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

Mr Geoffrey Charles Fairclough

    Related profiles found in government register
  • Mr Geoffrey Charles Fairclough
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Ashley Road, Altrincham, Cheshire, WA14 2UT

      IIF 1 IIF 2
    • icon of address 28, Carriage Court, Circus Mews, Bath, Somerset, BA1 2PW, England

      IIF 3
    • icon of address Pulteney Mews, Bath, BA2 4DS, United Kingdom

      IIF 4
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 5
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 6 IIF 7
    • icon of address Bath House 6-8, Bath Street, Redcliffe, Bristol, BS1 6HL

      IIF 8
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 9
    • icon of address 3, Southernhay West, Exeter, Devon, EX1 1JG

      IIF 10
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 11
    • icon of address C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 12
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ

      IIF 13
    • icon of address 55a, Neal Street, London, WC2H 9PJ, England

      IIF 14
  • Mr Geoffrey Charles Fairclough
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 15
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 16
  • Fairclough, Geoffrey Charles
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Ashley Road, Altrincham, Cheshire, WA14 2UT, United Kingdom

      IIF 17
    • icon of address 13, St James's Square, Bath, Avon, BA1 2TR

      IIF 18 IIF 19
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 20
  • Fairclough, Geoffrey Charles
    British chartered accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 21 IIF 22 IIF 23
    • icon of address Bridge House, Ashley Road, Altrincham, Cheshire, WA14 2UT, United Kingdom

      IIF 24 IIF 25
    • icon of address 13, St James's Square, Bath, Avon, BA1 2TR

      IIF 26 IIF 27 IIF 28
    • icon of address 2, Lansdown Place West, Bath, BA1 5EZ, United Kingdom

      IIF 29 IIF 30
    • icon of address Kinoith, Lansdown Road, Bath, Somerset, BA1 5RB

      IIF 31
    • icon of address Pulteney Mews, Bath, BA2 4DS, United Kingdom

      IIF 32
    • icon of address Bath House, 6 - 8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 33
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, England

      IIF 34
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 35 IIF 36
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, United Kingdom

      IIF 37
    • icon of address 18, 18 Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 38
    • icon of address Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, United Kingdom

      IIF 39
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 40
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ

      IIF 41
    • icon of address Pacific Chambers, Victoria Street, Liverpool, L2 5QQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 55a, Neal Street, London, WC2H 9PJ, England

      IIF 46
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ

      IIF 47
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 48
    • icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 49
    • icon of address 11a Park House Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 50
  • Fairclough, Geoffrey Charles
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St James's Square, Bath, Avon, BA1 2TR

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Lansdown Place West, Bath, BA1 5EZ, United Kingdom

      IIF 54
    • icon of address 28, Carriage Court, Circus Mews, Bath, Somerset, BA1 2PW, England

      IIF 55
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 56
    • icon of address C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 57
    • icon of address 4, &5 Kings Row Armstrong Road, Maidstone, Kent, ME15 6AQ, United Kingdom

      IIF 58
  • Fairclough, Geoffrey Charles
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 St. James's Square, Bath, BA1 2TR

      IIF 59 IIF 60
    • icon of address 2, Lansdown Place West, Bath, BA1 5EZ

      IIF 61
    • icon of address 28, Carraige Court, Circus Mews, Bath, BA1 2PW, United Kingdom

      IIF 62
    • icon of address 28, Carriage Court, Circus Mews, Bath, BA1 2PW, England

      IIF 63
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 64
    • icon of address 3, Southernhay West, Exeter, Devon, EX1 1JG

      IIF 65
    • icon of address 3, Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 66
    • icon of address 6, Eastgate Court, High Street, Guildford, Surrey, GU1 3DE

      IIF 67
    • icon of address 4, Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 68
  • Fairclough, Geoffrey Charles
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Victoria Street, Liverpool, L2 5QQ, England

      IIF 69
    • icon of address 55a, Neal Street, London, WC2H 9PJ, England

      IIF 70 IIF 71
  • Fairclough, Geoffrey Charles
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 72
  • Fairclough, Geoffrey Charles
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, United Kingdom

      IIF 73
    • icon of address 9 Western Road, Launceston, Cornwall, PL15 7AR, United Kingdom

      IIF 74
    • icon of address 55a, Neal Street, London, WC2H 9PJ, England

      IIF 75
  • Fairclough, Geoffrey Charles
    British chartered accountant

    Registered addresses and corresponding companies
  • Fairclough, Geoffrey Charles

    Registered addresses and corresponding companies
    • icon of address 13, St James's Square, Bath, Avon, BA1 2TR

      IIF 79 IIF 80
    • icon of address Kinoith, Lansdown Road, Bath, Somerset, BA1 5RB

      IIF 81
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Kinoith, Lansdown Road, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 45 - Director → ME
  • 3
    EIS LONDON LIMITED - 2005-04-26
    EURO-INDUSTRIAL SECURITIES LIMITED - 2004-06-18
    MOATLANE LIMITED - 1989-10-19
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    144,465 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 55a Neal Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,322,668 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED - 2017-10-10
    HAINES WATTS PARTNERSHIP LIMITED - 2017-09-11
    icon of address Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PURSGLOVE & BROWN LIMITED - 2021-07-30
    icon of address Military House, 24 Castle Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,072 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 42 - Director → ME
  • 8
    MILITARY HOUSE LIMITED - 2021-07-30
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    916,131 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address C/o Haines Watts Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 69 - Director → ME
  • 11
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 40 - Director → ME
  • 12
    HAINES WATTS SOUTH WEST LIMITED - 2016-04-10
    icon of address 55a Neal Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    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
  • 13
    HAINES WATTS NORTH DEVON LLP - 2016-04-10
    icon of address 9 Western Road, Launceston, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    885,431 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 74 - LLP Designated Member → ME
  • 14
    icon of address Bridge House, Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,758 GBP2017-03-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HW PAYROLL SOLUTIONS LIMITED - 2022-06-15
    icon of address Bridge House, Ashley Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 17
    HAINES WATTS BRISTOL EXECUTOR AND TRUSTEE COMPANY LIMITED - 2024-12-05
    icon of address 55a Neal Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 70 - Director → ME
  • 18
    HAINES WATTS EXETER LLP - 2024-11-12
    icon of address 3 Southernhay West, Exeter, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 65 - LLP Designated Member → ME
  • 19
    CHERRITON LIMITED - 2002-07-31
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 2nd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 72 - Director → ME
  • 21
    HWCA LIMITED - 2009-10-28
    icon of address 3 Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 54 - Director → ME
  • 22
    HAINES WATTS CENTRAL LONDON LLP - 2010-01-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 23
    TRUST BATTERY INVESTMENTS LIMITED - 2010-09-24
    icon of address 18 18 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,503 GBP2023-06-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 38 - Director → ME
Ceased 36
  • 1
    icon of address Pulteney Mews, Bath, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2021-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-01-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HAINES WATTS KENT LLP - 2019-02-11
    icon of address Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,257 GBP2018-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2016-06-30
    IIF 68 - LLP Designated Member → ME
  • 3
    HAINES WATTS SOUTH LLP - 2011-09-21
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2012-01-20
    IIF 60 - LLP Member → ME
  • 4
    icon of address 1st Floor The Outset, Sankey Street, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,644 GBP2019-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2015-10-21
    IIF 17 - Director → ME
  • 5
    HAINES WATTS AUDIT (WESTERN) LIMITED - 2025-02-10
    HAINES WATTS ACCOUNTANTS (BRISTOL) LIMITED - 2024-10-01
    GOLDWYNS (BRISTOL) LIMITED - 2018-10-02
    icon of address Bath House 6-8 Bath Street, Redcliffe, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,726 GBP2022-03-31
    Officer
    icon of calendar 2018-09-28 ~ 2025-02-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HAINES WATTS BRISTOL (HOLDINGS) LIMITED - 2025-02-10
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    693,035 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ 2025-02-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2025-02-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED - 2025-02-10
    SULLY PARTNERSHIP LIMITED - 2017-10-11
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    648,043 GBP2022-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2025-02-07
    IIF 35 - Director → ME
  • 8
    HAINES WATTS ACCOUNTANTS (EXETER) LIMITED - 2025-02-10
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    170,869 GBP2022-03-31
    Officer
    icon of calendar 2021-05-03 ~ 2025-02-07
    IIF 33 - Director → ME
  • 9
    HAINES WATTS (WESTERN) LIMITED - 2025-02-10
    HAINES WATTS BRISTOL LIMITED - 2024-04-08
    HW BRISTOL LIMITED - 2013-07-19
    BNS HW LIMITED - 2006-12-18
    icon of address Bath House 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,651 GBP2022-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2025-02-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HAINES WATTS (LANCASHIRE) LLP - 2013-11-04
    icon of address 3rd Floor, Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Active Corporate (4 parents)
    Current Assets (Company account)
    173,225 GBP2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ 2018-09-13
    IIF 63 - LLP Member → ME
  • 11
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2013-05-28
    IIF 23 - Director → ME
    icon of calendar 1992-11-01 ~ 2010-04-30
    IIF 22 - Director → ME
    icon of calendar 1992-11-01 ~ 2000-02-21
    IIF 80 - Secretary → ME
  • 12
    icon of address C/o Haines Watts Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2024-03-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 12 - Has significant influence or control OE
  • 13
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2021-03-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 13 - Has significant influence or control OE
  • 14
    BKR HAINES WATTS SALES AND MARKETING LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-04-30
    IIF 21 - Director → ME
  • 15
    HAINES WATTS SOUTH WEST LIMITED - 2016-04-10
    icon of address 55a Neal Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-24
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 16
    icon of address 7 Neptune Court, Vanguard Way, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,718,127 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-06-30
    IIF 59 - LLP Member → ME
  • 17
    PRIORY PRACTICE LIMITED - 2018-09-05
    QUAY PRESENTATIONS LIMITED - 2001-10-11
    icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,969,474 GBP2018-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2021-03-31
    IIF 49 - Director → ME
  • 18
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2010-02-16
    IIF 27 - Director → ME
  • 19
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2010-04-30
    IIF 28 - Director → ME
    icon of calendar 1997-06-30 ~ 1999-06-30
    IIF 78 - Secretary → ME
  • 20
    HAINES WATTS FINANCIAL SERVICES LIMITED - 1994-03-14
    HAINES WATTS SCOTT LIMITED - 1987-12-14
    HADDONDALE LIMITED - 1986-07-07
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,345,000 GBP2023-12-31
    Officer
    icon of calendar 1993-09-20 ~ 2010-01-14
    IIF 47 - Director → ME
    icon of calendar 1993-12-01 ~ 2006-08-01
    IIF 77 - Secretary → ME
  • 21
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-04-30
    IIF 50 - Director → ME
  • 22
    HAINES WATTS OVERSEAS LIMITED - 2008-11-19
    BKR HAINES WATTS OVERSEAS LIMITED - 2003-04-08
    BKR HAINES WATTS INTERNATIONAL LIMITED - 2000-09-05
    HAINES WATTS INTERNATIONAL LIMITED - 1998-12-24
    HAINES WATTS MOSCOW LIMITED - 1996-10-30
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2010-04-30
    IIF 26 - Director → ME
    icon of calendar 1996-10-04 ~ 2003-11-20
    IIF 76 - Secretary → ME
  • 23
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2009-08-10
    IIF 52 - Director → ME
  • 24
    HAINES WATTS (MANCHESTER) LIMITED - 2014-06-03
    BKR HAINES WATTS (MANCHESTER) LIMITED - 2003-03-19
    HAINES WATTS (MANCHESTER) LIMITED - 1998-12-23
    icon of address 3rd Floor Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196,636 GBP2023-03-31
    Officer
    icon of calendar 1999-08-01 ~ 2010-12-10
    IIF 29 - Director → ME
    icon of calendar 1999-08-01 ~ 2009-03-26
    IIF 79 - Secretary → ME
  • 25
    PIMCO 2570 LIMITED - 2006-11-28
    icon of address 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-29 ~ 2009-02-09
    IIF 51 - Director → ME
  • 26
    HAINES WATTS RURAL BUSINESS LLP - 2021-04-03
    icon of address Little Orchard Homeliving Farm, Germansweek, Beaworthy, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2021-04-01
    IIF 66 - LLP Designated Member → ME
  • 27
    HW TECHNOLOGY LIMITED - 2021-11-29
    RED ANT INNOVATIONS LIMITED - 2009-02-05
    icon of address 5 Hatfields, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    981,747 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2012-07-31
    IIF 53 - Director → ME
  • 28
    HW CORPORATE FINANCE LLP - 2019-03-21
    icon of address 14-16 Haydon Place Haydon Place, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109,950 GBP2024-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2019-02-28
    IIF 67 - LLP Designated Member → ME
  • 29
    HAINES WATTS PRESTON LIMITED - 2015-01-30
    HAINES WATTS (PRESTON) LIMITED - 2013-07-04
    BT DEAL LIMITED - 2009-06-02
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    426,978 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2019-08-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    RF MILLER LTD - 2021-11-15
    icon of address Doubletree Court, 10a Cavendish Street, Ulverston, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,407 GBP2024-06-30
    Officer
    icon of calendar 2018-05-11 ~ 2019-10-18
    IIF 56 - Director → ME
  • 31
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 18 - Director → ME
  • 32
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-04-30
    Officer
    icon of calendar 2002-06-01 ~ 2003-02-01
    IIF 19 - Director → ME
  • 33
    TRUST TECHNOLOGY INVESTMENTS LIMITED - 2018-10-19
    TRUST BATTERY HOLDINGS LIMITED - 2010-09-24
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,994,338 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2015-02-19
    IIF 39 - Director → ME
  • 34
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2023-04-06
    IIF 75 - LLP Member → ME
  • 35
    HW KENT LIMITED - 2019-02-11
    icon of address C/o Augusta Kent Limited The Clocktower Clocktower Square, St. Georges Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,519 GBP2018-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2016-06-30
    IIF 58 - Director → ME
  • 36
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 62 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.