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

Hewitt, Paul William

    Related profiles found in government register
  • Hewitt, Paul William
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 1
    • icon of address 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 2 IIF 3 IIF 4
  • Hewitt, Paul William
    British cfo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 5
  • Hewitt, Paul William
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 6
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 7 IIF 8
  • Hewitt, Paul William
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 88, Wood Street, London, EC2V 7QR

      IIF 19
    • icon of address Sandfield House Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

      IIF 20
  • Hewitt, Paul William
    British deputy chief director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe,cheshire, CW2 5JG

      IIF 21
  • Hewitt, Paul William
    British deputy chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 84
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 85 IIF 86
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG, England

      IIF 87
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 88
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 89
    • icon of address Interpoint Building, 22 Haymarket Yards, Edinburgh, EH12 5BH

      IIF 90
    • icon of address Interpoint Building, 22, Haymarket Yards, Edinburgh, Midlothian, EH12 5BH

      IIF 91
    • icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, SW14 8AE, England

      IIF 92
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 93
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 94 IIF 95
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, SO23 7BT, England

      IIF 96
  • Hewitt, Paul William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 110
  • Hewitt, Paul William
    British non executive chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, CW2 5JG, England

      IIF 111
  • Hewitt, Paul William
    British non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atic, 5 Oakwood Drive, Loughborough University, Loughborough, LE11 3QF, England

      IIF 112
  • Hewitt, Paul William
    British non-executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Minster Building, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 113
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 114
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 115
  • Hewitt, Paul William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 116
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, Cheshire, CW2 5JG, United Kingdom

      IIF 117
    • icon of address 1, Prince Of Wales Road, Norwich, NR1 1BD, England

      IIF 118
  • Hewitt, Paul William
    British portfolio ned born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 119
  • Hewitt, Paul William
    British portfolio non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 120
  • Hewitt, Paul William
    British civil engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 121
  • Hewitt, Paul William
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Merseyside, L20 7DA

      IIF 122
  • Hewitt, Paul William
    British engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 123
  • Hewitt, Paul William
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hodge Hall, Newcastle Road, Crewe, Cheshire, CW2 5JG

      IIF 124
  • Hewitt, Paul William
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 125
  • Hewitt, Paul William
    British finance director born in March 1956

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Maryland Wood Rough Road, Worplesdon Hill, Woking, Surrey, GU22 0RB

      IIF 129 IIF 130
  • Hewitt, Paul William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 131
  • Hewitt, Paul William
    British

    Registered addresses and corresponding companies
  • Mr Paul William Hewitt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 135
  • Hewitt, Paul William

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 136
  • Mr Paul William Hewitt
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 137
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Steward Court, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,115 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,101,046 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 119 - Director → ME
  • 4
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 86 - Director → ME
  • 5
    NOWCAST GLOBAL LIMITED - 2019-01-07
    FLOODMAP LIVE LIMITED - 2018-11-27
    icon of address Atic 5 Oakwood Drive, Loughborough University, Loughborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    299,701 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 112 - Director → ME
  • 6
    icon of address 12 Steward Court, Prescot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 123 - Director → ME
  • 7
    PROJECT ROSE BIDCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 20 - Director → ME
  • 10
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 120 - Director → ME
Ceased 122
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2006-02-22
    IIF 10 - Director → ME
  • 2
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of address Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-08-10
    IIF 11 - Director → ME
  • 3
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 63 - Director → ME
  • 4
    ANGLIAN FUNERAL SERVICES LIMITED - 1990-02-06
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 71 - Director → ME
  • 5
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    LEX TRANSFLEET LIMITED - 2006-05-05
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 105 - Director → ME
  • 6
    JNO. STEEL & SON LIMITED - 2005-07-22
    REDMANS LIMITED - 1995-10-10
    REDMAN'S GARAGE LIMITED - 1992-01-28
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 70 - Director → ME
  • 7
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-08-15
    IIF 62 - Director → ME
  • 8
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-02-02
    IIF 110 - Director → ME
  • 9
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 82 - Director → ME
  • 10
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 133 - Secretary → ME
  • 11
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 64 - Director → ME
  • 12
    CHARLES TAYLOR PLC - 2020-01-31
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2020-01-21
    IIF 113 - Director → ME
  • 13
    CLAN QUALITY FOODS (SCOTLAND) LIMITED - 1985-12-04
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 60 - Director → ME
  • 14
    MEDIXVELTA LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 79 - Director → ME
  • 15
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    icon of address P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 47 - Director → ME
  • 16
    MEDIXVISION LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 65 - Director → ME
  • 17
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 58 - Director → ME
  • 18
    CWS PENSION FUND TRUSTEES LIMITED - 2002-10-24
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 26 - Director → ME
  • 19
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address 1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2007-07-30
    IIF 14 - Director → ME
  • 20
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 43 - Director → ME
  • 21
    COLLINS STEWART PLC - 2011-05-19
    COLLINS STEWART GROUP PLC - 2006-10-20
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2012-03-22
    IIF 19 - Director → ME
  • 22
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 115 - Director → ME
  • 23
    ARTJEAN LIMITED - 1987-02-23
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents, 115 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 66 - Director → ME
  • 24
    ELMBOOK LIMITED - 1987-02-23
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 81 - Director → ME
  • 25
    JOHN MALCOLMSON LIMITED - 1991-01-28
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 21 - Director → ME
  • 26
    F.E.BARBER LIMITED - 1994-05-27
    icon of address P O Box 53, New Century House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 55 - Director → ME
  • 27
    C.W.S.(OVERSEAS)LIMITED - 1983-09-20
    icon of address 1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 50 - Director → ME
  • 28
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 33 - Director → ME
  • 29
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    KIRKSHIRE LIMITED - 1986-04-23
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 128 - Director → ME
  • 30
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 125 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 134 - Secretary → ME
  • 31
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 93 - Director → ME
  • 32
    WALLMILL LIMITED - 1985-11-04
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 78 - Director → ME
  • 33
    icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711,668 GBP2023-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-11-30
    IIF 92 - Director → ME
  • 34
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 114 - Director → ME
  • 35
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-29
    IIF 85 - Director → ME
  • 36
    MENTORPLAN LIMITED - 1983-11-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-01-11
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 41 - Director → ME
  • 37
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1991-12-05 ~ 1994-01-14
    IIF 136 - Secretary → ME
  • 38
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 37 - Director → ME
  • 39
    THE FAIRWAYS PARTNERSHIP LIMITED - 2010-04-27
    FAIRWAYS GROUP UK LIMITED - 2007-11-28
    OVAL (1879) LIMITED - 2003-11-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 38 - Director → ME
  • 40
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -381,498 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2022-12-23
    IIF 96 - Director → ME
  • 41
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 94 - Director → ME
  • 42
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2016-12-15
    IIF 117 - Director → ME
  • 43
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 31 - Director → ME
  • 44
    PORTALSTATE LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 34 - Director → ME
  • 45
    TRADEPORTAL LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 27 - Director → ME
  • 46
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 42 - Director → ME
  • 47
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 75 - Director → ME
  • 48
    icon of address Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 36 - Director → ME
  • 49
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 72 - Director → ME
  • 50
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 76 - Director → ME
  • 51
    HARDGATE PRESS LIMITED - 1985-12-04
    icon of address Floor 3 The Co-operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Road, Newhouse, Lanarkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-14
    IIF 12 - Director → ME
  • 52
    HYUNDAI FINANCE HOLDINGS (UK) LIMITED - 2005-08-17
    I.M. HOLDINGS LIMITED - 1993-11-26
    BRITCAR HOLDINGS LIMITED - 1988-03-31
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2003-03-28
    IIF 102 - Director → ME
  • 53
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 73 - Director → ME
  • 54
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 44 - Director → ME
  • 55
    icon of address P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 30 - Director → ME
  • 56
    LOCHRENCH LIMITED - 1979-12-31
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 45 - Director → ME
  • 57
    MINMAR (255) LIMITED - 1994-09-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2015-12-31
    IIF 3 - Director → ME
  • 58
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,174 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-12-16
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-08-23
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2019-11-11
    IIF 124 - LLP Member → ME
  • 60
    LEX HARVEY LIMITED - 2003-06-02
    HARVEY PLANT LIMITED - 1995-03-20
    HIRALIFT LIMITED - 1976-12-31
    icon of address 8 Surrey Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 100 - Director → ME
  • 61
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1997-12-09
    IIF 129 - Director → ME
  • 62
    CARWISE LEASING LIMITED - 1991-02-15
    LOMBARD MOTORVATION LIMITED - 1986-09-03
    DENFORT LIMITED - 1986-04-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 99 - Director → ME
  • 63
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2003-03-28
    IIF 103 - Director → ME
  • 64
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 108 - Director → ME
  • 65
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 89 - Director → ME
  • 66
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 57 - Director → ME
  • 67
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 39 - Director → ME
  • 68
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2018-06-20
    IIF 118 - Director → ME
  • 69
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 35 - Director → ME
  • 70
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    BRYSHIELD LIMITED - 1990-01-30
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 46 - Director → ME
  • 71
    CO-OP VEHICLE LEASING LIMITED - 2004-12-29
    FORCELIFE LIMITED - 1992-11-18
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 51 - Director → ME
  • 72
    THE CO-OPERATIVE GROUP LIMITED - 2007-10-11
    CO-OPERATIVE CITY INVESTMENTS LIMITED - 2000-09-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 77 - Director → ME
  • 73
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 54 - Director → ME
  • 74
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 69 - Director → ME
  • 75
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 53 - Director → ME
  • 76
    NEW SPHERE OPTICAL CO.LIMITED - 2016-09-02
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 74 - Director → ME
  • 77
    DISCWELL FINANCE LIMITED - 1978-12-31
    icon of address P.o. Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 24 - Director → ME
  • 78
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-15
    IIF 101 - Director → ME
  • 79
    P. O'KANE CIVIL ENGINEERING LIMITED - 2011-11-02
    icon of address 99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,636 GBP2018-02-28
    Officer
    icon of calendar 2011-06-07 ~ 2013-06-06
    IIF 122 - Director → ME
  • 80
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 23 - Director → ME
  • 81
    COBRABACK LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 61 - Director → ME
  • 82
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 48 - Director → ME
  • 83
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2007-07-28
    IIF 15 - Director → ME
  • 84
    PORTRAIT SOFTWARE PLC - 2012-04-10
    AIT GROUP PLC - 2005-06-09
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2010-08-10
    IIF 88 - Director → ME
  • 85
    SKILLWORLD LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 49 - Director → ME
  • 86
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 29 - Director → ME
  • 87
    RAC LIMITED - 2014-08-22
    RAC PLC - 2011-04-28
    LEX SERVICE PLC - 2002-08-30
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2003-03-31
    IIF 98 - Director → ME
  • 88
    RAC UNDERWRITERS LIMITED - 1990-08-15
    URBANGAIN LIMITED - 1989-10-26
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-31
    IIF 107 - Director → ME
  • 89
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-28
    IIF 106 - Director → ME
  • 90
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2003-03-28
    IIF 104 - Director → ME
  • 91
    COBRABLADE LIMITED - 1998-08-05
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 80 - Director → ME
  • 92
    JNO. STEEL HOLDINGS LIMITED - 2005-07-22
    JNO.STEEL & SON LIMITED - 1995-10-10
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 68 - Director → ME
  • 93
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1997-12-09
    IIF 130 - Director → ME
  • 94
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 56 - Director → ME
  • 95
    POSEDTEAM LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 9 - Director → ME
  • 96
    GREATLOCAL LIMITED - 1991-08-28
    icon of address Po Box 53, New Century House, Manchester, M60 4es.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 32 - Director → ME
  • 97
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2004-09-02
    IIF 97 - Director → ME
  • 98
    LITTLEWOODS FINANCE COMPANY LIMITED - 2009-01-05
    LITTLEWOODS7 LIMITED - 2003-02-20
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-31
    IIF 111 - Director → ME
  • 99
    BASHELFCO 2707 LIMITED - 2000-07-20
    icon of address Lenda House, Liverton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2003-05-12
    IIF 17 - Director → ME
  • 100
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 67 - Director → ME
  • 101
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 52 - Director → ME
  • 102
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 95 - Director → ME
  • 103
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    icon of address Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 28 - Director → ME
  • 104
    G.N.C.S. PROPERTIES LIMITED - 2012-08-16
    CHARMWEAR LIMITED - 1986-04-11
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 59 - Director → ME
  • 105
    AIC WORLDWIDE LIMITED - 2000-06-08
    A.I.C. CONFERENCES LIMITED - 1998-02-18
    icon of address Wren House, 43 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 127 - Director → ME
  • 106
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    ROBOSCOT (26) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 90 - Director → ME
  • 107
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 91 - Director → ME
  • 108
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (10 parents, 29 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2012-09-21
    IIF 83 - Director → ME
  • 109
    FAIRWAYS FUNERAL PARTNERSHIP LIMITED - 2010-04-27
    THE FAIRWAYS PARTNERSHIP LIMITED - 2007-11-28
    THE ALDERWOODS PARTNERSHIP LIMITED - 2003-11-20
    THE LOEWEN PARTNERSHIP LIMITED - 2002-01-02
    LOEWEN FUNERALS LIMITED - 2000-10-16
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 22 - Director → ME
  • 110
    NML NEWCO LIMITED - 2009-12-17
    icon of address 120 Leman Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    icon of calendar 2009-12-02 ~ 2016-07-29
    IIF 87 - Director → ME
  • 111
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 126 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 132 - Secretary → ME
  • 112
    KILN GROUP LIMITED - 2014-01-02
    KILN (UK) HOLDINGS LIMITED - 2009-01-19
    KILN PLC - 2007-05-21
    KILN LIMITED - 2007-05-21
    KILN HOLDINGS LIMITED - 1998-04-15
    icon of address 20 Fenchurch Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-12-31
    IIF 2 - Director → ME
    icon of calendar 2006-01-01 ~ 2007-05-21
    IIF 1 - Director → ME
  • 113
    RJ KILN & CO. LIMITED - 2014-11-10
    RJ KILN & CO. (NO.1) LIMITED - 2003-10-23
    R.J.KILN & CO LIMITED - 2003-10-17
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2015-12-31
    IIF 4 - Director → ME
  • 114
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    PERRYLAKE LIMITED - 2000-05-05
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-10-16
    IIF 6 - Director → ME
  • 115
    AQUIS BANK LIMITED - 2003-01-03
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    WORKSPHERE LIMITED - 1990-12-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-01-29
    IIF 84 - Director → ME
  • 116
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2025-01-29
    IIF 116 - Director → ME
  • 117
    JEWELBEAT LIMITED - 1990-07-09
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 13 - Director → ME
  • 118
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 40 - Director → ME
  • 119
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 25 - Director → ME
  • 120
    LEX RETAIL GROUP LIMITED - 2007-01-23
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2003-03-28
    IIF 109 - Director → ME
  • 121
    EWARTCO LIMITED - 1990-12-18
    YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE - 1987-12-01
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 16 - Director → ME
  • 122
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    YOUNG SAMUEL LIMITED - 1990-02-02
    HOPITON LIMITED - 1990-01-22
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2009-06-30
    IIF 5 - 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.