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

Storey, Giles

    Related profiles found in government register
  • Storey, Giles
    British

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 1
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 4
    • icon of address C/o Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 5
  • Storey, Giles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 6
  • Storey, Giles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 7
  • Storey, Giles
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 8 IIF 9
  • Storey, Giles
    British driver

    Registered addresses and corresponding companies
    • icon of address 5 Bristol Road, Cambridge, Gloucestershire, GL2 7BD

      IIF 10
  • Storey, Giles
    British chartered accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 11
  • Storey, Giles

    Registered addresses and corresponding companies
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 12
  • Storey, Giles
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA

      IIF 13
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 14
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 15
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 16
    • icon of address 2, Jorden Street, Knott Mill, Manchester, M15 4PY

      IIF 17
    • icon of address Oak Cottage, Berrier, Penrith, CA11 0XA, England

      IIF 18
  • Storey, Giles
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 19
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 20
  • Storey, Giles
    British chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 21
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 22
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 23
    • icon of address 2, 2 Jordan Street, 2nd Floor, Manchester, M15 4PY, England

      IIF 24
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 25
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 26
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 27
  • Storey, Giles
    British chartered accountants born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 28
  • Storey, Giles
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 29
    • icon of address Ashley Hall, Ashley Road, Ashley, Altringham, Cheshire, WA14 3QA, United Kingdom

      IIF 30
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 31
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 47
  • Storey, Giles
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenkins Farm, Rodhuish, Rodhuish, Minehead, Somerset, TA24 6QN, England

      IIF 48
  • Storey, Giles Henry Christian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 49
  • Storey, Giles
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, England

      IIF 50
  • Storey, Giles
    British chartered accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 51
    • icon of address 2, Jordan Street, Knott Hill, Manchester, Gtr. Manchester, M15 4PY, United Kingdom

      IIF 52
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 53
  • Storey, Giles
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 54 IIF 55
  • Storey, Giles
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 56
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 57
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 58
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 59
    • icon of address C/o Christian Douglass Accountants Ltd, 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, M15 4PY, England

      IIF 60
  • Storey, Giles Henry Christian
    British accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 61
  • Storey, Giles Henry Christian
    British chartered accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address 7 Kensington Gardens, Hale, Altrincham, Cheshire, WA15 9DP

      IIF 62
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 63
  • Mr Giles Storey
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 64
    • icon of address Oak Cottage, Berrier, Penrith, CA11 0XA, England

      IIF 65
  • Mr Giles Storey
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Giles Storey
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenkins Farm, Rodhuish, Minehead, Somerset, TA24 6QN, England

      IIF 75
  • Mr. Giles Storey
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 76
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,312 GBP2019-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    318,037 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    13,554 GBP2024-02-29
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    CD PARTNERS - 2012-10-22
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 9
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Oak Cottage, Berrier, Penrith, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to surplus assets - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    107,153 GBP2023-04-05
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    STOREY HEAVY INTERNATIONAL TRANSPORT SERVICES LTD - 2019-12-27
    icon of address Jenkins Farm, Rodhuish, Minehead, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,752 GBP2025-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 16 Gransden Court, Coleraine, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    381,267 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address C/o Christian Douglass Accountants Ltd 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    PEAK RESEARCH CONSULTANCY LIMITED - 2003-04-30
    icon of address C/o Christian Douglass Llp 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275 GBP2017-03-31
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 41 - Director → ME
  • 25
    STOREY & DODD LIMITED - 2024-04-12
    BYKER LIMITED - 2020-11-02
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 55 - Director → ME
  • 26
    THE BOOKS ACCOUNTANTS LTD - 2024-04-12
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,284 GBP2025-01-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address Dray House Bristol Road, Cambridge, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,562 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 10 - Secretary → ME
  • 28
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 44 - Director → ME
  • 29
    JEFFREY STEPHEN LIMITED - 2010-03-23
    icon of address Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 36 - Director → ME
Ceased 29
  • 1
    icon of address 234 Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2024-07-31
    Officer
    icon of calendar 1996-07-22 ~ 2000-05-16
    IIF 1 - Secretary → ME
  • 2
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68,421 GBP2024-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2022-02-28
    IIF 12 - Secretary → ME
    icon of calendar 2009-06-26 ~ 2018-07-02
    IIF 8 - Secretary → ME
  • 3
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2008-01-25 ~ 2022-07-28
    IIF 15 - LLP Member → ME
  • 4
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2018-03-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,312 GBP2019-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2012-02-21
    IIF 30 - Director → ME
  • 6
    icon of address Unit C2-c3 The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,781,443 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2004-12-23
    IIF 2 - Secretary → ME
  • 7
    BSS LED LIMITED - 2018-10-15
    BUILDING SOFTWARE SOLUTIONS LIMITED - 2012-05-03
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    483,081 GBP2018-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-04-15
    IIF 24 - Director → ME
  • 8
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    13,554 GBP2024-02-29
    Officer
    icon of calendar 2003-02-27 ~ 2011-04-05
    IIF 9 - Secretary → ME
  • 9
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,001 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2022-11-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2022-11-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,731 GBP2024-05-31
    Officer
    icon of calendar 2021-04-05 ~ 2024-02-22
    IIF 50 - LLP Designated Member → ME
  • 11
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,867 GBP2024-06-30
    Officer
    icon of calendar 2012-10-18 ~ 2022-11-15
    IIF 26 - Director → ME
  • 12
    CD HOLDINGS LIMITED - 2006-11-13
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,097,311 GBP2024-06-30
    Officer
    icon of calendar 2006-04-04 ~ 2022-11-15
    IIF 33 - Director → ME
  • 13
    icon of address The Juniper Honey Lane, Selborne, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,824 GBP2025-02-28
    Officer
    icon of calendar 2018-06-06 ~ 2021-09-18
    IIF 52 - Director → ME
  • 14
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,162,680 GBP2018-04-05
    Officer
    icon of calendar 2002-03-19 ~ 2019-03-28
    IIF 13 - LLP Member → ME
  • 15
    icon of address The Court House, 9 Grafton Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,861 GBP2021-06-30
    Officer
    icon of calendar 2004-09-06 ~ 2006-06-29
    IIF 3 - Secretary → ME
  • 16
    icon of address 176-178 Pontefract Rd Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2010-01-22
    IIF 29 - Director → ME
  • 17
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,716 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Christian Douglass Accountants Limited The Old Stables, Edenhall, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-04-11
    IIF 46 - Director → ME
  • 19
    FRANKIE'S FRANCHISING LIMITED - 2014-06-26
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    223 GBP2023-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-08-14
    IIF 35 - Director → ME
  • 20
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    381,267 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2023-04-04
    IIF 27 - Director → ME
  • 21
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-12-31
    IIF 43 - Director → ME
  • 22
    SG NOMINEES LIMITED - 2014-01-15
    STYLES & GEORGE NOMINEES LIMITED - 2000-12-13
    OPTIONS BUSINESS SERVICES LIMITED - 1993-02-03
    icon of address Apt 1 1 Wolf Grange, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-18 ~ 1995-04-26
    IIF 62 - Director → ME
    icon of calendar 1999-10-13 ~ 2002-10-31
    IIF 11 - Director → ME
    icon of calendar 1996-03-27 ~ 2002-10-31
    IIF 6 - Secretary → ME
  • 23
    JEFFREY STEPHEN LIMITED - 2019-11-08
    CAWDALE SLATE COMPANY LIMITED - 2010-03-23
    CHRISTIAN DOUGLASS TECHNOLOGY LIMITED - 2008-04-28
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,724 GBP2024-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-12-23
    IIF 28 - Director → ME
    icon of calendar 2008-04-22 ~ 2019-11-07
    IIF 47 - Director → ME
    icon of calendar 2003-12-22 ~ 2019-11-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    icon of address G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-17 ~ 2002-10-31
    IIF 63 - Director → ME
  • 25
    CAMPBELL WOOLLEY RESOURCES LIMITED - 2010-06-01
    FORD CAMPBELL RESOURCES LIMITED - 2008-11-27
    STYLES & GEORGE SERVICE CO LIMITED - 2008-07-10
    STYLES & GEORGE LIMITED - 2003-03-03
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-29 ~ 2002-10-31
    IIF 61 - Director → ME
    icon of calendar 1993-07-29 ~ 2002-10-31
    IIF 49 - Secretary → ME
  • 26
    icon of address C/o Christian Douglass Accountants Limited, Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2019-10-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    STOREY & DODD LIMITED - 2024-04-12
    BYKER LIMITED - 2020-11-02
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-16 ~ 2025-03-14
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    MAKEBASE LIMITED - 2002-10-09
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    SMSF LIMITED - 2007-07-25
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2002-10-09
    IIF 7 - Secretary → ME
  • 29
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2015-10-02
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.