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 Nigel Keith Rawlings

    Related profiles found in government register
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 1
    • icon of address C/o Matthews & Goodman Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 2
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 3
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 7
    • icon of address 18, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 8 IIF 9
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 10
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, United Kingdom

      IIF 11
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 12
  • Rawlings, Nigel Keith
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountnat born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 87
  • Rawlings, Nigel Keith
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 88
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 89 IIF 90
    • icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 91
  • Rawlings, Nigel Keith
    British chief executive officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 92
  • Rawlings, Nigel Keith
    British chief finance officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 93
  • Rawlings, Nigel Keith
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company administrator born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 99
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 100
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 101
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 102
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 103 IIF 104
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 105
  • Rawlings, Nigel Keith
    British company secretary born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 108
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 109
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 110 IIF 111
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 112
    • icon of address C/o Bto Solicitors Llp, Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 113
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 114
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 115
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 119 IIF 120
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 121
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 122
    • icon of address The Brew House, Greenalls Avenue, Warrington, Lancashire, WA4 6HL, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Rawlings, Nigel Keith
    British financial consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 126
  • Rawlings, Nigel Keith
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 132
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 133
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, SK9 4JH

      IIF 134
  • Rawlings, Nigel
    British chief finance officer born in March 1956

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 135
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 136
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 137
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 138 IIF 139 IIF 140
    • icon of address 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 141
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 142 IIF 143
  • Rawlings, Nigel Keith
    British

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company secretary

    Registered addresses and corresponding companies
  • Rawlings, Nigel
    British chief finance officer

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 188
  • Rawlings, Nigel Keith

    Registered addresses and corresponding companies
  • Rawlings, Nigel

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 237
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,294 GBP2023-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 222 - Secretary → ME
  • 2
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,038,800 GBP2023-01-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 154 - Secretary → ME
  • 4
    icon of address Nigel Rawlings, 18 Hollin Lane, Styal, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 5
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 91 - Director → ME
  • 6
    RISE HOMES LTD - 2025-03-04
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 223 - Secretary → ME
  • 7
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 220 - Secretary → ME
  • 8
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 212 - Secretary → ME
  • 9
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 178 - Secretary → ME
  • 10
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,478,319 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 143 - Director → ME
  • 11
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,136 GBP2023-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 86 - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF 236 - Secretary → ME
  • 12
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 102 - Director → ME
  • 13
    EV2O SERVICES LIMITED - 2022-01-05
    icon of address C/o Bto Solicitors Llp Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 113 - Director → ME
  • 14
    RISE APARTMENTS LIMITED - 2025-03-04
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304,066 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 121 - Director → ME
  • 15
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 205 - Secretary → ME
  • 16
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 211 - Secretary → ME
  • 17
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,481 GBP2018-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 164 - Secretary → ME
  • 19
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 92 - Director → ME
  • 20
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 133 - Director → ME
  • 21
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 132 - Director → ME
  • 22
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -98,761 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 142 - Director → ME
  • 23
    IMPORTAMBER LIMITED - 1998-12-29
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 24
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 210 - Secretary → ME
  • 25
    SORTING OFFICE APARTMENTS LIMITED - 2019-12-06
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,251 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 137 - Director → ME
  • 26
    NETONLY LIMITED - 1999-12-07
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 219 - Secretary → ME
  • 27
    icon of address 16 Kingsway, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 190 - Secretary → ME
  • 28
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -333,874 GBP2022-02-28
    Officer
    icon of calendar 2003-03-02 ~ dissolved
    IIF 58 - Director → ME
  • 29
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 216 - Secretary → ME
  • 30
    icon of address Pochin's, Brooks Lane, Middlewich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 209 - Secretary → ME
  • 31
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 198 - Secretary → ME
  • 32
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 200 - Secretary → ME
  • 33
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 189 - Secretary → ME
  • 34
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 201 - Secretary → ME
  • 35
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 207 - Secretary → ME
  • 36
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 204 - Secretary → ME
  • 37
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 202 - Secretary → ME
  • 38
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-12-13 ~ now
    IIF 199 - Secretary → ME
  • 39
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 40
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,290 GBP2021-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 140 - Director → ME
  • 41
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    196,833 GBP2020-11-19 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 138 - Director → ME
  • 42
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,421 GBP2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 112 - Director → ME
  • 43
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    659,044 GBP2021-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 115 - Director → ME
  • 44
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 117 - Director → ME
  • 45
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,168 GBP2021-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 139 - Director → ME
  • 46
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 83 - Director → ME
  • 47
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 120 - Director → ME
  • 48
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 119 - Director → ME
  • 49
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 114 - Director → ME
  • 50
    icon of address Suite 13, Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,060,001 GBP2024-05-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 192 - Secretary → ME
  • 51
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 118 - Director → ME
  • 52
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 116 - Director → ME
  • 53
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 25 - Director → ME
  • 54
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 101 - Director → ME
  • 55
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 203 - Secretary → ME
  • 56
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 88 - Director → ME
  • 57
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 206 - Secretary → ME
  • 58
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 128 - Director → ME
  • 59
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 130 - Director → ME
  • 60
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    BRAND NEW CO (123) LIMITED - 2001-08-24
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 127 - Director → ME
  • 61
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 62
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 63
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 127
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 27 - Director → ME
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 145 - Secretary → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 42 - Director → ME
  • 3
    icon of address C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2018-09-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 2 - Has significant influence or control OE
  • 4
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    GP CARE PHARMACY LIMITED - 2011-05-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-03-22 ~ 2011-07-12
    IIF 72 - Director → ME
    icon of calendar 2007-02-07 ~ 2007-08-15
    IIF 49 - Director → ME
  • 5
    ASSURA PHARMACY LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-07-12
    IIF 57 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-03-23
    IIF 39 - Director → ME
    icon of calendar 2004-07-06 ~ 2005-11-09
    IIF 135 - Director → ME
    icon of calendar 2004-07-06 ~ 2008-10-27
    IIF 188 - Secretary → ME
  • 6
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 50 - Director → ME
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 13 - Director → ME
  • 8
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 16 - Director → ME
  • 9
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2012-03-28
    IIF 65 - Director → ME
  • 10
    ASSURA LIMITED - 2014-12-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-28
    IIF 34 - Director → ME
  • 11
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2012-03-28
    IIF 70 - Director → ME
  • 12
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 14 - Director → ME
  • 13
    icon of address Old Bank Chambers, La Grande Rue, St Martins, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-06-07 ~ 2012-03-28
    IIF 80 - Director → ME
  • 14
    ASSURA CARE HOMES LIMITED - 2014-10-09
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2012-03-28
    IIF 94 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-11-07
    IIF 157 - Secretary → ME
  • 15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2012-03-28
    IIF 55 - Director → ME
  • 16
    STREAM PARTNERS LIMITED - 2007-06-22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 68 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-05-29
    IIF 93 - Director → ME
  • 17
    STRATEGIS LIMITED - 2008-02-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (10 parents, 38 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 71 - Director → ME
    icon of calendar 2003-03-02 ~ 2006-05-15
    IIF 43 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-07
    IIF 169 - Secretary → ME
  • 18
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2012-03-28
    IIF 104 - Director → ME
  • 19
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-08-24
    IIF 78 - Director → ME
  • 20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2008-11-10
    IIF 168 - Secretary → ME
  • 21
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-03-28
    IIF 81 - Director → ME
  • 22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-28
    IIF 67 - Director → ME
  • 23
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2012-03-28
    IIF 37 - Director → ME
    icon of calendar 2007-12-13 ~ 2008-11-10
    IIF 155 - Secretary → ME
  • 24
    ASSURA PROPERTIES PLC - 2021-02-17
    ASSURA PROPERTIES LIMITED - 2011-11-17
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 97 - Director → ME
  • 25
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 95 - Director → ME
  • 26
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-28
    IIF 96 - Director → ME
  • 27
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2012-03-28
    IIF 61 - Director → ME
  • 28
    TARNCOURT LIMITED - 2006-05-31
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 79 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-17
    IIF 147 - Secretary → ME
  • 29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 15 - Director → ME
  • 30
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 73 - Director → ME
  • 31
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 17 - Director → ME
  • 32
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 18 - Director → ME
  • 33
    INHOCO 2260 LIMITED - 2001-03-12
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2006-04-27
    IIF 162 - Secretary → ME
  • 34
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2006-05-08
    IIF 148 - Secretary → ME
  • 35
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2006-05-08
    IIF 165 - Secretary → ME
  • 36
    WILLOWMEAD ESTATES (PRESTBURY) LIMITED - 2004-05-05
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 60 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-09
    IIF 146 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 163 - Secretary → ME
  • 37
    INHOCO 2996 LIMITED - 2003-11-17
    icon of address Roughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-08-17
    IIF 160 - Secretary → ME
  • 38
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-05-08
    IIF 166 - Secretary → ME
  • 39
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2006-08-17
    IIF 33 - Director → ME
    icon of calendar 2003-12-17 ~ 2006-08-17
    IIF 172 - Secretary → ME
  • 40
    BARLOWS LIMITED - 2001-11-08
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    36,178,739 GBP2023-10-31
    Officer
    icon of calendar 1996-10-22 ~ 2006-04-12
    IIF 176 - Secretary → ME
  • 41
    ROWLINSON INVESTMENTS LIMITED - 1998-02-16
    REDDISH LAND COMPANY LIMITED - 1982-02-12
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 46 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 152 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 151 - Secretary → ME
  • 42
    BARLOWS PLC - 2009-05-22
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,316,652 GBP2023-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2006-04-27
    IIF 156 - Secretary → ME
  • 43
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,419 GBP2023-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-05-08
    IIF 170 - Secretary → ME
  • 44
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 52 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 159 - Secretary → ME
  • 45
    ROWLINSON SECURITIES LIMITED - 1998-02-16
    ROWLINSON CONSTRUCTIONS GROUP LIMITED - 1982-03-31
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 103 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 173 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 174 - Secretary → ME
  • 46
    CHOICEWEALTH LIMITED - 1987-12-23
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2006-05-08
    IIF 149 - Secretary → ME
  • 47
    PREFERRED COMPANY LIMITED - 2001-12-03
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 44 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 56 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 183 - Secretary → ME
  • 48
    WESTRIDGE HOMES LIMITED - 2005-04-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-28
    IIF 36 - Director → ME
  • 49
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-09-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 50
    RISE HOMES LTD - 2025-03-04
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 51
    ASSURA MOBILITY LIMITED - 2009-09-15
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-10
    IIF 167 - Secretary → ME
  • 52
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 1998-01-30
    IIF 184 - Secretary → ME
  • 53
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 51 - Director → ME
    icon of calendar 1996-02-13 ~ 1998-01-30
    IIF 182 - Secretary → ME
  • 54
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2019-08-16
    IIF 179 - Secretary → ME
  • 55
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-07-12
    IIF 158 - Secretary → ME
  • 56
    CHARCO 1146 LIMITED - 2006-01-27
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-14 ~ 2012-03-28
    IIF 106 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-11-10
    IIF 185 - Secretary → ME
  • 57
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,136 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2019-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-12
    IIF 47 - Director → ME
  • 59
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 122 - Director → ME
  • 60
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 124 - Director → ME
  • 61
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 123 - Director → ME
  • 62
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 125 - Director → ME
  • 63
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2012-04-05
    IIF 109 - Director → ME
  • 64
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-25
    IIF 31 - Director → ME
  • 65
    WESTLINK GROUP LIMITED - 2025-02-04
    VALLATEAM LIMITED - 2005-02-09
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2007-12-21
    IIF 40 - Director → ME
  • 66
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-25 ~ 2022-09-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 67
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-01
    IIF 129 - Director → ME
  • 68
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 69 - Director → ME
  • 69
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-07-12
    IIF 224 - Secretary → ME
  • 70
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-05-31
    IIF 77 - Director → ME
  • 71
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    BHE HOLDINGS LIMITED - 2006-11-02
    REMIWOOD LIMITED - 2001-11-12
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2011-11-28
    IIF 126 - Director → ME
    icon of calendar 2006-06-05 ~ 2006-08-12
    IIF 225 - Secretary → ME
  • 72
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2006-05-08
    IIF 180 - Secretary → ME
  • 73
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 218 - Secretary → ME
  • 74
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2013-11-03 ~ 2016-07-11
    IIF 215 - Secretary → ME
  • 75
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2010-03-02
    IIF 30 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-11-10
    IIF 232 - Secretary → ME
  • 76
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-08
    IIF 150 - Secretary → ME
  • 77
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2004-03-29 ~ 2012-04-25
    IIF 32 - Director → ME
  • 78
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2005-08-31 ~ 2012-04-25
    IIF 19 - Director → ME
  • 79
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 213 - Secretary → ME
  • 80
    icon of address Suite 1b 1 Bridge Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,206 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-09
    IIF 237 - Secretary → ME
  • 81
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 64 - Director → ME
  • 82
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2006-05-08
    IIF 229 - Secretary → ME
  • 83
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,128 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-08-01
    IIF 99 - Director → ME
  • 84
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 76 - Director → ME
  • 85
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 29 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 228 - Secretary → ME
  • 86
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-30 ~ 1998-01-30
    IIF 231 - Secretary → ME
  • 87
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2013-08-03 ~ 2016-07-11
    IIF 193 - Secretary → ME
  • 88
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 197 - Secretary → ME
  • 89
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 195 - Secretary → ME
  • 90
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 194 - Secretary → ME
  • 91
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-30
    IIF 221 - Secretary → ME
  • 92
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 208 - Secretary → ME
  • 93
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 144 - Secretary → ME
  • 94
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,699,956 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2019-08-01
    IIF 108 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-08-01
    IIF 191 - Secretary → ME
  • 95
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 196 - Secretary → ME
  • 96
    BCOMP 180 LIMITED - 2002-12-19
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 35 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 181 - Secretary → ME
  • 97
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ 2009-03-27
    IIF 235 - Secretary → ME
  • 98
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 59 - Director → ME
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 161 - Secretary → ME
  • 99
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-15 ~ 2006-05-08
    IIF 175 - Secretary → ME
  • 100
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 75 - Director → ME
  • 101
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-10-23
    IIF 100 - Director → ME
  • 102
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,338 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-23
    IIF 110 - Director → ME
  • 103
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 53 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-08-15
    IIF 234 - Secretary → ME
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 230 - Secretary → ME
  • 104
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,709 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-10-23
    IIF 111 - Director → ME
  • 105
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1999-08-15
    IIF 227 - Secretary → ME
  • 106
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-08
    IIF 171 - Secretary → ME
  • 107
    SANCTIONED SECURITIES LIMITED - 1984-02-16
    icon of address Raughmere House Raughmere Drive, Lavant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,650 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 226 - Secretary → ME
  • 108
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ 2007-07-04
    IIF 233 - Secretary → ME
  • 109
    icon of address 91b High Road, East Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2011-08-18
    IIF 141 - Director → ME
  • 110
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-28
    IIF 48 - Director → ME
  • 111
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 28 - Director → ME
  • 112
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 45 - Director → ME
  • 113
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 62 - Director → ME
  • 114
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 54 - Director → ME
  • 115
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 63 - Director → ME
  • 116
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 41 - Director → ME
  • 117
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    INHOCO 3355 LIMITED - 2006-12-19
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-04-23
    IIF 153 - Secretary → ME
  • 118
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 119
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 74 - Director → ME
  • 120
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-03-20
    IIF 24 - Director → ME
  • 121
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 214 - Secretary → ME
  • 122
    CHARCO 1148 LIMITED - 2006-03-02
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2012-03-28
    IIF 107 - Director → ME
    icon of calendar 2006-03-03 ~ 2008-11-10
    IIF 187 - Secretary → ME
  • 123
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-07-11
    IIF 217 - Secretary → ME
  • 124
    ASSURA CORPORATE SERVICES LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-03-02
    IIF 66 - Director → ME
  • 125
    VIRGIN CARE ACCOUNTS LIMITED - 2015-08-19
    ASSURA FINANCE LIMITED - 2012-02-29
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-03-02
    IIF 98 - Director → ME
  • 126
    FLEETNESS 284 LIMITED - 2000-04-13
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2006-05-08
    IIF 186 - Secretary → ME
  • 127
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.