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

Birchall, Alex

    Related profiles found in government register
  • Birchall, Alex
    British co director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisper Wood, 35b Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 1
  • Birchall, Alex
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, United Kingdom

      IIF 2
    • 58 City Road, London, City Road, London, EC1Y 2AL, England

      IIF 3
    • C/o Mckellens, 11 Riverview, The Embankment Bus Park Vale Rd, Heaton Mersey, Stockport, SK4 3GN

      IIF 4
    • C/o Mckellens 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN

      IIF 5
    • Wisper Wood, 35b Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 6
  • Birchall, Alex
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Riverview, Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 7
    • 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 8
    • Wisper Wood, 35b Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 9
    • Wisper Wood, 35b, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, England

      IIF 10
    • Wisper Wood, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, England

      IIF 11
  • Birchall, Alex
    British director born in July 1947

    Registered addresses and corresponding companies
  • Mr Alex Birchall
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Riverview, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 15
    • 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 16
    • C/o Mckellens 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN

      IIF 17
  • Birchall, Alex
    British

    Registered addresses and corresponding companies
    • Wisper Wood, 35b Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 18
  • Birchall, Alex

    Registered addresses and corresponding companies
    • Tudor House, 9 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    11 Riverview, Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    C/o Mckellens 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,723 GBP2025-03-31
    Officer
    2004-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    OATHALL PLC - 2018-06-21
    M.T.L. SHIPPING AND WAREHOUSING LIMITED - 1994-12-12
    C/o Mckellens, 11 Riverview, The Embankment Bus Park Vale Rd, Heaton Mersey, Stockport
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    132,760 GBP2024-06-30
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 7
    68 Argyle Street, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    ADEPT TECHNOLOGY GROUP PLC - 2023-04-19
    ADEPT TELECOM PLC - 2018-09-28
    ADEPT (GB) LIMITED - 2006-01-24
    Wavenet One Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2003-05-22 ~ 2006-01-31
    IIF 9 - Director → ME
  • 2
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182,798 GBP2023-09-30
    Officer
    2003-03-31 ~ 2004-10-15
    IIF 6 - Director → ME
  • 3
    LIFESTYLE & COMMERCIAL ASSETS LTD - 2014-03-20
    LIFESTYLE & COMMERCIAL PROPERTIES LIMITED - 2010-09-15
    LIFESTYLE REGIMES LIMITED - 2005-02-08
    INSTANTLOGIC LIMITED - 2003-04-25
    5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,996 GBP2024-09-30
    Officer
    2001-11-21 ~ 2002-02-08
    IIF 19 - Secretary → ME
  • 4
    ROEVIN LIMITED - 1992-05-22
    Capital House, Waterfront Quay, Salford Quays, Manchester
    Dissolved Corporate (5 parents)
    Officer
    ~ 2003-07-04
    IIF 13 - Director → ME
  • 5
    Capitasl House, Waterfront Quays, Salford Quays
    Liquidation Corporate (1 parent)
    Officer
    ~ 2003-07-04
    IIF 14 - Director → ME
  • 6
    OATHALL PLC - 2018-06-21
    M.T.L. SHIPPING AND WAREHOUSING LIMITED - 1994-12-12
    C/o Mckellens, 11 Riverview, The Embankment Bus Park Vale Rd, Heaton Mersey, Stockport
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    132,760 GBP2024-06-30
    Officer
    ~ 2006-03-15
    IIF 18 - Secretary → ME
  • 7
    RAPIDNEED LIMITED - 1988-03-08
    17 Brownsville Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,354 GBP2024-06-30
    Officer
    ~ 1992-06-11
    IIF 12 - Director → ME
  • 8
    SANLAM FOUR INVESTMENTS UK LIMITED - 2019-02-26
    FOUR CAPITAL PARTNERS LIMITED - 2014-12-22
    MM&S (5102) LIMITED - 2006-06-27
    27 Clements Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-08-04 ~ 2006-10-20
    IIF 1 - Director → ME
  • 9
    MULTIPARTYTALK LIMITED - 2008-10-28
    79-81 Borough Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    705,658 GBP2020-03-31
    Officer
    2015-10-23 ~ 2017-11-03
    IIF 3 - 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.