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

Donlon, Gavin Patrick

    Related profiles found in government register
  • Donlon, Gavin Patrick
    British

    Registered addresses and corresponding companies
  • Donlon, Gavin Patrick
    British property development

    Registered addresses and corresponding companies
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 7
  • Donlon, Gavin Patrick
    British solicitor

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 8
  • Donlon, Gavin Patrick

    Registered addresses and corresponding companies
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 9 IIF 10
  • Donlon, Gavin
    British

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 11
  • Donlon, Gavin Patrick
    British co director born in January 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 12
  • Donlon, Gavin Patrick
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 13
    • The Sheet Anchor, Newcastle Road, Whitmore, Newcastle-u-lyme, Staffs, ST5 5BU

      IIF 14
    • The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 15
  • Donlon, Gavin Patrick
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 16
  • Donlon, Gavin Patrick
    British developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffs, ST5 5DA, United Kingdom

      IIF 17
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 18
    • C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, England

      IIF 19
    • C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH, United Kingdom

      IIF 20 IIF 21
    • C/o Wish Developments (holdings) Limited, 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, United Kingdom

      IIF 22
    • Greystone, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 23
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 24
    • Sheet Anchor, Newcastle Road, Whitmore, Newcastle, Staffordshire, ST5 5BU, England

      IIF 25
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 26
    • Holmcroft, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 27
    • Holmcroft, Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 28
    • Holmcroft Whitmore Road, Baldwins Gate, Newcastle-under-lyme, Staffordshire, ST5 5DA, England

      IIF 29
    • G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 30
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 31
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 32
    • N W S Motor Co Ltd, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, United Kingdom

      IIF 33
  • Donlon, Gavin Patrick
    British lawyer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ

      IIF 34
    • 4b Rutherford Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GP

      IIF 35
  • Donlon, Gavin Patrick
    British property developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 36
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 37
  • Donlon, Gavin Patrick
    British property development born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 38
  • Donlon, Gavin Patrick
    British developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 39
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST53BQ, England

      IIF 40
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 41
  • Donlon, Gavin
    British developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 42
  • Donlon, Gavin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 43
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 44
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, England

      IIF 45 IIF 46
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 47
    • School House Farm, Chapel Chorlton, Newcastle Under Lyme, Staffordshire, ST5 5JN, England

      IIF 48
    • Nws A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 49
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ

      IIF 50
    • The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 51
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 52
    • Nws Building, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 53
    • Nws House, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 54
  • Mr Gavin Patrick Donlon
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 55
  • Mr Gavin Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR, United Kingdom

      IIF 56
    • Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 57
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 58
    • C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 59
    • C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH

      IIF 60
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 61
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ, England

      IIF 62
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    BEEPZ LLP
    - now
    REMINDZ LLP - 2012-12-13
    The Glades, Festival Way, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove members as a member of a firmOE
  • 2
    Nws House, Higher Heath, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-09-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    N W S Motor Co Ltd A41, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 33 - director → ME
  • 4
    ONLY STORES LTD - 2011-04-04
    Ash House, Yarnfield, Stone, Staffordshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 28 - director → ME
  • 5
    C/o Wish Developments (holdings) Limited 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -30,529 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 22 - director → ME
  • 6
    GORSLEY LIMITED - 1999-10-30
    Caretakers Bungalow, Drayton Road, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    279,002 GBP2023-06-30
    Officer
    2004-08-10 ~ now
    IIF 37 - director → ME
    2004-08-10 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/0 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    323,155 GBP2020-11-30
    Officer
    2016-04-01 ~ dissolved
    IIF 18 - director → ME
  • 8
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 43 - director → ME
  • 9
    LIFEPA.COM LIMITED - 2008-12-17
    Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 42 - director → ME
    2007-09-11 ~ now
    IIF 11 - secretary → ME
  • 10
    The Glades Festival Way, Festival Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    14,575 GBP2020-12-16 ~ 2021-12-31
    Officer
    2020-12-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    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
  • 12
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    508,716 GBP2018-05-31
    Officer
    2014-03-03 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove membersOE
  • 13
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    160,056 GBP2023-04-30
    Officer
    2018-04-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    Nws A41 Higher Heath, Whitchurch, Shropshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    21,064 GBP2023-03-01 ~ 2024-02-28
    Officer
    2011-02-16 ~ now
    IIF 24 - director → ME
    2011-02-16 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Nws Building, Higher Heath, Whitchurch, Shropshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    270,067 GBP2023-10-31
    Officer
    2012-10-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WISH DEVELOPMENTS LIMITED - 2013-06-25
    OTS NEWCO 008 LIMITED - 2012-11-20
    G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 30 - director → ME
  • 17
    17 Guernsey Drive Guernsey Drive, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    17 Guernsey Drive, Newcastle Under Lyme, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    442,782 GBP2023-07-31
    Officer
    2001-07-11 ~ now
    IIF 38 - director → ME
    2001-07-11 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ACTON COPPICE DEVELOPMENTS LIMITED - 2016-09-07
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    FARINET HOLDINGS LTD - 2013-06-27
    C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    364,716 GBP2023-11-30
    Officer
    2013-04-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    URBAN REGENERATION (STAFFS) LIMITED - 2014-01-29
    C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Corporate (3 parents)
    Equity (Company account)
    524,347 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 20 - director → ME
  • 23
    C/o 6-8 Winpenny Road, Parkhouse Industrial Est East, Newcastle, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 19 - director → ME
  • 24
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,822 GBP2023-12-31
    Officer
    2015-06-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 25
    17 Guernsey Drive, Seabridge, Newcastle Under Lyme
    Dissolved corporate (1 parent)
    Officer
    2004-07-12 ~ dissolved
    IIF 34 - director → ME
  • 26
    BLAKEYLAND LTD - 2022-10-13
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffs
    Corporate (1 parent)
    Equity (Company account)
    -13,514 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    BBM TWENTY-NINE LIMITED - 2004-01-14
    Sigma House Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-01-30 ~ 2003-12-18
    IIF 2 - secretary → ME
  • 2
    BBM THIRTY LIMITED - 2003-12-19
    Sigma House Lakeside, Festival Way, Stoke-on-trent
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2003-01-30 ~ 2003-12-18
    IIF 4 - secretary → ME
  • 3
    3rd Floor, 7 Howick Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,920,656 GBP2023-12-31
    Officer
    2002-07-09 ~ 2003-02-28
    IIF 5 - secretary → ME
  • 4
    Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Officer
    2013-03-27 ~ 2014-04-07
    IIF 14 - llp-designated-member → ME
  • 5
    Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffs, England
    Corporate (3 parents)
    Officer
    2012-02-07 ~ 2014-03-07
    IIF 25 - director → ME
  • 6
    50 Mount Pleasant, Newcastle Under Lyme, Staffordshire
    Corporate (2 parents)
    Officer
    2004-07-22 ~ 2004-07-30
    IIF 35 - director → ME
  • 7
    LILLINGSTON EVENTS LIMITED - 2017-02-03
    NASTROVIA MANAGEMENT LIMITED - 2015-09-15
    One Folly Mews, 223a Portobello Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,369 GBP2019-12-31
    Officer
    2002-06-24 ~ 2002-07-01
    IIF 3 - secretary → ME
  • 8
    16 Old Market Place, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    -826,778 GBP2024-03-31
    Officer
    2017-05-19 ~ 2023-09-11
    IIF 36 - director → ME
    Person with significant control
    2017-05-19 ~ 2023-09-11
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/0 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    323,155 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Person with significant control
    2019-02-12 ~ 2019-06-25
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LIFEPA.COM LIMITED - 2008-12-17
    Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2019-02-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    -1,280 GBP2023-10-31
    Officer
    2013-05-10 ~ 2014-03-19
    IIF 27 - director → ME
  • 13
    OAK-NGATE LIMITED - 2017-09-01
    BBM TWENTY-SIX LIMITED - 2003-06-13
    Suite G31, The Old Town Hall Baker Street, Fenton, Stoke On Trent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,001 GBP2016-10-31
    Officer
    2002-10-23 ~ 2003-01-10
    IIF 1 - secretary → ME
  • 14
    C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -165 GBP2023-07-31
    Officer
    ~ 1997-08-01
    IIF 12 - director → ME
  • 15
    PINKSTONE OF STOKE LIMITED - 1999-12-09
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-01-22 ~ 2005-04-13
    IIF 8 - secretary → ME
  • 16
    BBM THIRTY-TWO LIMITED - 2003-05-30
    Hamptons Way, Hamptons Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,616,191 GBP2024-03-31
    Officer
    2003-03-19 ~ 2003-04-17
    IIF 6 - secretary → 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.