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 James Gareth Short

    Related profiles found in government register
  • Mr James Gareth Short
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 1
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 2
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 3
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr James Gareth Short
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Mr James Gareth Short
    British born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, United Kingdom

      IIF 8
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 9
  • Short, James Gareth
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Chichester Street, Belfast, BT1 4JE

      IIF 10
    • icon of address 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, Fy4 5pr, United Kingdom

      IIF 15
    • icon of address 6, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 16
    • icon of address 6, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, Uk

      IIF 17
    • icon of address Unit 9, Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, FY4 5NZ, United Kingdom

      IIF 18
    • icon of address 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 24
    • icon of address 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 25
  • Short, James Gareth
    British developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 26
  • Short, James Gareth
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 27
  • Short, James Gareth
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 28
  • Mr James Gareth Short
    British born in March 1968

    Resident in Mallorca

    Registered addresses and corresponding companies
    • icon of address 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 29
  • Mr James Gareth Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 30
    • icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 31
  • Short, James Gareth
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 32
  • Mr James Short
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Way, Lune Business Park, Lancaster, Lancashire, LA1 5QP

      IIF 33
  • Mr James Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 34
  • Short, James Gareth
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Short, James Gareth
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 39 IIF 40
    • icon of address C/o Od Accountants, Pro Business Accountants Ltd, St Lawrence Lodge, 37 Chamberlain Street, Wells, BA5 2PQ, England

      IIF 41
  • Short, James Gareth
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dewhurst Terrace, Sunniside, Newcastle Upon Tyne, NE16 5LP, United Kingdom

      IIF 42
  • Short, James Gareth
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 43 IIF 44
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 45
  • Short, James Gareth
    British company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 46
  • Short, James Gareth
    British director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 47
  • Short, James Gareth
    British company director born in February 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 48
  • Short, James Gareth
    British none born in March 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Cartmell Court, 137 South Promenade, Lytham St Annes, Lancashire, FY8 1NU

      IIF 49
  • Mr Jg Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Casa Douro, 6 Calle Monserrat, Adriano, Calva Mallorca, Spain

      IIF 50
  • Short, James Gareth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia, Mallorca, Spain

      IIF 51
  • Short, James Gareth
    English director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Casa Douro, Casa Douro, 8 Calle Monserrat, Adriano, Calve Mallorca, Spain

      IIF 52
    • icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 53
  • Short, James Garreth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 54
  • Short, James Gareth
    British

    Registered addresses and corresponding companies
    • icon of address 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 55
  • Short, James Gareth
    British property developer

    Registered addresses and corresponding companies
    • icon of address 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 56
  • Short, James Gareth
    born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 57
  • Short, James
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 58
  • Short, James
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    123FRIDAY 2016 LIMITED - 2016-10-25
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,394,624 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 35 - Director → ME
  • 6
    SUMMERWAY CAPITAL PLC - 2022-03-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 40 - Director → ME
  • 8
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,300 GBP2021-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GREEN WASTE ENERGY LLP - 2017-11-03
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 19/10/2012, Unit 9 Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address C/o Od Accountants, Pro Business Accountants Ltd St Lawrence Lodge, 37 Chamberlain Street, Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -988,368 GBP2023-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    ANNEJANE DEVELOPMENTS LTD - 2007-10-09
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address 21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323 GBP2020-12-31
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,560 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Abbotts Way, Lune Business Park, Lancaster, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    14,307 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 58 - Director → ME
    icon of calendar 2003-03-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 33 - Has significant influence or controlOE
  • 24
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 46 - Director → ME
Ceased 20
  • 1
    ARROWSMITH HOMES LIMITED - 2006-09-13
    icon of address Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Active Corporate
    Officer
    icon of calendar 2004-03-16 ~ 2006-06-30
    IIF 55 - Secretary → ME
  • 2
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-12-14
    ATHENA CLOUD TECH LIMITED - 2018-12-11
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-11-09
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,338 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-12-13 ~ 2021-02-01
    IIF 1 - Has significant influence or control OE
  • 3
    DCSC VAULT LTD - 2018-11-06
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-22
    IIF 15 - Director → ME
  • 5
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-22
    IIF 14 - Director → ME
  • 6
    OLMAC ENERGY LIMITED - 2005-12-29
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2011-12-08
    IIF 24 - Director → ME
  • 7
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2011-03-22
    IIF 16 - Director → ME
  • 8
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,566 GBP2021-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2022-05-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2012-09-25
    IIF 49 - Director → ME
  • 10
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-03-28
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-09-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-02-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-03-22
    IIF 12 - Director → ME
  • 13
    NEWHOUSE ENERGY RECOVERY LIMITED - 2009-04-22
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2011-03-22
    IIF 17 - Director → ME
  • 14
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-22
    IIF 13 - Director → ME
  • 15
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-06-15
    IIF 51 - Director → ME
  • 16
    CARE PAIN CLINIC LIMITED - 2019-01-29
    icon of address 420 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,656,383 GBP2022-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-03-08
    IIF 38 - Director → ME
  • 17
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2011-03-22
    IIF 10 - Director → ME
  • 18
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-22
    IIF 11 - Director → ME
  • 19
    icon of address Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-22 ~ 2007-10-01
    IIF 25 - Director → ME
  • 20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -7,365,305 GBP2022-12-31
    Officer
    icon of calendar 2009-04-17 ~ 2014-08-27
    IIF 27 - Director → 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.