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 David Anthony Ashton

    Related profiles found in government register
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 1
  • Mr David Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 2
  • Mr Anthony Ashton
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Greenacres Fold, Oldham, Lancashire, OL4 3EZ

      IIF 3
    • Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, England

      IIF 4
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 5 IIF 6 IIF 7
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 8
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 9
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 10
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 11
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 12
  • Mr David Ashton
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 13
  • Mr David Ashton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Harvest Drive, Whittle-le-woods, Chorley, Lancashire, PR6 7QL

      IIF 14
  • Ashton, David Anthony
    British surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, High Street, Uppermill, Oldham, OL3 6BT, England

      IIF 15
  • Mr David Ralph Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566, Route De Moniaz, 74140 Saint-c, 74140, Saint Cergues, France

      IIF 16
    • 118, Rue Du Rhone, Geneva, CH 1204, Switzerland

      IIF 17
    • C/o Ils Fiduciaries (switzerland) Sarl, 21 Rue Du Clos, Geneva, Geneva, Switzerland

      IIF 18
  • Mr David Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 19
    • Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 20 IIF 21
    • 21, Rue Du Clos, 1207, Geneva, Switzerland

      IIF 22 IIF 23
    • 21, Rue Du Clos, Geneva, 1207, Switzerland

      IIF 24
    • 21, Rue Du Clos, Geneva, CH-1207, Switzerland

      IIF 25 IIF 26 IIF 27
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 31
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33
  • Mr David Ashton
    British born in March 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, Switzerland

      IIF 34
  • Ashton, Anthony
    British consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 35
  • Ashton, Anthony
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 36
  • Ashton, Anthony
    British tax consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, United Kingdom

      IIF 37
    • 48, Halifax Road, Triangle, Halifax, HX63HW, United Kingdom

      IIF 38
    • 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 39
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 40
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 41 IIF 42 IIF 43
    • Norwood, Lynwood Drive, Greenacres, Oldham, Lancashire, OL4 3EZ, England

      IIF 44 IIF 45
    • Norwood, Lynwood Drive, Greenacres, Oldham, Lancs, OL4 3EZ, United Kingdom

      IIF 46
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, United Kingdom

      IIF 47
  • Mr David Ashton
    British born in March 1964

    Registered addresses and corresponding companies
    • Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 48
  • Mr David Ashton
    British born in March 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 49
  • Mr David Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 50
  • David Ashton
    British, born in March 1964

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 51
  • Mr David Ashton
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 52
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 53
  • Ashton, David
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 54
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 55
  • Ashton, David
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 56
  • Ashton, David
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Haworth Road, Chorley, PR6 9FG, England

      IIF 57
  • Ashton, David
    British pharmacist born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 58
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 59
  • Ashton, David Anthony
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, David Anthony
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 67 IIF 68
  • Ashton, David Anthony
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 69
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 70
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 71
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 72
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 73
  • Ashton, Anthony
    British

    Registered addresses and corresponding companies
    • 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 74
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 75
  • Ashton, Anthony
    British tax consultant

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 76
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 77 IIF 78
  • Ashton, David Ralph
    British company director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Rue Ami Lullin 3, 5th Floor, Geneva, 1207, Switzerland

      IIF 79
    • 52-54, 6th Floor Gracechurch Street, London, EC3V 0EH, England

      IIF 80
  • Ashton, David Ralph
    British corporate services fiduciary born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Ils Switzerland, Rue Ami Lullin 3, Geneva, 1207, Switzerland

      IIF 81
  • Ashton, David Ralph
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Amity Partners Sàrl, 118 Rue Du Rhone, Fourth Floor, Geneva, 1204, Switzerland

      IIF 82
    • 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 83
    • 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 84
    • C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 85
  • Ashton, David Ralph
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 86
  • Ashton, David Ralph
    British none born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566, Rte De Monniaz, St. Cergues, Haute Savoie, 74140, France

      IIF 87
  • Ashton, David Ralph
    British sales & marketing born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566 Route De Moniaz, 74140 St. Cergues, Haute Savoie, France

      IIF 88
  • Ashton, David Ralph
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 3, Ami Lullin, Geneva, 1207, Switzerland

      IIF 89
  • Ashton, David
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 90
    • 4th Floor, 1 Knightrider Court, St. Pauls, London, EC4V 5BJ, England

      IIF 91
  • Ashton, David
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 92
  • Ashton, David
    British none born in March 1964

    Resident in Switerland

    Registered addresses and corresponding companies
    • 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 93
  • Ashton, David
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 94
  • Ashton, David Ralph
    British consultant born in March 1964

    Registered addresses and corresponding companies
  • Ashton, David
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 98
  • Ashton, David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 99
  • Ashton, David Ralph
    British consultant

    Registered addresses and corresponding companies
  • Ashton, David Anthony

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 103
  • Ashton, Anthony

    Registered addresses and corresponding companies
  • Ashton, David
    British pharmacist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 106
    • Royal Bank Of Scotland Chambers, Market Street, Leigh, Lancashire, WN7 1ED, United Kingdom

      IIF 107
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 108
    • 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 109
    • Farley Chemist 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 110 IIF 111
  • Ashton, David

    Registered addresses and corresponding companies
    • Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 58
  • 1
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,896 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 92 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Corporate (3 parents)
    Beneficial owner
    2012-01-11 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
  • 3
    118 Rue Du Rhone, Geneva, Switzerland
    Corporate (3 parents)
    Beneficial owner
    2008-03-31 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Ownership of voting rights - More than 25%OE
  • 4
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 86 - director → ME
  • 5
    22 Kinloch Drive, Kinloch Drive, Bolton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,582 GBP2023-07-31
    Officer
    2021-03-02 ~ now
    IIF 106 - director → ME
  • 6
    Norwood, Greenacres, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 44 - director → ME
  • 7
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 56 - director → ME
  • 8
    Alpha House, Terrace Street, Greenacres, Oldham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-04 ~ now
    IIF 37 - director → ME
  • 9
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    517,312 GBP2023-07-31
    Officer
    2017-06-28 ~ now
    IIF 59 - director → ME
  • 10
    ARNOLD PICKIN DEVELOPMENTS LIMITED - 2009-07-09
    TRADFILE LIMITED - 1989-05-10
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    7,087 GBP2024-01-31
    Officer
    2009-04-14 ~ now
    IIF 42 - director → ME
    2009-04-17 ~ now
    IIF 15 - director → ME
    2009-04-14 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    STEVENSON DEVELOPMENTS LIMITED - 2011-10-28
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 39 - director → ME
    IIF 98 - director → ME
  • 12
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    196,797 GBP2023-07-31
    Officer
    2018-05-10 ~ now
    IIF 108 - director → ME
  • 13
    OXRIC THREE LTD - 2016-07-18
    59 Higher Parr Street, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    295,590 GBP2022-01-31
    Officer
    2016-06-09 ~ dissolved
    IIF 107 - director → ME
  • 14
    Norwood Lynwood Drive, Greenacres, Oldham, Lancs
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 46 - director → ME
  • 15
    ONLYREADY LIMITED - 1991-11-28
    Alpha House, Terrace Street, Oldham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,821,707 GBP2023-12-31
    Officer
    2007-10-09 ~ now
    IIF 40 - director → ME
    1991-11-11 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 16
    42 Harvest Drive, Whittle-le-woods, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    2,109 GBP2024-04-30
    Officer
    2013-04-03 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    Alpha House, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    -49,654 GBP2024-01-31
    Officer
    2014-02-01 ~ now
    IIF 38 - director → ME
  • 18
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    2014-03-24 ~ now
    IIF 82 - director → ME
  • 19
    OXRIC TWO LTD - 2016-07-14
    Farley Chemist 59, Higher Parr Street, St. Helens, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    294,587 GBP2024-01-31
    Officer
    2016-06-09 ~ now
    IIF 111 - director → ME
  • 20
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2024-10-02 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    21 Beechfield, Grasscroft, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-06-23 ~ dissolved
    IIF 41 - director → ME
    2003-06-23 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,987 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    59 Higher Parr Street, St. Helens, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,740 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 109 - director → ME
  • 25
    MIGHTCIRCLE LIMITED - 1997-07-17
    Alpha House, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    763,609 GBP2024-05-31
    Officer
    2003-04-30 ~ now
    IIF 104 - secretary → ME
  • 26
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    12,985 GBP2024-02-29
    Officer
    2014-11-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Corporate (3 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 28
    SAH SCOTLAND LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    PACIFIC SHELF 1432 LIMITED - 2007-06-19
    The Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    2011-02-23 ~ now
    IIF 87 - director → ME
  • 30
    Alpha Works, Terrace Street, Oldham, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    4,618,532 GBP2023-12-31
    Officer
    2021-08-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 31
    URE INDYGEN PROJECTS LTD - 2021-09-07
    Alpha Works, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 67 - director → ME
  • 32
    11 - 12 St. James's Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Officer
    2016-05-01 ~ dissolved
    IIF 88 - director → ME
  • 33
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Person with significant control
    2024-03-06 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    17c Curzon Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,638,972 GBP2024-02-29
    Person with significant control
    2024-09-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    6th Floor 52-54 Gracechurch Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 79 - director → ME
  • 36
    22 Kinloch Drive, Bolton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,642 GBP2024-03-31
    Officer
    2017-09-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-18 ~ now
    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
    IIF 52 - Right to appoint or remove directorsOE
  • 37
    Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    817 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 70 - director → ME
    2020-09-24 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    6th Floor 52-54 Gracechurch Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 81 - director → ME
  • 39
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 40
    SAH TECH LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,577,943 GBP2022-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 44
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 45
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 46
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 47
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 48
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 93 - director → ME
  • 49
    25 Greencroft Meadow, Royton, Oldham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-09-02 ~ now
    IIF 105 - secretary → ME
  • 50
    Alpha House, Terrace Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 36 - director → ME
  • 51
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 80 - director → ME
  • 52
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,885 USD2016-04-30
    Officer
    2009-04-15 ~ dissolved
    IIF 89 - director → ME
  • 53
    Alpha House Terrace Street, Greenacres, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Officer
    2003-02-19 ~ now
    IIF 35 - director → ME
    2003-02-19 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Alpha House, Terrace St, Oldham, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-04-11 ~ dissolved
    IIF 99 - director → ME
    2022-04-11 ~ dissolved
    IIF 112 - secretary → ME
  • 55
    Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 56
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,619 GBP2018-04-30
    Officer
    2010-04-01 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 57
    OXRIC ONE LTD - 2016-07-14
    Farleys Chemist 59, Higher Parr Street, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    72,471 GBP2024-01-31
    Officer
    2016-06-08 ~ now
    IIF 110 - director → ME
  • 58
    Alpha House, Terrace St, Oldham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 27
  • 1
    17 Dartmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 102 - secretary → ME
  • 2
    77 Grange Avenue, Levenshulme, Manchester
    Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-10-31
    Officer
    2011-07-07 ~ 2013-05-09
    IIF 45 - director → ME
  • 3
    Norwood Lynwood Drive, Greenacres, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-08-01 ~ 2005-07-28
    IIF 43 - director → ME
  • 4
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    517,312 GBP2023-07-31
    Person with significant control
    2023-08-02 ~ 2025-04-04
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,794 GBP2022-06-30
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 96 - director → ME
  • 6
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 33 - Has significant influence or control OE
  • 7
    ETTA VENTURES LIMITED - 2013-02-20
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ 2013-03-13
    IIF 84 - director → ME
  • 8
    UKEG BELPER LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,763 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 61 - director → ME
  • 9
    GSII CARMARTHEN SOLAR LIMITED LIMITED - 2018-10-31
    GDL BRYNCRYNAU LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,201 GBP2017-12-31
    Officer
    2016-11-30 ~ 2018-10-29
    IIF 60 - director → ME
  • 10
    UKEG CLAY CROSS LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    43,879 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 66 - director → ME
  • 11
    UKEG POTTERS BAR LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,941 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 65 - director → ME
  • 12
    GDL UPPER MEADOWLEY LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    48,154 GBP2017-12-31
    Officer
    2016-12-12 ~ 2018-10-29
    IIF 62 - director → ME
  • 13
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    2015-11-27 ~ 2018-11-14
    IIF 90 - director → ME
  • 14
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-12 ~ 2024-07-31
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    210,275 GBP2024-07-31
    Officer
    2016-02-10 ~ 2024-07-31
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    40 Strawberry How, Cockermouth, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2024-03-31
    Officer
    2003-07-11 ~ 2025-01-21
    IIF 75 - secretary → ME
  • 17
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    174,874 GBP2023-12-31
    Officer
    2013-05-03 ~ 2022-10-15
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-15
    IIF 18 - Has significant influence or control OE
  • 18
    336 Pinner Road, Harrow
    Corporate (1 parent)
    Equity (Company account)
    -99,293 GBP2024-03-31
    Person with significant control
    2018-03-19 ~ 2024-09-17
    IIF 16 - Has significant influence or control OE
  • 19
    C/o 128 Ebury Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -337,532 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-04-23
    IIF 85 - director → ME
  • 20
    4th Floor 13 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-10-03 ~ 2001-03-28
    IIF 100 - secretary → ME
  • 21
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    2018-12-21 ~ 2021-05-26
    IIF 63 - director → ME
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,544 GBP2022-08-31
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 97 - director → ME
  • 23
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    286,032 GBP2023-12-31
    Officer
    2016-09-12 ~ 2021-09-01
    IIF 71 - director → ME
    Person with significant control
    2016-09-12 ~ 2021-09-01
    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
  • 24
    12 Upper Berkeley Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,774 GBP2023-07-31
    Officer
    2022-07-29 ~ 2024-04-23
    IIF 83 - director → ME
  • 25
    Alpha House Terrace Street, Greenacres, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-11-28 ~ 2001-02-28
    IIF 95 - director → ME
    2000-11-28 ~ 2001-02-28
    IIF 101 - secretary → ME
  • 27
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    2018-12-21 ~ 2021-05-26
    IIF 64 - 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.