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 Paul Bell

    Related profiles found in government register
  • Mr Paul Bell
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Dartmouth Avenue, Gateshead, Tyne And Wear, NE9 6XA, United Kingdom

      IIF 1
  • Mr Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Durham, DH6 4AL, United Kingdom

      IIF 2
    • icon of address Dunromin Cottage, Foundry Row, Durham, DH6 4LE, United Kingdom

      IIF 3
    • icon of address G1, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 4
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 5
    • icon of address (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 6
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 7
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1, Bell Street, North Shields, NE30 1HE, England

      IIF 12 IIF 13
    • icon of address 27, Beacon Street, North Shields, NE30 1JX, United Kingdom

      IIF 14
    • icon of address 123 Van Hire.com, Hadrian Road, Wallsend, NE28 6HH, United Kingdom

      IIF 15
  • Mr Paul Bell
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Bedlington, NE22 7EJ, United Kingdom

      IIF 16
    • icon of address 31, Park Avenue, Bedlington, Northumberland, NE22 7EJ, England

      IIF 17
  • Mr Paul Bell
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 51, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England

      IIF 18
  • Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 19
    • icon of address Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Dunromin Cottage, Foundry Row, Coxhoe, Durham, DH6 4LE, United Kingdom

      IIF 23
    • icon of address Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 24
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Bell, Paul
    British site manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Dartmouth Avenue, Gateshead, Tyne And Wear, NE9 6XA, United Kingdom

      IIF 26
  • Bell, Paul
    British sales director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tamar Drive, Woodsetton Sedgely, Dudley, West Midlands, DY3 1DA

      IIF 27
  • Bell, Paul
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Paul
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldermary House 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 45
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 46
  • Bell, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 47 IIF 48
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 49
  • Bell, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 50
    • icon of address Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 51
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 52
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 53
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 54 IIF 55 IIF 56
  • Bell, Paul
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Harlow Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD

      IIF 57
  • Mr Paul Bell
    British born in November 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB

      IIF 58
  • Mr Paul Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 59
    • icon of address Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 60
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 61
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 62 IIF 63
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 64 IIF 65 IIF 66
    • icon of address 10, The Edge, Clowes Street, Salford, M3 5NE

      IIF 67
    • icon of address Moxie 84, High Street, Southall, Middlesex, UB1 3DB

      IIF 68
  • Bell, Paul
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 69
    • icon of address 20 Station Road, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 70
  • Bell, Paul
    British dircetor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 71
    • icon of address (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 72
  • Bell, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., ., ., ., ., .

      IIF 73
    • icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, DL14 7EW, United Kingdom

      IIF 74
    • icon of address Unit 1a, Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, DH6 4FG, England

      IIF 75
    • icon of address 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 76
    • icon of address 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 77
    • icon of address Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Dunromin Cottage, Foundry Row, Coxhoe, Durham, County Durham, DH6 4LE, United Kingdom

      IIF 81
    • icon of address G1, Belmont Industrial Estate, Durham, County Durham, DH1 1TN, United Kingdom

      IIF 82
    • icon of address Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 83
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 84
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 85 IIF 86
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 87
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 88
    • icon of address 123 Van Hire.com, Hadrian Road, Wallsend, Tyne And Wear, NE28 6HH, United Kingdom

      IIF 89
  • Bell, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Bedlington, NE22 7EJ, United Kingdom

      IIF 90
  • Mr Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Paul Bell
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 138
    • icon of address Unit 1, Bolckow Industrial Estate, Middlesbrough, TS6 7EH, United Kingdom

      IIF 139
    • icon of address Unit 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 140
    • icon of address 45, High Street, Castleton, Whitby, YO21 2DB, England

      IIF 141
  • Mr Paul Bell
    British born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 142
  • Mr Paul Bell
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Arts Village, Henry Street, Liverpool, L1 5BS, England

      IIF 143
  • Mr Paul Bell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 144
    • icon of address 20, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 145
    • icon of address Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 146
  • Mr Paul Bell
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House South, West Lane, High Legh, Knutsford, WA16 6LS, England

      IIF 147
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 148
    • icon of address Office 16, Astley Park Estate, Kennedy Road, Manchester, M29 7JY, United Kingdom

      IIF 149
  • Mr Paul Bell
    British born in January 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 150
  • Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 151
  • Mr Paul Bell
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmers Arms, South Side, Durham, DH6 1LL, United Kingdom

      IIF 152
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 153
    • icon of address 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 154
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 155 IIF 156 IIF 157
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 160 IIF 161
    • icon of address 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 162
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 163
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 164
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 165
    • icon of address The Old Garage, Kirby Sigston, Northallerton, DL6 3TD, England

      IIF 166
  • Mr Paul Anthony Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 167
    • icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 168
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 169 IIF 170 IIF 171
  • Bell, Paul
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 172
  • Bell, Paul
    British broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 175 IIF 176
  • Bell, Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Spring Terrace Road, Burton On Trent, Staffordshire, DE15 9DU, England

      IIF 177
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 178
    • icon of address 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 179
    • icon of address Unit 2 Greenhough Trading Estate, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 180
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 181
  • Bell, Paul
    British insurance broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Swan Road, Lichfield, Staffordshire, WS13 6QZ, England

      IIF 182
  • Mr Paul Anthony Bell
    British born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Kilmore Road, Crossgar, Downpatrick, Co Down, BT30 9HJ, Northern Ireland

      IIF 183
    • icon of address 11 Kilmore Road, Crossgar, Downpatrick, Co. Down, BT30 9HJ, United Kingdom

      IIF 184
    • icon of address 11, Kilmore Road, Crossgar, Downpatrick, Down, BT30 9HJ, Northern Ireland

      IIF 185
  • Bell, Paul
    British general manager born in November 1963

    Registered addresses and corresponding companies
    • icon of address Mamoura, Dean Park Way, Kirkcaldy, Fife, KY2 6XZ

      IIF 186
  • Bell, Paul
    British accountan born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 187
  • Bell, Paul
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British manager born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 275
  • Bell, Paul
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 276
  • Bell, Paul
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Castleton, Whitby, YO21 2DB, England

      IIF 277
  • Bell, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bolckow Industrial Estate, Middlesbrough, TS6 7EH, United Kingdom

      IIF 278
    • icon of address Unit 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 279
    • icon of address Unit 2, Kings Court, Laing Close, Middlesbrough, Cleveland, TS6 7EH, United Kingdom

      IIF 280
    • icon of address Greenacres, 45 High Street, Castleton, Whitby, North Yorkshire, YO21 2DB, United Kingdom

      IIF 281 IIF 282
  • Bell, Paul
    British i.t. business analyst born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Park Football Ground, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 283
  • Bell, Paul Anthony
    Northern Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Station Road, Crossgar, Co. Down, BT30 9EB, United Kingdom

      IIF 284
    • icon of address 13, Mary Street, Crossgar, Downpatrick, Co. Down, BT30 9DG, United Kingdom

      IIF 285
  • Bell, Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Arts Village, Henry Street, Liverpool, L1 5BS, England

      IIF 286
  • Bell, Paul
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 287
    • icon of address Alexandra, House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 288
  • Bell, Paul
    British community interest company born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Willington Quay, Tyne And Wear, NE28 6ND, England

      IIF 289
  • Bell, Paul
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shankhouse Sports And Social Club, Clifton Road, Cramlington, NE23 6TQ, United Kingdom

      IIF 310
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 311
    • icon of address 16 Dobson Crescent, Newcastle Upon Tyne, Tyne & Wear, NE6 1TT

      IIF 312
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6ND, England

      IIF 313
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 314 IIF 315
    • icon of address 2, Station Road, Willington Quay, Wallsend, NE28 6ND, United Kingdom

      IIF 316
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 317
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 318
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 319
  • Bell, Paul
    British food professional born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 320
  • Bell, Paul
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, Uk

      IIF 321
  • Bell, Paul
    British secretary born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN

      IIF 322
  • Bell, Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overtown Farm, Paddock Lane, Warburton, Lymm, Greater Manchester, WA13 9TG, United Kingdom

      IIF 323
    • icon of address 27, Church Road, Worsley, Manchester, Greater Manchester, M28 3LW, United Kingdom

      IIF 324
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 325
    • icon of address Office 16, Astley Park Estate, Kennedy Road, Astley, Manchester, M29 7JY, United Kingdom

      IIF 326
  • Bell, Paul
    British company director born in January 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 327
  • Bell, Paul
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 29, Weymouth Mews, London, W1G 7EB, United Kingdom

      IIF 328
  • Bell, Paul Anthony
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 329
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 330
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 331
    • icon of address 10, The Edge, Clowes Street, Salford, M3 5NE, England

      IIF 332
  • Bell, Paul Anthony
    British businessman born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 333
  • Bell, Paul Anthony
    British company director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 334
  • Bell, Paul Anthony
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Aspect House, Manchester Road, Altrincham, Cheshire, WA14 5PG

      IIF 335
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 336
    • icon of address Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 337
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 338
    • icon of address 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 339 IIF 340 IIF 341
    • icon of address 6th Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 343
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 344
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 345
    • icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 346
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 347 IIF 348
    • icon of address Unit 1a, Birchwood Industrial, Estate Hoe Lane, Nazeing, EN9 2RJ

      IIF 349
    • icon of address 12, Manor Park, Banks Howe, Onchan, IM3 2EP, United Kingdom

      IIF 350
  • Bell, Paul
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 370
  • Bell, Paul
    British technical director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 371
  • Bell, Paul
    British technical manager born in January 1956

    Registered addresses and corresponding companies
  • Bell, Paul
    British bolt torquing and tensioning services born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47, Augustus Drive, Bedlington, Northumberland, NE22 6LF, Great Britain

      IIF 376
  • Bell, Paul Anthony
    British director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Kilmore Road, Crossgar, Downpatrick, Co. Down, BT30 9HJ, United Kingdom

      IIF 377 IIF 378
    • icon of address Woodlands, 70 Church Road, Crossgar, Downpatrick, County Down, BT30 9HR, Northern Ireland

      IIF 379
  • Bell, Paul
    Irish director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a Kilmore Road, Crossgar, Co Down

      IIF 380
    • icon of address 1a Station Road, Crossgar, Co Down, BT30 9EB

      IIF 381 IIF 382
    • icon of address 11 Kilmore Road, Crossgar, Co.down, BT30 9HJ

      IIF 383
    • icon of address 1a Kilmore Road, Crossgar, Co Down

      IIF 384
  • Bell, Paul
    English company dircetor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 385
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 386
  • Bell, Paul
    English company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 387
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 388
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 389 IIF 390
    • icon of address 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 391
    • icon of address 1, Bell Street, North Shields, Tyne And Wear, NE30 1HE

      IIF 392
    • icon of address Flat Above How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 393
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 394
    • icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 395
    • icon of address Office At How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 396
    • icon of address Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 397
    • icon of address The Flat Above, How Do You Do, Hudson Street, North Shields, Tyne & Wear, NE30 1JS

      IIF 398
  • Bell, Paul
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmers Arms, South Side, Shadforth, Durham, County Durham, DH6 1LL, United Kingdom

      IIF 399
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 400
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 401 IIF 402
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 403
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 404
  • Bell, Paul
    British

    Registered addresses and corresponding companies
  • Bell, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bell, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Sadler Drive, Middlesbrough, TS7 8HJ

      IIF 468
  • Bell, Paul Anthony
    Irish director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Kilmore Road, Crossgar, Down, BT30 9HJ, Northern Ireland

      IIF 469
  • Bell, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 470
  • Bell, Paul

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 471
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 472 IIF 473 IIF 474
    • icon of address 41, Hailwoood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 475
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 476
    • icon of address Holden Road, Leigh, Lancashire

      IIF 477
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 478
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 479
    • icon of address Office 16, Astley Park Estate, Kennedy Road, Astley, Manchester, M29 7JY, United Kingdom

      IIF 480
    • icon of address 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 481 IIF 482 IIF 483
    • icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 488
    • icon of address Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 489
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 490
    • icon of address 1 Alexandra Street, Wallsend, NE28 7RN, England

      IIF 491
    • icon of address 1, Alexandra Street, Wallsend, NE28 7SP, England

      IIF 492
    • icon of address 1, Alexandra Street, Wallsend, Tyne & Wear, NE28 7RN

      IIF 493
    • icon of address 1, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 494 IIF 495 IIF 496
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 501 IIF 502
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 503
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 504
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 505
    • icon of address Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 506 IIF 507 IIF 508
child relation
Offspring entities and appointments
Active 193
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    icon of address 10 The Edge, Clowes Street, Salford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 231 - Director → ME
    icon of calendar 2007-05-14 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address G1 Belmont Industrial Estate, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    123 VAN HIRE.COM LTD - 2020-04-06
    icon of address Haynes Arms, Kirby Sigston, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    ADVANCED INDUSTRIAL COATINGS LIMITED - 2017-04-13
    icon of address Unit 10 Letitia Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,479,206 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Bolckow Industrial Estate, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,837 GBP2023-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Letitia Industrial Estate, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 138 - Has significant influence or controlOE
  • 10
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 13
    EV CONSTRUCTION LIMITED - 2015-05-19
    HILLROSE ESTATES LIMITED - 2010-06-09
    icon of address 10 The Edge Clowes Street, Salford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 264 - Director → ME
    icon of calendar 2008-07-31 ~ now
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 14
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 15
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 188 - Director → ME
    icon of calendar 2011-09-09 ~ now
    IIF 472 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,264 GBP2021-06-30
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 323 - Director → ME
  • 19
    icon of address 27 Queens Gardens, Annitsford, Cramlington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 289 - Director → ME
  • 20
    HELLO VAN HIRE LTD - 2023-03-08
    icon of address 1 Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 476 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 314 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 501 - Secretary → ME
  • 23
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 306 - Director → ME
  • 24
    icon of address C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 287 - Director → ME
  • 25
    EAST QUAY DEVELOPMENTS LTD - 2013-06-27
    icon of address Alexandra House, Alexandra Street, Wallsend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 316 - Director → ME
  • 26
    NECC LTD - 2016-09-12
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 410 - Secretary → ME
  • 27
    icon of address 11 Kilmore Road Crossgar, Downpatrick, Co. Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,691 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 377 - Director → ME
  • 28
    icon of address 11 Kilmore Road, Crossgar, Downpatrick, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,800 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,132 GBP2022-05-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 166 - Has significant influence or controlOE
  • 30
    icon of address How Do You Do (office), Hudson Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 31
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,197,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Club Office Hartlepool Street North, Thornley, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 43 - Director → ME
  • 37
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 36 - Director → ME
  • 39
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 40 - Director → ME
  • 40
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 44 - Director → ME
  • 41
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 41 - Director → ME
  • 43
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 37 - Director → ME
  • 44
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 38 - Director → ME
  • 45
    icon of address Alexandra House, Alexandra Street, Wallsend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 318 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 504 - Secretary → ME
  • 46
    icon of address How Do You Do, Hudson Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2017-05-30 ~ dissolved
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 47
    icon of address 11a Lower Bridge Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 442 - Secretary → ME
  • 48
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    icon of address 7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,333 GBP2018-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 179 - Director → ME
  • 49
    MG (UK) SERVICES LIMITED - 2015-06-30
    icon of address Aldermary House 3rd Floor, Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 217 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 445 - Secretary → ME
  • 51
    JACINDA PRODUCTIONS LIMITED - 2015-06-30
    icon of address Aldermary House 3rd Floor, Cheapside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Alexandra Street, Wallsend, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2016-07-16 ~ dissolved
    IIF 493 - Secretary → ME
  • 53
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 495 - Secretary → ME
  • 54
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 499 - Secretary → ME
  • 55
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 297 - Director → ME
  • 56
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 500 - Secretary → ME
  • 57
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 494 - Secretary → ME
  • 58
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 496 - Secretary → ME
  • 59
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 497 - Secretary → ME
  • 60
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 498 - Secretary → ME
  • 61
    icon of address 165-167 High Street East, Wallsend, Tyne + Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 321 - Director → ME
  • 62
    icon of address C/o Digi Accountancy Sun House, 2 - 4 Little Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,270 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 325 - Director → ME
    icon of calendar 2017-08-02 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 63
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 270 - Director → ME
  • 64
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 415 - Secretary → ME
  • 65
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 10 The Edger, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 11 Kilmore Road Crossgar, Downpatrick, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,955 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 437 - Secretary → ME
  • 69
    icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 395 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 488 - Secretary → ME
  • 70
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,715 GBP2021-02-28
    Officer
    icon of calendar 2017-09-10 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 74 - Director → ME
  • 73
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 74
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 75
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 76
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    SPEED 8709 LIMITED - 2001-04-12
    icon of address Fusion People Limited, 18 East Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 245 - Director → ME
  • 78
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 189 - Director → ME
  • 79
    icon of address 10 Clowes Street, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 47 - Director → ME
  • 80
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 238 - Director → ME
  • 81
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,783 GBP2024-11-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 83
    icon of address Greenacres 45 High Street, Castleton, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 282 - Director → ME
  • 84
    FS TECHNICAL LIMITED - 2017-01-03
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 2 84 High Street West, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-21 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or controlOE
  • 87
    icon of address 31 Park Avenue, Bedlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 429 - Secretary → ME
  • 89
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 244 - Director → ME
  • 90
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 91
    HANOVER CONSTUCTION MANAGEMENT LIMITED - 2015-01-07
    SKYMECH SERVICES LIMITED - 2015-01-06
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 Bell Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2016-04-30 ~ dissolved
    IIF 489 - Secretary → ME
  • 93
    ATHENA MEETINGS AND EVENTS LIMITED - 2020-06-13
    icon of address Unit 16 Arts Village, Henry Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,035 GBP2022-07-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 94
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 95
    BROCKWORTH MARKETING LIMITED - 2006-07-12
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 449 - Secretary → ME
  • 99
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 10 The Edge Clowes Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,590,406 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 225 - Director → ME
    icon of calendar 2004-03-31 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-20 ~ now
    IIF 196 - Director → ME
    icon of calendar 2008-07-31 ~ now
    IIF 430 - Secretary → ME
  • 104
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 447 - Secretary → ME
  • 105
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 273 - Director → ME
  • 106
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Beldav House, Unit 3, Willington Marina, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 506 - Secretary → ME
  • 109
    icon of address Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 256 - Director → ME
  • 110
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 387 - Director → ME
  • 111
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 35 - Director → ME
  • 113
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Beldav House Willington Marina, Willington Quay, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 313 - Director → ME
  • 115
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 48 - Director → ME
  • 116
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 11 Kilmore Road, 11 Kilmore Road Crossgar, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 284 - Director → ME
  • 118
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 193 - Director → ME
  • 120
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 454 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 463 - Secretary → ME
  • 124
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 344 - Director → ME
  • 125
    LYNCOT MANAGEMENT CONSULTANTS LIMITED - 2011-07-21
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 461 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address Unit 3 Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 129
    icon of address 1 Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 491 - Secretary → ME
  • 130
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 20 Station Road, Wallsend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Mill House South West Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 311 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 478 - Secretary → ME
  • 134
    icon of address Suite 406 Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 312 - Director → ME
  • 135
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 426 - Secretary → ME
  • 136
    icon of address 45 High Street, Castleton, Whitby, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 151 - Right to surplus assets - More than 25% but not more than 50%OE
  • 138
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 139
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2008-07-24 ~ dissolved
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 275 - Director → ME
  • 141
    icon of address 31 Park Avenue, Bedlington, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 1 Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 492 - Secretary → ME
  • 143
    icon of address 61a Dartmouth Avenue, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Club Office Hartlepool Street North, Thornley, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 150
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 172 - Director → ME
  • 151
    SDC (NW) LIMITED - 2017-01-03
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,929 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Mill House South West Lane, High Legh, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 153
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 435 - Secretary → ME
  • 154
    GREENHOLME LIMITED - 1993-03-03
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 281 - Director → ME
  • 155
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 452 - Secretary → ME
  • 156
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 475 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 11 Kilmore Road, Crossgar, Downpatrick, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,333,709 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Crows Nest Business Park Ashton Road, Billinge, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address Shankhouse Sports And Social Club, Clifton Road, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 310 - Director → ME
  • 164
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    icon of address Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291,736 GBP2019-07-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 166
    CLEMENT MAY RECRUITMENT LIMITED - 2018-06-04
    HEXAGON INDUSTRIES LIMITED - 2015-07-07
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,874,513 GBP2023-04-30
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 56 - Director → ME
  • 169
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 269 - Director → ME
  • 170
    SUNAIR LIMITED - 2007-07-06
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-22 ~ dissolved
    IIF 337 - Director → ME
  • 171
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Meadow Park Football Ground Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 283 - Director → ME
  • 173
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 174
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 309 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 508 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 175
    icon of address How Do You Do, Hudson Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 177
    CHESCHAM LIMITED - 1990-06-07
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT LIMITED - 1998-01-26
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,078,323 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 178
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 505 - Secretary → ME
  • 179
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address Unit 2 Kings Court, Laing Close, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 280 - Director → ME
  • 181
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 465 - Secretary → ME
  • 184
    icon of address The Tun, 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 288 - Director → ME
  • 185
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 186
    icon of address Office At How Do You Do, Hudson Street, North Shields, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 396 - Director → ME
  • 187
    icon of address 27 Beacon Street, North Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    icon of address 1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 220 - Director → ME
  • 189
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 191
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 192
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 453 - Secretary → ME
Ceased 114
  • 1
    3DIFS BROKERS LTD - 2014-11-25
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2020-02-11
    IIF 177 - Director → ME
  • 2
    A & L PAYROLL SERVICES LTD - 2007-06-22
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2012-05-01
    IIF 211 - Director → ME
  • 3
    icon of address Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-04
    IIF 413 - Secretary → ME
  • 4
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-04-01
    IIF 422 - Secretary → ME
  • 5
    BOSSANOVA MANAGEMENT LIMITED - 2007-02-19
    icon of address Burford Business Centre 3rd Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2009-04-01
    IIF 32 - Director → ME
    icon of calendar 2008-06-13 ~ 2009-04-01
    IIF 462 - Secretary → ME
  • 6
    icon of address Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-05-15
    IIF 57 - Director → ME
  • 7
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2009-04-01
    IIF 448 - Secretary → ME
  • 8
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,098 GBP2022-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2009-04-01
    IIF 31 - Director → ME
    icon of calendar 2008-08-20 ~ 2009-04-01
    IIF 466 - Secretary → ME
  • 9
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2014-03-01
    IIF 347 - Director → ME
  • 10
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2015-03-18
    IIF 348 - Director → ME
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,172 GBP2024-03-24
    Officer
    icon of calendar ~ 1995-05-03
    IIF 359 - Director → ME
    icon of calendar ~ 1995-05-03
    IIF 405 - Secretary → ME
  • 12
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2023-06-22
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-06-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,264 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-06-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,132 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2023-05-26
    IIF 69 - Director → ME
  • 15
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,197,777 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2015-03-19
    IIF 336 - Director → ME
  • 16
    icon of address Graystones Ling Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-02
    IIF 364 - Director → ME
    icon of calendar ~ 1995-05-02
    IIF 407 - Secretary → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-03-29 ~ 1996-11-01
    IIF 372 - Director → ME
  • 19
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    icon of address Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-03-31
    IIF 195 - Director → ME
  • 20
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,382 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2015-03-19
    IIF 329 - Director → ME
  • 21
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2015-08-01
    IIF 349 - Director → ME
  • 22
    CGI INSURANCE SERVICES LIMITED - 2025-08-18
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,070,990 GBP2022-03-31
    Officer
    icon of calendar 2001-08-07 ~ 2020-03-05
    IIF 182 - Director → ME
  • 23
    icon of address Unit 1, Elm Court Meriden Business Park, Copse Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2020-02-11
    IIF 180 - Director → ME
  • 24
    icon of address 7 Eppleworth Rise, Clifton, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125 GBP2024-03-24
    Officer
    icon of calendar ~ 1995-05-16
    IIF 355 - Director → ME
    icon of calendar ~ 1995-05-16
    IIF 406 - Secretary → ME
  • 25
    icon of address C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,252,643 GBP2021-12-31
    Officer
    icon of calendar 2011-10-29 ~ 2015-03-19
    IIF 45 - Director → ME
  • 26
    icon of address Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2014-04-01
    IIF 251 - Director → ME
  • 27
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    icon of address Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1987-04-29 ~ 2012-08-31
    IIF 380 - Director → ME
  • 28
    CHICKEN DIRECT LIMITED - 2003-07-07
    icon of address 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-29 ~ 2012-08-31
    IIF 382 - Director → ME
  • 29
    MAMA'S CALIFORNIA FOOD COMPANY LIMITED - 2010-03-22
    icon of address 11 Kilmore Road, Crossgar, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2012-08-31
    IIF 469 - Director → ME
  • 30
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,715 GBP2021-02-28
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-01
    IIF 303 - Director → ME
  • 31
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    icon of address Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2012-01-31
    IIF 190 - Director → ME
  • 32
    HALLCO 1544 LIMITED - 2008-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    icon of calendar 2013-05-30 ~ 2015-04-16
    IIF 330 - Director → ME
  • 33
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-16
    IIF 367 - Director → ME
    icon of calendar ~ 1995-05-16
    IIF 482 - Secretary → ME
  • 34
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-28 ~ 2009-03-08
    IIF 198 - Director → ME
  • 35
    AMBITION CONSULTANCY SERVICES LTD - 2010-01-04
    UNIVERSAL PROCESS SERVICES LIMITED - 2008-04-04
    icon of address Unit 7 Harlow Mill Business Park, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2010-03-31
    IIF 34 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-03-31
    IIF 464 - Secretary → ME
  • 36
    UNIVERSAL PERFORMANCE SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2012-01-31
    IIF 214 - Director → ME
  • 37
    icon of address Unit 7 Harlow Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2010-09-01
    IIF 28 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-09-01
    IIF 467 - Secretary → ME
  • 38
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-11-25
    IIF 373 - Director → ME
  • 39
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,783 GBP2024-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2015-03-18
    IIF 235 - Director → ME
  • 40
    UNIVERSAL PRACTICAL SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2012-01-31
    IIF 192 - Director → ME
  • 41
    icon of address Greenacres 45 High Street, Castleton, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2003-02-25
    IIF 468 - Secretary → ME
  • 42
    icon of address Alenadra House No3, Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2014-10-27
    IIF 305 - Director → ME
  • 43
    FS TECHNICAL LIMITED - 2017-01-03
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2015-03-18
    IIF 343 - Director → ME
  • 44
    icon of address 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,363 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2014-03-12
    IIF 260 - Director → ME
  • 45
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,439,340 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    IIF 169 - Ownership of shares – 75% or more OE
  • 46
    CROSSGAR POULTRY LIMITED - 1997-05-14
    icon of address 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1986-04-07 ~ 2012-08-31
    IIF 384 - Director → ME
  • 47
    UNIVERSAL PAY SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2012-01-31
    IIF 259 - Director → ME
  • 48
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,420 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-02-14
    IIF 178 - Director → ME
  • 49
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,283,374 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2015-03-18
    IIF 350 - Director → ME
  • 50
    icon of address 500 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2008-09-05
    IIF 328 - Director → ME
  • 51
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-05 ~ 2007-09-26
    IIF 257 - Director → ME
  • 52
    icon of address 1 Ridgeway Close, Connah's Quay, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-05-05 ~ 1995-05-10
    IIF 351 - Director → ME
    icon of calendar 1992-05-05 ~ 1995-05-10
    IIF 477 - Secretary → ME
  • 53
    icon of address 46 Belfast Road, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2012-08-31
    IIF 381 - Director → ME
  • 54
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2007-09-26
    IIF 242 - Director → ME
  • 55
    SP MACBETH 5 LIMITED - 2010-11-02
    icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 167 - Right to appoint or remove directors OE
  • 56
    icon of address C/o D W Marsden Ltd Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-01
    IIF 292 - Director → ME
  • 57
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2015-03-19
    IIF 345 - Director → ME
    icon of calendar 2012-03-09 ~ 2015-03-19
    IIF 470 - Secretary → ME
  • 58
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ 2023-12-31
    IIF 50 - Director → ME
  • 59
    GLOBE INDEX LTD - 2012-10-30
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MW PAYROLL LIMITED - 2013-07-30
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    icon of address 160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-07-30
    IIF 346 - Director → ME
  • 60
    icon of address Plas Nantglyn, Nantglyn, Denbigh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-03
    IIF 353 - Director → ME
    icon of calendar ~ 1995-05-03
    IIF 486 - Secretary → ME
  • 61
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Right to appoint or remove directors OE
  • 62
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2007-09-26
    IIF 262 - Director → ME
  • 63
    CAPEBRAND LIMITED - 1998-11-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2000-07-10
    IIF 366 - Director → ME
  • 64
    icon of address 4385, 12298550: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ 2021-01-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 65
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-21
    IIF 250 - Director → ME
  • 66
    MANHATTAN FAST FOODS LIMITED - 2005-06-06
    icon of address 11 Kilmore Road, Crossgar, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-02-05 ~ 2012-08-31
    IIF 383 - Director → ME
  • 67
    icon of address 11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2012-08-31
    IIF 29 - Director → ME
  • 68
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-21 ~ 2000-07-10
    IIF 352 - Director → ME
  • 69
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    MECX GROUP LIMITED - 2017-12-28
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-11
    IIF 341 - Director → ME
  • 70
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 340 - Director → ME
  • 71
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 339 - Director → ME
  • 72
    FORGEMAIN LIMITED - 1990-03-05
    ALLEN HOMES (WEST MIDLANDS) LIMITED - 2001-01-30
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2002-09-30
    IIF 357 - Director → ME
  • 73
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 342 - Director → ME
  • 74
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 365 - Director → ME
    icon of calendar ~ 1993-06-07
    IIF 483 - Secretary → ME
  • 75
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-09-09
    IIF 176 - Director → ME
  • 76
    icon of address Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2014-04-04
    IIF 236 - Director → ME
  • 77
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2007-11-09
    IIF 55 - Director → ME
  • 78
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2014-03-12
    IIF 267 - Director → ME
  • 79
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2000-07-10
    IIF 370 - Director → ME
  • 80
    JEWELEASY LIMITED - 1987-02-27
    icon of address Persimmon, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 371 - Director → ME
  • 81
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2013-08-01
    IIF 175 - Director → ME
  • 82
    PRECISION METAL LIMITED - 2001-02-16
    PRECISION METAL SPINNINGS LIMITED - 1981-12-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2008-07-21
    IIF 186 - Director → ME
  • 83
    PRIMA SERVICES LIMITED - 1999-09-21
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 170 - Has significant influence or control OE
  • 84
    icon of address C/o Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-04 ~ 1995-04-03
    IIF 360 - Director → ME
    icon of calendar 1991-03-04 ~ 1996-04-15
    IIF 484 - Secretary → ME
  • 85
    SDC (NW) LIMITED - 2017-01-03
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,929 GBP2021-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-18
    IIF 268 - Director → ME
  • 86
    icon of address 3 Tilside Grove, Regent Road, Lostock Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-11-01
    IIF 374 - Director → ME
  • 87
    icon of address 377-379 Hoylake Road, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1995-05-18
    IIF 363 - Director → ME
    icon of calendar 1991-06-19 ~ 1995-05-18
    IIF 481 - Secretary → ME
  • 88
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-02
    IIF 368 - Director → ME
    icon of calendar ~ 1997-01-21
    IIF 485 - Secretary → ME
  • 89
    icon of address 4 Autumncroft Road, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-11
    IIF 354 - Director → ME
    icon of calendar ~ 1995-05-11
    IIF 487 - Secretary → ME
  • 90
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    icon of address Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291,736 GBP2019-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2010-08-01
    IIF 30 - Director → ME
  • 91
    BELL APPAREL LIMITED - 2015-03-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47 GBP2018-08-30
    Officer
    icon of calendar 2007-04-25 ~ 2015-02-27
    IIF 27 - Director → ME
  • 92
    icon of address Suite 7nd Foor Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2013-01-06
    IIF 317 - Director → ME
    icon of calendar 2012-01-27 ~ 2014-12-01
    IIF 503 - Secretary → ME
  • 93
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2015-08-14
    IIF 335 - Director → ME
  • 94
    SUNAIR LIMITED - 2007-07-06
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2012-04-13
    IIF 208 - Director → ME
    icon of calendar 2008-06-25 ~ 2011-09-07
    IIF 425 - Secretary → ME
  • 95
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2015-03-18
    IIF 334 - Director → ME
  • 96
    icon of address M M Davies 41 Oleander Drive, The Alders, Eccleston, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-18
    IIF 362 - Director → ME
    icon of calendar ~ 1995-05-18
    IIF 408 - Secretary → ME
  • 97
    icon of address Unit 1a Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,276 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2022-04-06
    IIF 75 - Director → ME
  • 98
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-06
    IIF 319 - Director → ME
  • 99
    icon of address C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-10-31
    IIF 375 - Director → ME
  • 100
    icon of address Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2012-08-31
    IIF 33 - Director → ME
  • 101
    icon of address The Tun, 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2014-03-30
    IIF 315 - Director → ME
    icon of calendar 2014-02-28 ~ 2014-03-30
    IIF 502 - Secretary → ME
  • 102
    icon of address Tyneside Auto Centre, Hadrian Road, Wallsend, England
    Active Corporate
    Officer
    icon of calendar 2019-11-04 ~ 2020-01-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-01-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 103
    icon of address 27 Beacon Street, North Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-10-14
    IIF 322 - Director → ME
    icon of calendar 2007-01-05 ~ 2014-10-15
    IIF 411 - Secretary → ME
  • 104
    icon of address 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2012-03-31
    IIF 222 - Director → ME
  • 105
    icon of address Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2012-03-31
    IIF 206 - Director → ME
  • 106
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-13 ~ 2010-09-01
    IIF 216 - Director → ME
  • 107
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-17 ~ 2010-03-01
    IIF 213 - Director → ME
  • 108
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2015-03-18
    IIF 230 - Director → ME
  • 109
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    IIF 228 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-09-26
    IIF 252 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-11
    IIF 358 - Director → ME
    icon of calendar ~ 1995-05-11
    IIF 409 - Secretary → ME
  • 111
    CLEVERAIM LIMITED - 1988-11-04
    WHELMAR GROUP LIMITED - 1987-04-16
    NORTH WALES ESTATES LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2000-07-10
    IIF 356 - Director → ME
  • 112
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 2001-09-12
    IIF 361 - Director → ME
  • 113
    H.R. GORST & SON LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2000-07-10
    IIF 369 - Director → ME
  • 114
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,455 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-05
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.