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 December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 52
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 53 IIF 54 IIF 55
  • Bell, Paul
    British 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 56
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, United Kingdom

      IIF 57
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB

      IIF 58
  • 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 59
  • 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 144
  • 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 145
    • icon of address Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 146
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 147
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 148 IIF 149
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 150 IIF 151 IIF 152
    • icon of address 10, The Edge, Clowes Street, Salford, M3 5NE

      IIF 153
    • icon of address Moxie 84, High Street, Southall, Middlesex, UB1 3DB

      IIF 154
  • Bell, Paul Anthony
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 155
  • 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 156
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 157
    • icon of address 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 158
    • icon of address 10, The Edge, Clowes Street, Salford, M3 5NE, England

      IIF 159
  • 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 160
  • 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 161
  • 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 162
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 163
    • icon of address Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 164
    • icon of address 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address 6th Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 169
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 170
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 171
    • icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 172
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 173 IIF 174
    • icon of address Unit 1a, Birchwood Industrial, Estate Hoe Lane, Nazeing, EN9 2RJ

      IIF 175
    • icon of address 12, Manor Park, Banks Howe, Onchan, IM3 2EP, United Kingdom

      IIF 176
  • Mr Anthony Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 177
  • Mr Anthony Bell
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 178
  • Bell, Paul
    British 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 179 IIF 180 IIF 181
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 182
  • 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 185 IIF 186
  • 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 187
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 188
    • icon of address 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 189
    • icon of address Unit 2 Greenhough Trading Estate, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 190
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 191
  • 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 192
  • 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 193
  • Mr Martin Bell
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 194
  • Bell, Paul
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 195
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 196 IIF 197
    • icon of address 13, The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 198
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 199 IIF 200 IIF 201
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 203
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 204
  • 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 216
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 217
  • Bell, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 220
    • icon of address Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 221
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 222
    • icon of address 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 223 IIF 224
  • 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 225
  • Bell, Anthony
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 226
  • Bell, Anthony
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 227
  • Bell, Anthony
    British engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 228
  • Bell, Anthony
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 229
  • Bell, Anthony
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 230
  • Bell, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bell, Martin Anthony
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Featherstone Grove, Bedlington, Northumberland, NE22 6NU, England

      IIF 289
  • Bell, Martin Anthony
    British fitter born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Featherstone Grove, Bedlington, NE22 6NU, England

      IIF 290
  • Bell, Paul Anthony

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

      IIF 291
  • Bell, Martin Anthony
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 292
    • icon of address 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 293
  • Bell, Paul

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

      IIF 294 IIF 295 IIF 296
    • icon of address 41, Hailwoood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 297
    • icon of address 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 298
child relation
Offspring entities and appointments
Active 113
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    icon of address 10 The Edge, Clowes Street, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    224,533 GBP2020-03-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 58 - Director → ME
    icon of calendar 2007-05-14 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    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 222 - Director → ME
  • 3
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,746 GBP2019-02-28
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    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)
    Equity (Company account)
    142,963 GBP2024-05-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 56 - Director → ME
    icon of calendar 2008-07-31 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,738 GBP2017-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 60 - Director → ME
    icon of calendar 2011-09-09 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 230 - Director → ME
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 226 - Director → ME
    IIF 292 - Director → ME
  • 14
    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 204 - Director → ME
  • 15
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,821 GBP2019-12-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 215 - Director → ME
  • 18
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 212 - Director → ME
  • 19
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 200 - Director → ME
  • 20
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 202 - Director → ME
  • 21
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 203 - Director → ME
  • 22
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 214 - Director → ME
  • 23
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 213 - Director → ME
  • 24
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 211 - Director → ME
  • 25
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 198 - Director → ME
  • 26
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 201 - Director → ME
  • 27
    icon of address 11a Lower Bridge Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 261 - Secretary → ME
  • 28
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    icon of address 7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 189 - Director → ME
  • 29
    MG (UK) SERVICES LIMITED - 2015-06-30
    icon of address Aldermary House 3rd Floor, Cheapside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 264 - Secretary → ME
  • 31
    JACINDA PRODUCTIONS LIMITED - 2015-06-30
    icon of address Aldermary House 3rd Floor, Cheapside, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    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 139 - Director → ME
  • 33
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 234 - Secretary → ME
  • 34
    icon of address 10 The Edger, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,932 GBP2019-06-30
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 256 - Secretary → ME
  • 36
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,138 GBP2019-11-30
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CLOR CONSULTING LIMITED - 2007-08-10
    COLLABORATIVE IQ LTD - 2010-02-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    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 115 - Director → ME
  • 40
    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 61 - Director → ME
  • 41
    icon of address 10 Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 218 - Director → ME
  • 42
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 108 - Director → ME
  • 43
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    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)
    Equity (Company account)
    50,001 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-21 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 150 - Has significant influence or control as a member of a firmOE
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Has significant influence or control over the trustees of a trustOE
  • 46
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 248 - Secretary → ME
  • 47
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 114 - Director → ME
  • 48
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-30
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 49
    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)
    Equity (Company account)
    4,612 GBP2019-07-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or controlOE
  • 50
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    BROCKWORTH MARKETING LIMITED - 2006-07-12
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,709 GBP2019-09-30
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 54
    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 63 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 268 - Secretary → ME
  • 55
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,256 GBP2019-03-31
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 10 The Edge Clowes Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    1,590,409 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 57 - Director → ME
    icon of calendar 2004-03-31 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    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 68 - Director → ME
    icon of calendar 2008-07-31 ~ now
    IIF 249 - Secretary → ME
  • 60
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 266 - Secretary → ME
  • 61
    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 142 - Director → ME
  • 62
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,499,998 GBP2024-11-28
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 126 - Director → ME
  • 65
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 199 - Director → ME
  • 66
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 219 - Director → ME
  • 68
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 65 - Director → ME
  • 71
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,495 GBP2019-10-31
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 74
    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 282 - Secretary → ME
  • 75
    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 170 - Director → ME
  • 76
    LYNCOT MANAGEMENT CONSULTANTS LIMITED - 2011-07-21
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,963 GBP2019-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,714 GBP2019-05-31
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 228 - Director → ME
  • 79
    icon of address 29 Featherstone Grove, Bedlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 290 - Director → ME
  • 80
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 245 - Secretary → ME
  • 81
    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 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 82
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-07-24 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 83
    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 144 - Director → ME
  • 84
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 86
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,800 GBP2022-07-31
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 181 - Director → ME
  • 87
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,744 GBP2021-12-31
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 180 - Director → ME
  • 88
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,572 GBP2020-08-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 179 - Director → ME
  • 89
    SDC (NW) LIMITED - 2017-01-03
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 254 - Secretary → ME
  • 91
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 271 - Secretary → ME
  • 92
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,301 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2019-10-31
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 96
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    icon of address Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 98
    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)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 100
    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 224 - Director → ME
  • 101
    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 138 - Director → ME
  • 102
    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 164 - Director → ME
  • 103
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 104
    CHESCHAM LIMITED - 1990-06-07
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    THE KELLAN GROUP PLC - 2019-01-28
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 105
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 107
    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 284 - Secretary → ME
  • 108
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    icon of address 1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 92 - Director → ME
  • 109
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 111
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 272 - Secretary → ME
  • 113
    Company number 05778565
    Non-active corporate
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 286 - Secretary → ME
Ceased 69
  • 1
    3DIFS BROKERS LTD - 2014-11-25
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,033 GBP2019-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2020-02-11
    IIF 187 - 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 83 - 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 232 - Secretary → ME
  • 4
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2009-04-01
    IIF 241 - 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 208 - Director → ME
    icon of calendar 2008-06-13 ~ 2009-04-01
    IIF 281 - 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 225 - Director → ME
  • 7
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2009-04-01
    IIF 267 - Secretary → ME
  • 8
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2022-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2009-04-01
    IIF 207 - Director → ME
    icon of calendar 2008-08-20 ~ 2009-04-01
    IIF 285 - Secretary → ME
  • 9
    icon of address 29 Featherstone Grove, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-03-22
    IIF 289 - Director → ME
    icon of calendar 2009-07-28 ~ 2009-10-01
    IIF 227 - 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 ~ 2014-03-01
    IIF 173 - Director → ME
  • 11
    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 174 - Director → ME
  • 12
    icon of address 22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2015-03-13
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2024-03-31
    IIF 177 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2015-03-19
    IIF 163 - Director → ME
  • 14
    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 67 - Director → ME
  • 15
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2015-03-19
    IIF 156 - Director → ME
  • 16
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,067,353 GBP2023-07-31
    Officer
    icon of calendar 2011-07-05 ~ 2015-08-01
    IIF 175 - Director → ME
  • 17
    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)
    1,072,390 GBP2022-03-31
    Officer
    icon of calendar 2001-08-07 ~ 2020-03-05
    IIF 192 - Director → ME
  • 18
    icon of address Unit 1, Elm Court Meriden Business Park, Copse Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2021-09-30
    Officer
    icon of calendar 2014-02-25 ~ 2020-02-11
    IIF 190 - Director → ME
  • 19
    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)
    1,252,843 GBP2021-12-31
    Officer
    icon of calendar 2011-10-29 ~ 2015-03-19
    IIF 216 - Director → ME
  • 20
    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 121 - Director → ME
  • 21
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    icon of address Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2007-01-17 ~ 2012-01-31
    IIF 62 - Director → ME
  • 22
    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 157 - Director → ME
  • 23
    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 70 - Director → ME
  • 24
    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)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-03-31
    IIF 210 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-03-31
    IIF 283 - Secretary → ME
  • 25
    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 86 - Director → ME
  • 26
    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 205 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-09-01
    IIF 287 - Secretary → ME
  • 27
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2015-03-18
    IIF 105 - Director → ME
  • 28
    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 64 - Director → ME
  • 29
    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)
    Equity (Company account)
    50,001 GBP2024-11-30
    Officer
    icon of calendar 2013-06-05 ~ 2015-03-18
    IIF 169 - Director → ME
  • 30
    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)
    375,465 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2014-03-12
    IIF 130 - Director → ME
  • 31
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,974,340 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    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 129 - Director → ME
  • 33
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-02-14
    IIF 188 - Director → ME
  • 34
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2015-03-18
    IIF 176 - Director → ME
  • 35
    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 193 - Director → ME
  • 36
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-09-26
    IIF 127 - Director → ME
  • 37
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    icon of calendar 2006-12-21 ~ 2007-09-26
    IIF 112 - Director → ME
  • 38
    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)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 51 - Right to appoint or remove directors OE
  • 39
    METROCAPITAL TECH PLC - 2010-01-19
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    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 171 - Director → ME
    icon of calendar 2012-03-09 ~ 2015-03-19
    IIF 291 - Secretary → ME
  • 40
    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 220 - Director → ME
  • 41
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    GLOBE INDEX LTD - 2012-10-30
    MW PAYROLL LIMITED - 2013-07-30
    icon of address 160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    icon of calendar 2012-10-30 ~ 2013-07-30
    IIF 172 - Director → ME
  • 42
    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)
    Equity (Company account)
    19,800 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 43
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    icon of calendar 2007-01-26 ~ 2007-09-26
    IIF 132 - Director → ME
  • 44
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-21
    IIF 120 - Director → ME
  • 45
    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 206 - Director → ME
  • 46
    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, 5 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-11
    IIF 167 - Director → ME
  • 47
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 166 - Director → ME
  • 48
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 165 - Director → ME
  • 49
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-11
    IIF 168 - Director → ME
  • 50
    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 186 - Director → ME
  • 51
    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 106 - Director → ME
  • 52
    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 223 - Director → ME
  • 53
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2014-03-12
    IIF 136 - Director → ME
  • 54
    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 185 - Director → ME
  • 55
    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 54 - Has significant influence or control OE
  • 56
    SDC (NW) LIMITED - 2017-01-03
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-18
    IIF 137 - Director → ME
  • 57
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    icon of address Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2010-08-01
    IIF 197 - Director → ME
  • 58
    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 162 - Director → ME
  • 59
    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 80 - Director → ME
    icon of calendar 2008-06-25 ~ 2011-09-07
    IIF 244 - Secretary → ME
  • 60
    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 161 - Director → ME
  • 61
    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 209 - Director → ME
  • 62
    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 94 - Director → ME
  • 63
    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 78 - Director → ME
  • 64
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,719,872 GBP2016-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2010-09-01
    IIF 88 - Director → ME
  • 65
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -40,851 GBP2016-03-31
    Officer
    icon of calendar 2007-08-17 ~ 2010-03-01
    IIF 85 - Director → ME
  • 66
    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 101 - Director → ME
  • 67
    icon of address 10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    IIF 99 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-09-26
    IIF 122 - Director → ME
  • 68
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,129 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-05
    IIF 221 - Director → ME
  • 69
    Company number 04826000
    Non-active corporate
    Officer
    icon of calendar 2008-08-01 ~ 2009-07-26
    IIF 288 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.