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

Edwards, Daniel Alexander

    Related profiles found in government register
  • Edwards, Daniel Alexander
    British advertising born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108b, Woking Road, Guildford, GU1 1QS

      IIF 1
  • Edwards, Daniel Alexander
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 2
    • icon of address Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 3
    • icon of address C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 4
  • Edwards, Daniel Alexander
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 5
  • Edwards, Daniel Alexander
    British director and company secretary born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 6
  • Edwards, Daniel Alexander
    British sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 7
    • icon of address C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 8
  • Edwards, Dan Alexander
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 9
  • Edwards, Craig Alexander
    British communications director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE, England

      IIF 10
  • Edwards, Craig Alexander
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 11
    • icon of address 73, Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 12
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 13
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 14
  • Edwards, Daniel Alexander
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 15
  • Edwards, Daniel Alexander
    British sales director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 16
  • Edwards, Dan
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 17
  • Edwards, Dan
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Bridge Court, Eton Eton, Berkshire, SL46BT

      IIF 18
  • Edwards, Craig Ronald
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Guild Hey, Knowsley, Prescot, Merseyside, L34 0HU, England

      IIF 19
    • icon of address Joed Enterprises Limited, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 20
  • Edwards, Craig Ronald
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 21 IIF 22
  • Edwards, Craig Ronald
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 23
  • Edwards, Craig Ronald
    British joiner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 24 IIF 25
    • icon of address Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 26
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 27
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 28
  • Edwards, Craig Ronald
    British property officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13 Pacific Chambers, Victoria Street, Liverpool, L2 5QQ, England

      IIF 29
  • Edwards, Dan Alexander
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Graniary, Water Lane, Albury, Guildford, GU5 9BD, United Kingdom

      IIF 30
  • Edwards, Daniel
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 31
  • Edwards, Ian
    British brick layer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 32
  • Edwards, Ian
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 33
  • Edwards, Ian
    British brick layer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 34
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 35 IIF 36 IIF 37
  • Edwards, Ian
    British bricklayer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 38 IIF 39
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 40 IIF 41
    • icon of address 4 Pine Mansions, Vale Road, Bournemouth, BH13TB, United Kingdom

      IIF 42
    • icon of address Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 43
    • icon of address C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 44
    • icon of address C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 45
    • icon of address C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 46
  • Edwards, Craig
    British property services born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 47
  • Edwards, Craig
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 48 IIF 49
  • Mr Dan Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 50
  • Mr Daniel Edwards
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 51
  • Ian Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 52
  • Mr Ian Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 53 IIF 54 IIF 55
  • Mr Craig Ronald Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 56
    • icon of address Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 57
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 58 IIF 59
  • Mr Craig Ronald Edwards
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ, England

      IIF 60
    • icon of address C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 61 IIF 62 IIF 63
    • icon of address Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 67
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 68
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 69
  • Edwards, Dan
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 70
  • Mr Craig Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 71 IIF 72
  • Mr Craig Alexander Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 73
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 74
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 75
    • icon of address Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 76
  • Dan Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH25PW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    ALIFORD DOORS LIMITED - 2014-01-08
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 349 Guildford Road, Bisley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,344 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,807 GBP2024-04-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,185 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,653 GBP2017-08-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 West Cliff Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,817 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,548 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Tal Y Cafn Tal Y Cafn, Colwyn Bay, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Joed Enterprises Limited Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Little Piddle House Main Street, Piddletrenthide, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Little Piddle Stores Ltd Main Street, Piddletrenthide, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,321 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Cmb Partnership Limited Chapel House, 1 Chapel Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,184 GBP2016-12-31
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    PERFORMANCE MEDIA ONLINE LTD - 2015-11-27
    icon of address 4 Pine Mansions, Vale Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 43a West Cliff Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,701 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Graniary Water Lane, Albury, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address 17 West Cliff Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,929 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,245 GBP2016-05-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    WEBMAILOFFERS LTD - 2015-07-14
    icon of address Oathall House, 70 Oathall Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-30
    Officer
    icon of calendar 2011-06-07 ~ 2015-07-14
    IIF 1 - Director → ME
  • 2
    icon of address Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-09
    IIF 34 - Director → ME
    icon of calendar 2018-02-01 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-07-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2023-01-24
    IIF 57 - Has significant influence or control OE
  • 3
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2024-02-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-01-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    ALIFORD DOORS LIMITED - 2014-01-08
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2021-07-13
    IIF 29 - Director → ME
    icon of calendar 2014-01-08 ~ 2014-03-13
    IIF 47 - Director → ME
  • 5
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-04-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,817 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-04-04
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,404 GBP2017-08-31
    Officer
    icon of calendar 2010-09-02 ~ 2018-09-30
    IIF 12 - Director → ME
  • 8
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -223,422 GBP2016-08-31
    Officer
    icon of calendar 2006-09-04 ~ 2018-09-30
    IIF 10 - Director → ME
  • 9
    icon of address C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,929 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-09
    IIF 32 - Director → ME
    icon of calendar 2018-09-27 ~ 2020-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-01-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-27 ~ 2020-07-01
    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

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.