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

Mr Said Amin Amiri

    Related profiles found in government register
  • Mr Said Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Trafford Road, Alderley Edge, SK9 7DN, England

      IIF 1
    • icon of address G2, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, United Kingdom

      IIF 2
    • icon of address G8 Pacific Road, Pacific Road, Birkenhead, CH41 1LJ, United Kingdom

      IIF 3
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom

      IIF 4
    • icon of address Zodiac 2, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 5
    • icon of address 1, C/o Progress To Excellence 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 6
    • icon of address C/o Progress To Excellence Group , 3rd Floor, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 7
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 8
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, United Kingdom

      IIF 9
    • icon of address Mann Island, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 10
    • icon of address 1, C/o A2e Industries Limited, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 11
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 12
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, England

      IIF 13
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 23
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 14, Glenbeck Road, Whitefield, Manchester, M45 7WN, England

      IIF 29
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 30
    • icon of address C/o A2e Industries Limited, No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 31
    • icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 32
    • icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 33
    • icon of address C/o Duff And Phelps, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 34
    • icon of address C/o Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 35
    • icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, United Kingdom

      IIF 36
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 37
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 38
  • Said Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 39
    • icon of address C/o A2e Industries Ltd, No1. Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 40
  • Mr Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH

      IIF 41
    • icon of address 1, Marsden Street, 2nd Floor, Manchester, M2 1HW, England

      IIF 42
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 43 IIF 44
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 45
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 46
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 47 IIF 48
    • icon of address No. 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 49
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 50
  • Amiri, Said Amin
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 51 IIF 52
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 53
    • icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, United Kingdom

      IIF 54
  • Amiri, Said Amin
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, United Kingdom

      IIF 55
    • icon of address 1, C/o Progress To Excellence 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 56
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 57
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 58
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 59
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 60
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 61
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 62
    • icon of address 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 63 IIF 64
  • Amiri, Said Amin
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, England

      IIF 65
    • icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 66
    • icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 67 IIF 68
  • Amiri, Said Amin
    British financier born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, C/o A2e Industries Limited, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 69
  • Amiri, Said Amin
    British investor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pte Group Ltd, 1 Mann Island, 3rd Floor, Regus, Liverpool, L3 1BP, England

      IIF 70 IIF 71 IIF 72
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, United Kingdom

      IIF 74
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Amiri, Said Amin
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glenbeck Road, Whitefield, Manchester, M45 7WN, England

      IIF 78
  • Amiri, Said Amin
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, 58 Trafford Road, Alderley Edge, Cheshire, SK9 7DN, United Kingdom

      IIF 79
  • Mr Said Amin Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 80
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, England

      IIF 81
    • icon of address The Grange, Harden Park, Alderly Edge, Cheshire, SK9 7QN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 4, The Dairy, Priston Mill, Bath, Somerset, BA2 9EQ, England

      IIF 85
    • icon of address G2, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, United Kingdom

      IIF 86
    • icon of address G8, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, England

      IIF 87
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 88 IIF 89
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 90 IIF 91 IIF 92
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 93
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 101
    • icon of address Frp Advisory Llp, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 102
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW

      IIF 103 IIF 104
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 105
    • icon of address No.1, Marsden Street, Manchester, BS1 6TP, United Kingdom

      IIF 106
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 107
  • Amiri, Amin
    British ceo born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, England

      IIF 108
  • Amiri, Amin
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 109
  • Amiri, Amin
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 110
  • Said Amin Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 111 IIF 112
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 113
  • Amiri, Said Amin
    British accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 114
  • Amiri, Said Amin
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 115
  • Amiri, Said Amin
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 116
  • Amiri, Said Amin
    British financiers born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 117
  • Said Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 118
  • Amiri, Said Amin
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN

      IIF 119
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 120 IIF 121 IIF 122
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 123
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 124
  • Amiri, Said Amin
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 125
  • Amiri, Said Amin
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, Cheshire, SK9 7QN

      IIF 126
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, United Kingdom

      IIF 127 IIF 128
    • icon of address Sandlow Green Farm, Holmes Chapel, Cheshire, CW4 8AS

      IIF 129
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 130 IIF 131 IIF 132
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 133
    • icon of address 57, Princess Street, Manchester, M2 4EQ, United Kingdom

      IIF 134
    • icon of address C/o A2e, Venture Catalysts Limited, 57 Princess Street, Manchester, M2 4EQ, United Kingdom

      IIF 135
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 136
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 137
    • icon of address Caldbeck Road, Croft Business Park, Wirral, CH62 3PL, United Kingdom

      IIF 138
  • Amiri, Said Amin
    British entrepreneur born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amiri, Said Amin
    British financier born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, Cheshire, SK9 7QN

      IIF 148
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, United Kingdom

      IIF 149
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 150 IIF 151
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 152
    • icon of address C/o A2e, Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 153
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 154 IIF 155
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 143 - Director → ME
  • 3
    A2E PARTNERS LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 145 - Director → ME
  • 5
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 147 - Director → ME
  • 7
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    A2E INVESTMENT LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,706,557 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 155 - Director → ME
  • 8
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 146 - Director → ME
  • 9
    A2E INDUSTRIES LIMITED - 2016-06-22
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -153,726 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    40,091,000 GBP2024-04-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    469,689 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 133 - Director → ME
  • 14
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 140 - Director → ME
  • 17
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 141 - Director → ME
  • 18
    icon of address 14 Glenbeck Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 151 Mansfield Road, Alfreton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,077,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ASG COMPONENTS LIMITED - 2019-04-11
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    221,468 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 67 - Director → ME
  • 21
    icon of address No. 1 Marsden Street, 2nd Floor C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    icon of address No.1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 23
    AGS INVESTMENTS 2 LIMITED - 2016-06-22
    icon of address No 1, Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    99,673 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 68 - Director → ME
  • 25
    ENSCO 1191 LIMITED - 2017-01-18
    icon of address C/o A2e Industries Limited No 1, Marsden Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,739,023 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PROGRESS TO EXCELLENCE LTD - 2020-07-07
    PROGRESSION TO EXCELLENCE LTD - 2012-02-09
    NVQ TRAINING & CONSULTANCY SERVICES LIMITED - 2012-02-02
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,010,133 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 124 - LLP Designated Member → ME
  • 28
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Marsden Street, C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-24 ~ now
    IIF 57 - Director → ME
  • 31
    icon of address C/o Duff And Phelps, 58 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -903,112 GBP2017-11-16 ~ 2019-03-31
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 32
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 136 - Director → ME
  • 33
    icon of address A2e Venture Catalysts Limited, No 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 34
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    923,404 GBP2024-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,172,773 GBP2018-12-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - 75% or moreOE
  • 36
    SHOO 576 LIMITED - 2013-07-17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address G2 Pacific Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,559 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 38
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    icon of address Suite 105, Viglen House Alperton Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 108 - Director → ME
  • 39
    icon of address Sandlow Green Farm, Holmes Chapel, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 129 - Director → ME
  • 40
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    390,816 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address G8 Pacific Road, Birkenhead, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 42
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,299,603 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    JMWCO 90 LIMITED - 2010-11-03
    icon of address Unit B11 Broadlands Way, Heywood Distribution Park, Heywood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 128 - Director → ME
  • 45
    icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,059 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 153 - Director → ME
  • 47
    icon of address The Point Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,643 GBP2022-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 119 - LLP Designated Member → ME
  • 48
    OMNOVA WALLCOVERING (UK) LIMITED - 2012-06-15
    GENCORP WALLCOVERING (UK) LIMITED - 1999-10-22
    GENCORP GLOBAL COMMERCIAL WALLCOVERING (UK) LIMITED - 1998-08-14
    ASPECTCOPY LIMITED - 1998-06-16
    icon of address Zodiac 2 Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 C/o A2e Industries Limited, Marsden Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 50
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    3697TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2012-06-26
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 53
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 54
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 55
    icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 56
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 57
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 132 - Director → ME
  • 58
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 59
    icon of address C/o A2e Venture Catalysts Limited, 57 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-29 ~ dissolved
    IIF 126 - Director → ME
  • 60
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    ENSCO 1169 LIMITED - 2016-03-09
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 137 - Director → ME
  • 62
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 63
    icon of address 1 Marsden Street, C/o A2e Industries, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.03 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 64
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.30 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 65
    icon of address No. 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 66
    PROGRESS TO EXCELLENCE HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 67
    JMWCO 92 LIMITED - 2012-07-05
    icon of address Mann Island 1 Mann Island, 3rd Floor, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 55
  • 1
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    A2E INVESTMENT LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,706,557 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-02-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73,618 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-01-05
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    40,091,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-02-25 ~ 2021-03-04
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    469,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2019-05-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2012-09-26
    IIF 134 - Director → ME
  • 7
    GUIDANCE ON LIMITED - 2011-05-06
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,698,137 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2021-03-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 50 Bayton Road, Exhall, Coventry
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,603,331 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-04
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-15
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 11
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,220 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2019-05-03
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 12
    ASGW REAL ESTATE LIMITED - 2018-11-20
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -692,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-03
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -58,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-05 ~ 2019-12-13
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 14
    AEROSPACE GLOBAL SERVICES LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,040 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-22 ~ 2019-05-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AGS INVESTMENTS 3 LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,341 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ASG INVESTMENT 5 LIMITED - 2017-01-27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-05-03
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 17
    ASG INVESTMENT 7 LIMITED - 2018-11-20
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,942 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-11-27
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 18
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100.01 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-02-20
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 2 Caldbeck Road, Croft Business Park, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2008-01-31
    IIF 116 - Director → ME
  • 20
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-31
    IIF 135 - Director → ME
  • 21
    CAE OFFICE SUPPLIES LIMITED - 2004-03-29
    CONSULAR AFFAIRS EXPRESS LIMITED - 1993-10-19
    CARECLASS LIMITED - 1992-04-07
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-14 ~ 2004-03-16
    IIF 115 - Director → ME
  • 22
    PROGRESS TO EXCELLENCE LTD - 2020-07-07
    PROGRESSION TO EXCELLENCE LTD - 2012-02-09
    NVQ TRAINING & CONSULTANCY SERVICES LIMITED - 2012-02-02
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 87 - Has significant influence or control OE
  • 23
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-03-12
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,010,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 91 - Right to surplus assets - 75% or more OE
  • 25
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,352 GBP2021-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-07-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INNOVATIVE ALLIANCE LTD - 2022-11-25
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    443,896 GBP2024-07-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-02-11
    IIF 70 - Director → ME
  • 27
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-02-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-07-03
    IIF 6 - Has significant influence or control OE
  • 28
    ASG INVESTMENT 6 LIMITED - 2021-09-06
    icon of address 18 Sunningdale Way, Neston, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-05-03
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    1,837,451 GBP2022-12-01 ~ 2023-12-01
    Officer
    icon of calendar 2017-03-27 ~ 2017-06-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2021-03-03
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Right to appoint or remove directors OE
  • 30
    SHOO 583 LIMITED - 2014-01-14
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-08-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 31
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    52,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-04
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    923,404 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2021-02-18
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 33
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2021-11-24
    IIF 64 - Director → ME
  • 34
    icon of address G2 Pacific Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,559 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2016-06-09
    IIF 86 - Has significant influence or control OE
  • 35
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    390,816 GBP2018-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2016-03-16
    IIF 125 - Director → ME
  • 36
    icon of address Duff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-21
    IIF 138 - Director → ME
  • 37
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,691 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2023-09-29
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 16 - Right to surplus assets - 75% or more OE
  • 38
    icon of address 4 The Dairy, Priston Mill, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2020-02-28
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-10-09
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-05-11
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 40
    SHELLCO 128 LIMITED - 2011-12-16
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    503,161 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,516,296 GBP2023-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2011-03-11
    IIF 149 - Director → ME
  • 42
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,134 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 3 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2020-07-03
    IIF 7 - Has significant influence or control OE
  • 43
    icon of address Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,696,288 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-05-01
    IIF 55 - Director → ME
  • 44
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,164,423 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    IIF 10 - Has significant influence or control OE
  • 45
    icon of address 8 Stanhope Street, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1999-12-31
    IIF 114 - Director → ME
  • 46
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -494,547 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-11-02
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-03-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address C/o Pte Group Ltd 1 Mann Island, 3rd Floor, Regus, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2020-02-11
    IIF 72 - Director → ME
  • 48
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2021-11-24
    IIF 63 - Director → ME
  • 49
    PROGRESS TO EXCELLENCE GROUP LIMITED - 2020-07-07
    SHELLCO 125 LIMITED - 2012-12-20
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,393,473 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    PROGRESS TO EXCELLENCE HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ 2020-02-11
    IIF 58 - Director → ME
  • 51
    CTSL HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2020-02-11
    IIF 71 - Director → ME
  • 52
    JMWCO 92 LIMITED - 2012-07-05
    icon of address Mann Island 1 Mann Island, 3rd Floor, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2009-12-21
    IIF 127 - Director → ME
  • 53
    INHOCO 3392 LIMITED - 2007-08-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2013-02-13
    IIF 148 - Director → ME
  • 54
    WTB GROUP LIMITED - 2002-07-01
    W.T.BURDEN LIMITED - 1999-01-19
    BURDENS (WESTERN) LIMITED - 1985-11-01
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2009-07-10
    IIF 117 - Director → ME
  • 55
    INNOVATIVE ALLIANCE HOLDINGS LIMITED - 2020-07-07
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2020-02-11
    IIF 73 - 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.