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 Daniel Stuart Anders

    Related profiles found in government register
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, FY2 9AN, England

      IIF 1
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 2 IIF 3 IIF 4
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, United Kingdom

      IIF 12
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 13 IIF 14 IIF 15
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 17
    • 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 18
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG

      IIF 19
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 20
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 21
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 22 IIF 23 IIF 24
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 25 IIF 26 IIF 27
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 31
  • Mr Daniel Stuart Anders
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 32
  • Mr Daniel Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 33
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 35
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 36
  • Anders, Daniel Stuart
    British co director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, United Kingdom

      IIF 37
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 38
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 39 IIF 40
    • Banteer, Hall Lane, Appley Bridge, Wigan, Lancashire, WN6 9EL

      IIF 41
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 42
    • Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 43
    • Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 44
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 45
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Anders, Daniel Stuart
    British property investor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 77
  • Anders, Daniel Stuart
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG, England

      IIF 78
  • Anders, Daniel Stuart
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 79
  • Daniel Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Library Street, Wigan, Lancashire, WN1 1NN, United Kingdom

      IIF 80
  • Anders, Daniel Stuart
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 81
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 82
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 83 IIF 84
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 85 IIF 86 IIF 87
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 88
    • Suite 18, Vermont House, Bradley Trading Estate, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 89
  • Anders, Daniel Stuart
    British director

    Registered addresses and corresponding companies
  • Anders, Daniel Stuart

    Registered addresses and corresponding companies
  • Anders, Daniel

    Registered addresses and corresponding companies
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 37
  • 1
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    31 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,302 GBP2023-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    95,149 GBP2023-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 68 - director → ME
    2015-05-07 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,800 GBP2023-09-30
    Officer
    2000-09-18 ~ now
    IIF 86 - director → ME
    2000-09-18 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-10-01 ~ dissolved
    IIF 85 - director → ME
  • 7
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,111,725 GBP2023-09-30
    Officer
    2015-11-23 ~ dissolved
    IIF 73 - director → ME
    2015-11-23 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 58 - director → ME
    2015-05-07 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 65 - director → ME
    2015-02-27 ~ dissolved
    IIF 94 - secretary → ME
  • 10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -341,974 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Mill Hey Farm Back Lane, Longton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 43 - director → ME
  • 13
    Office 2 5 White Street, Pemberton, Wigan, England
    Corporate (7 parents)
    Officer
    2024-05-28 ~ now
    IIF 44 - director → ME
  • 14
    Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    2024-11-29 ~ now
    IIF 50 - director → ME
  • 15
    340 Deansgate, Manchester
    Corporate (4 parents)
    Officer
    2004-03-16 ~ now
    IIF 87 - director → ME
  • 16
    The Turrets Wynnstay Hall Estate, Ruabon, Wrexham, Wales
    Corporate (7 parents)
    Equity (Company account)
    -63,472 GBP2023-06-30
    Officer
    2021-07-13 ~ now
    IIF 47 - director → ME
  • 17
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,509 GBP2016-12-19
    Officer
    2015-06-23 ~ dissolved
    IIF 60 - director → ME
    2015-06-23 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 62 - director → ME
    2015-05-07 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    Hindle House 14a Tan House Lane, Parbold, Wigan, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -146 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,213 GBP2021-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SIGNAL HOUSE ACCRINGTON LIMITED - 2017-11-21
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,089,849 GBP2023-08-31
    Officer
    2015-06-04 ~ now
    IIF 59 - director → ME
    2015-06-04 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Corporate (2 parents)
    Equity (Company account)
    -874,633 GBP2022-12-31
    Officer
    2016-05-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 24
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    747,104 GBP2024-03-31
    Officer
    2007-02-02 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 27
    THE CROFT HALTON LTD - 2019-01-31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    24,643 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    MORTGAGE CLAIMS DIRECT LIMITED - 2011-12-13
    3a The Common, Parbold, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 53 - director → ME
  • 29
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    328,906 GBP2023-09-30
    Officer
    2014-11-20 ~ now
    IIF 56 - director → ME
    2014-11-20 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LIBERTY PROPERTY LETTINGS LIMITED - 2011-07-08
    14a Tan House Lane, Parbold, Wigan, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 41 - director → ME
  • 31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    70,711 GBP2023-12-31
    Officer
    2011-06-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    190,601 GBP2023-09-30
    Officer
    2011-07-18 ~ now
    IIF 52 - director → ME
    2011-07-18 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    103,462 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 75 - director → ME
    2015-12-23 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -200,613 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 36
    Mill Hey Farm Back Lane, Longton, Preston, England
    Corporate (1 parent)
    Officer
    2014-12-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    HILLDALE ENERGY LTD - 2020-11-10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -718,298 GBP2024-02-29
    Officer
    2017-02-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ 2008-07-28
    IIF 83 - director → ME
    2002-03-12 ~ 2008-03-28
    IIF 90 - secretary → ME
  • 2
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-01 ~ 2022-04-01
    IIF 37 - director → ME
    Person with significant control
    2016-12-09 ~ 2022-04-01
    IIF 32 - Has significant influence or control OE
  • 3
    Cedar House Abingdon Road, Tubney, Abingdon, England
    Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    2015-02-17 ~ 2016-07-11
    IIF 67 - director → ME
    2015-02-17 ~ 2016-07-11
    IIF 95 - secretary → ME
  • 4
    Tanyard, Long Newnton Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2020-10-31
    Officer
    2015-10-30 ~ 2017-05-05
    IIF 49 - director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TANHOUSE INVESTMENTS LTD - 2016-10-25
    Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Equity (Company account)
    567,525 GBP2024-03-31
    Officer
    2014-11-20 ~ 2016-01-21
    IIF 57 - director → ME
    2014-11-20 ~ 2016-01-21
    IIF 98 - secretary → ME
  • 6
    Quays Reach, 16 Carolina Way, Salford, England
    Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    2009-07-06 ~ 2020-11-13
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 7
    HINDLE PROPERTY INVESTMENTS LTD - 2017-10-23
    Bond Street House, Clifford Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    2014-08-20 ~ 2017-10-17
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,032,562 GBP2023-09-30
    Officer
    2002-10-02 ~ 2009-03-30
    IIF 84 - director → ME
  • 9
    Suite 18 Vermont House, Bradley Trading Estate, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-28 ~ 2013-10-22
    IIF 89 - director → ME
  • 10
    Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2006-03-15 ~ 2007-08-10
    IIF 82 - director → ME
    2006-03-15 ~ 2007-12-29
    IIF 92 - secretary → ME
  • 11
    212 Boaler Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -127,081 GBP2023-04-29
    Officer
    2020-04-09 ~ 2022-01-18
    IIF 38 - director → ME
    Person with significant control
    2020-04-09 ~ 2020-04-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2018-04-26 ~ 2018-08-22
    IIF 88 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-06 ~ 2023-10-31
    IIF 39 - director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    2011-11-30 ~ 2014-07-23
    IIF 42 - director → ME
  • 15
    Regency Estates 29 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,925 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    3 College Road, Upholland, Skelmersdale, England
    Corporate (1 parent)
    Equity (Company account)
    93,672 GBP2023-10-31
    Officer
    2015-06-15 ~ 2022-05-23
    IIF 66 - director → ME
    Person with significant control
    2016-10-15 ~ 2022-05-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
© 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.