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 Ronald Jehu

    Related profiles found in government register
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 1
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 7, Turner Business Centre, Greengate, Middleton, Greater Manchester, M24 1RU, United Kingdom

      IIF 12
    • icon of address Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 13
  • Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 14
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 15
  • Jehu, Ronald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 16
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Jehu, Ronald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 21
    • icon of address Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 22
    • icon of address Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 23
    • icon of address Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 24
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, SS9 5PF, England

      IIF 25
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 26 IIF 27
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 28 IIF 29
  • Mr Ronald Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 30
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 31
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 32 IIF 33
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 34
    • icon of address Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 35
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 36 IIF 37
  • Mr Ron Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 38
  • Mr Ronald Jehu
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 39
  • Jehu, Ronald
    British chief executive officer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 40
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 41
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 45 IIF 46 IIF 47
    • icon of address 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 48
  • Jehu, Ronald
    British company directory born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 49
  • Jehu, Ronald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 50
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 51
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 52
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 53
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 54 IIF 55
    • icon of address Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 56
    • icon of address 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 57
  • Jehu, Ronald
    British financial adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 58
  • Jehu, Ronald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp Barn, Queens Lane, Arundel, West Sussex, BN18 9JN, England

      IIF 59
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 60
  • Jehu, Ronald
    British private landlord born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 61
  • Jehu, Ron
    British financial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 62
  • Jehu, Ronald
    British i.f.a

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 63
  • Jehu, Ronald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED - 2021-02-25
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-07-21 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    GLOBAL LAB SOLUTIONS LIMITED - 2024-12-05
    CRIB-5 LIMITED - 2018-10-31
    icon of address 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-11-10 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,704 GBP2022-06-30
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1999-06-25 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SALFORD COMMERCIAL PROPERTIES LIMITED - 2013-07-19
    icon of address 117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,830 GBP2019-06-30
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-07-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-10-11 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,247 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 53 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    269,279 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,977 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 54 - Director → ME
    icon of calendar 2019-05-23 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GREEN GOLDRUSH LIMITED - 2023-08-22
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    L AND J PROPERTIES (MANCHESTER) LIMITED - 2012-10-31
    L & J KAYDIAN PROPERTY POT LIMITED - 2012-10-26
    icon of address 117 Chorley Road, Swinton, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    103,801 GBP2024-06-30
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2012-05-14 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 20
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED - 2024-10-25
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-01-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 44 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    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
  • 24
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,686 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    PRAESIDIUM PROFESSIONAL AV LIMITED - 2021-08-13
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-05-10 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address 44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 58 - Director → ME
Ceased 11
  • 1
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2022-04-19
    IIF 57 - Director → ME
  • 2
    icon of address 1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-17
    IIF 27 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-07-17
    IIF 66 - Secretary → ME
  • 3
    SIMPLY CAPITAL INVESTMENTS LIMITED - 2024-09-23
    GENUINE PRODUCTS LIMITED - 2021-03-01
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-04-19
    IIF 25 - Director → ME
  • 4
    icon of address Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,544 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-01-06
    IIF 22 - Director → ME
  • 5
    icon of address Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,160 GBP2023-10-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-05-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GREEN GOLDRUSH LIMITED - 2023-08-22
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Officer
    icon of calendar 2019-04-01 ~ 2024-05-28
    IIF 26 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-05-28
    IIF 65 - Secretary → ME
  • 7
    icon of address Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-20
    IIF 59 - Director → ME
  • 8
    PANACEAPHARMA LTD - 2011-08-12
    icon of address Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-09-03
    IIF 23 - Director → ME
  • 9
    icon of address 15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,719 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-04-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-11-17
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-11-18 ~ 2025-04-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,772 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-04-14
    IIF 48 - Director → ME
  • 11
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-04-19
    IIF 55 - 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.