME
  • 63
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-10-30 ~ 2021-07-28
    IIF 109 - director → ME
  • 64
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-09-16 ~ 2018-12-31
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-09-16 ~ 2018-12-31
    IIF 143 - director → ME
  • 66
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-24 ~ 2015-09-30
    IIF 160 - director → ME
    2008-10-24 ~ 2015-09-30
    IIF 89 - secretary → ME
  • 67
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    2018-01-12 ~ 2018-12-31
    IIF 129 - director → ME
  • 68
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS LIMITED - 2001-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    2 Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -591,000 GBP2023-12-31
    Officer
    2017-07-21 ~ 2018-12-31
    IIF 128 - director → ME
  • 69
    18/20 Douglas Street, Walney, Barrow-in-furness, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2020-10-31
    Officer
    2020-05-11 ~ 2022-06-14
    IIF 34 - director → ME
    Person with significant control
    2020-05-11 ~ 2022-06-15
    IIF 3 - Has significant influence or control OE
  • 70
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 72 - director → ME
  • 71
    HS142 LIMITED - 2003-03-06
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-24 ~ 2008-01-31
    IIF 74 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.