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

Alexander Mcdowell

    Related profiles found in government register
  • Alexander Mcdowell
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 02118515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 04056805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 06763181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 06778041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 06964315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 07486049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 07602608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 08503720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 08516641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 08527044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 09175591 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 09391380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 09891362 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 09920735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 10250260 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 10255892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 10277581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 10297730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 10314193 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 10436168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 10619923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 11216647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 11298902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 11383120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 11475817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 11668538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 11671067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 11677507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 11723796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 11917839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 11928106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 11935163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 12032745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 12129364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 12137612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 12176878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 12285595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 12288813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 12303291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 12485361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 41 IIF 42 IIF 43
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 49
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 50
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 51
    • icon of address Opus Restructuring Llp, 1 West Regent Street, Glasgow, G2 1RW

      IIF 52
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 62
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 63
    • icon of address 22, Premier Road, Manchester, M8 8HH, England

      IIF 64
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester, M1 4PB

      IIF 65
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 66
    • icon of address Unit 1, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 67
  • Ale Mcdowell
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12041345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mcdowell, Alexander
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 02118515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 04056805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • icon of address 06763181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • icon of address 06778041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 06964315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 07486049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 07602608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 08503720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 08516641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 08527044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address 09175591 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address 09391380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 09891362 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 09920735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 10250260 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • icon of address 10255892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • icon of address 10277581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 10297730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 10314193 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 10436168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address 10619923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 11216647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • icon of address 11298902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 11383120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • icon of address 11475817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • icon of address 11668538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address 11671067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 11677507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • icon of address 11723796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 11917839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • icon of address 11928106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 11935163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 12032745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 12041345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 12129364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 12137612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • icon of address 12176878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • icon of address 12285595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • icon of address 12288813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • icon of address 12303291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
    • icon of address 12485361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 110 IIF 111 IIF 112
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 117
    • icon of address Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 118 IIF 119 IIF 120
    • icon of address 22, Premier Road, Manchester, M8 8HH, England

      IIF 127
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 128
    • icon of address Unit 1, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 129
  • Mcdowell, Alexander
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 130
  • Mcdowell, Alexander
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 131 IIF 132
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 133
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 134
    • icon of address Opus Restructuring Llp, 1 West Regent Street, Glasgow, G2 1RW

      IIF 135
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 136
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester, M1 4PB

      IIF 137
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,317 GBP2021-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,050 GBP2021-07-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 116 - Director → ME
  • 3
    icon of address 4385, 11917839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,301 GBP2020-04-30
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11668538 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    483 GBP2020-11-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 10297730 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    39,052 GBP2020-07-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12285595 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    KCRB (GLASGOW) LIMITED - 2017-10-19
    icon of address Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -634 GBP2020-10-31
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10314193 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-01
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 10436168 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -97,082 GBP2020-04-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 06964315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2020-07-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 09175591 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-23
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 04056805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2020-08-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 12129364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,376 GBP2021-07-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,680 GBP2019-07-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 07486049 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -26,055 GBP2021-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 10619923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -38,254 GBP2021-02-28
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    BRMP LTD
    - now
    BRMP LIMITED - 2018-07-30
    LBC CONSTRUCTION LIMITED - 2018-09-20
    icon of address 4385, 09920735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,072 GBP2018-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    186,397 GBP2020-10-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Opus Restructuring Llp, 1 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -419,963 GBP2020-12-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,913 GBP2019-04-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    CHAUCER GLOBAL LOGISTICS LIMITED - 2014-04-30
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -833,338 GBP2021-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106,650 GBP2019-08-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 12303291 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 11216647 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,554 GBP2021-02-28
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 06763181 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -20,549 GBP2021-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 11915823 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    29,416 GBP2020-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 10255892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -115,134 GBP2020-06-30
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,630 GBP2020-02-28
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 12032745 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -42,982 GBP2021-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,201 GBP2020-08-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    KFM RADIO LIMITED - 2000-11-01
    icon of address 4385, 02118515 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -156,877 GBP2020-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 11298902 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,788 GBP2020-04-30
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 12041345 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,322 GBP2020-06-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 08527044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,338 GBP2021-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 06778041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16,453 GBP2021-04-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 11677507 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,718 GBP2021-11-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,154 GBP2021-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 11671067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,114 GBP2020-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,338 GBP2018-11-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,462 GBP2020-03-31
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 11475817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -18,600 GBP2020-07-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 46
    FRESHLY CHOPPED (UK) LIMITED - 2022-03-22
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 47
    M D H TRANSPORT (NORTH WEST) LTD - 2017-09-14
    M D TRANSPORT (NORTH WEST) LTD - 2013-10-08
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    667,999 GBP2020-10-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 48
    FRANK HILL (REMOVALS & STORAGE) LIMITED - 2005-10-03
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,382 GBP2020-06-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 12288813 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,794 GBP2020-10-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 12176878 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,290 GBP2021-08-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,383 GBP2021-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 08503720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2020-10-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 11928106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,336 GBP2020-04-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 11723796 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2019-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 1 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -66,626 GBP2021-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 10277581 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,391 GBP2020-07-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    657,055 GBP2020-12-31
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 08516641 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,870 GBP2020-05-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 12485361 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,175 GBP2021-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2019-11-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 61
    DAVE LEISURE LIMITED - 2013-12-03
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 09391380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,103 GBP2020-01-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 09891362 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,922 GBP2020-11-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 11935163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    21,584 GBP2020-04-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 65
    THE LANGUAGE TEAM LTD - 2013-03-04
    icon of address 4385, 07602608 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -33,668 GBP2020-04-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 10250260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199 GBP2020-06-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 67
    OFFICE CARE SOLUTIONS LIMITED - 2021-08-10
    icon of address 4385, 11383120 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -60,133 GBP2021-05-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 68
    NICK RICHARDSON MACHINERY LIMITED - 2022-03-31
    icon of address 4385, 12137612 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,453 GBP2020-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 62 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.