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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barrow, David Paul

    Related profiles found in government register
  • Barrow, David Paul

    Registered addresses and corresponding companies
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 1
    • 1, Carey Lane, London, EC2V 8AE

      IIF 2
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 3
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 4
    • Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, England

      IIF 5
  • Barrow, David
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 6
  • Barrow, David Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 7
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 8 IIF 9
    • C/o Metroline Limited, Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 10
    • Unit 4 Acresfield, 8-10 Exchange Street, Manchester, M2 7HA, England

      IIF 11
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 12
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 14
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, England

      IIF 15
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 16 IIF 17
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 18
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 19
  • Barrow, David Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 20
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, United Kingdom

      IIF 21
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 22 IIF 23 IIF 24
    • Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE, United Kingdom

      IIF 27 IIF 28
    • 93, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 29
    • Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 30 IIF 31 IIF 32
    • Minerva House, Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

      IIF 34
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Berkeley Drive, Bamber Bridge, Preston, Lancashire, PR5 6BY

      IIF 35
  • Barrow, David
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 36
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 37
    • 88, 88 Fishergate Hill, Preston, Lancs, PR1 8JD, United Kingdom

      IIF 38
    • 88, Fishergate Hill, Preston, PR1 8JD, United Kingdom

      IIF 39
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 40
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 41
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 42
    • 45, Highbury Road East, Lytham St. Annes, Lancashire, FY8 2RW, England

      IIF 43
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 44
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 45
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, Great Britain

      IIF 46
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD, England

      IIF 47
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 48 IIF 49
  • Barrow, David Paul
    British chief finance officer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 50
  • Barrow, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Carey Lane, London, EC2V 8AE

      IIF 51
    • 4, Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 52
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, England

      IIF 53
    • Coventry Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 54
  • David, Barrow
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, EN2 6NF, United Kingdom

      IIF 55
  • Mr David Paul Barrow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lowry House, Marble Street, Manchester, M2 3AW, England

      IIF 56
child relation
Offspring entities and appointments 50
  • 1
    4 SUPERNOVAS LTD
    - now 14448611
    3 SUPERNOVAS LTD
    - 2025-11-25 14448611
    15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-07-02 ~ now
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 2
    ALLIED LIGHTING LIMITED
    - now 05762369
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (10 parents)
    Officer
    2013-04-02 ~ 2016-01-25
    IIF 19 - Director → ME
  • 3
    ARGYLE NOMINEE LIMITED
    - now 15473381
    HAMSARD 3755 LIMITED
    - 2024-04-24 15473381 07435776... (more)
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2024-04-24 ~ now
    IIF 6 - Director → ME
  • 4
    BARLEY (UK) LTD
    07785587
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BARLEY HEALTHCARE LTD
    09545705
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BARLEY MEDICAL LIMITED
    09637910
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2015-06-15 ~ 2016-02-22
    IIF 36 - Director → ME
  • 7
    BRYSK WELLNESS AND RECOVERY LTD
    - now 14801552
    SIGNATURE WELLBEING LTD - 2024-12-12
    Unit 4 Acresfield, 8-10 Exchange Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2026-01-08 ~ now
    IIF 11 - Director → ME
  • 8
    CABLINE NATIONAL HOLDINGS LIMITED
    07690295
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 25 - Director → ME
  • 9
    CARBON NUMBERS LIMITED
    08208990
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2017-09-19
    IIF 46 - Director → ME
    2013-06-25 ~ 2016-07-06
    IIF 4 - Secretary → ME
  • 10
    CFN RED LIMITED
    15141175
    C/o Metroline Limited Comfortdelgro House, 329 Edgware Road, Cricklewood, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-02-12 ~ 2024-12-31
    IIF 10 - Director → ME
  • 11
    CMAC CABFIND LIMITED
    - now 04029729
    CABFIND LIMITED
    - 2019-04-04 04029729 14404865
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (24 parents)
    Officer
    2018-07-04 ~ 2024-12-31
    IIF 26 - Director → ME
  • 12
    CMAC GROUP LIMITED
    - now 09146214
    C-MAC GROUP LIMITED
    - 2018-08-31 09146214
    C-MAC 2014 LIMITED
    - 2018-06-28 09146214
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (14 parents, 7 offsprings)
    Officer
    2018-03-01 ~ 2024-12-31
    IIF 16 - Director → ME
  • 13
    CMAC GROUP UK LIMITED
    - now 06054801 11311708
    C-MAC GROUP UK LIMITED
    - 2018-08-31 06054801 11311708
    C-MAC PARTNERSHIP LIMITED
    - 2018-08-17 06054801 11311708... (more)
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2024-12-31
    IIF 17 - Director → ME
    2018-03-01 ~ 2018-05-25
    IIF 15 - Director → ME
  • 14
    CMAC INTERNATIONAL LTD
    12056620
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (9 parents)
    Officer
    2019-06-18 ~ 2024-12-31
    IIF 20 - Director → ME
  • 15
    CMAC INVESTMENTS LTD
    14469921
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-11-08 ~ 2024-12-31
    IIF 28 - Director → ME
  • 16
    CMAC PARTNERSHIP LIMITED
    - now 11311708 06054801
    C-MAC PARTNERSHIP LIMITED
    - 2018-08-31 11311708 06054801
    C-MAC GROUP UK LIMITED
    - 2018-08-17 11311708 06054801... (more)
    Suite 1 The Globe Centre, Accrington, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-04-16 ~ 2024-12-31
    IIF 21 - Director → ME
  • 17
    CMAC TRANSPORT CO LIMITED
    14044281
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-04-13 ~ 2024-12-31
    IIF 27 - Director → ME
  • 18
    COACH AND BUS LIMITED
    07690242
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents)
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 22 - Director → ME
  • 19
    COACH HIRE COMPARISON LIMITED
    - now 08883045 09626467
    COACH BOOKING SYSTEMS LIMITED - 2015-06-29
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-06-20 ~ 2024-12-31
    IIF 14 - Director → ME
  • 20
    COACH HIRE COMPARISON TRANSPORT LIMITED
    15060332
    Suite 1 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-08-09 ~ 2024-12-31
    IIF 40 - Director → ME
  • 21
    DAVID TAYLOR PARTNERSHIPS LIMITED
    - now 04166416 04027324
    LANDLEGEND LTD - 2012-02-02
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    2013-03-18 ~ 2016-04-18
    IIF 43 - Director → ME
    2013-03-01 ~ 2016-03-02
    IIF 49 - Director → ME
  • 22
    ECO CONTROL SYSTEMS LIMITED
    - now 03250135
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (9 parents)
    Officer
    2013-10-31 ~ 2017-09-19
    IIF 42 - Director → ME
    2013-10-31 ~ 2016-07-06
    IIF 1 - Secretary → ME
  • 23
    ECO-LIGHTING SYSTEMS (UK) LIMITED
    09047953
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (6 parents)
    Officer
    2014-05-20 ~ 2017-11-06
    IIF 41 - Director → ME
  • 24
    ELEVEN SPORTS MEDIA HOLDINGS LIMITED
    10449861
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 8 - Director → ME
  • 25
    ELEVEN SPORTS MEDIA LIMITED
    06961293
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (10 parents)
    Officer
    2022-02-01 ~ now
    IIF 9 - Director → ME
  • 26
    ENDO ENTERPRISES (UK) LIMITED
    08758760
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    2013-11-01 ~ 2017-09-19
    IIF 37 - Director → ME
  • 27
    ENDO ENTERPRISES LIMITED
    08021037
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 45 - Director → ME
  • 28
    HUME CAPITAL INVESTMENTS LIMITED
    - now 04196006
    EPIC INVESTMENT PARTNERS LIMITED
    - 2014-12-11 04196006 OC318938... (more)
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (26 parents)
    Officer
    2014-12-09 ~ 2015-01-09
    IIF 5 - Secretary → ME
  • 29
    HUME CAPITAL SECURITIES PLC
    - now 06920660 08836019
    XCAP SECURITIES PLC - 2014-02-05
    CAPCO CAPITAL LIMITED - 2009-09-04
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (12 parents)
    Officer
    2014-06-20 ~ 2018-12-21
    IIF 50 - Director → ME
    2014-12-09 ~ 2018-12-21
    IIF 3 - Secretary → ME
  • 30
    IHANDOVER LIMITED
    - now SC423740
    DRIVEFORTH LTD - 2012-12-03
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 29 - Director → ME
  • 31
    KBF (KBL) LIMITED
    - now 09073803
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD.
    - 2015-09-21 09073803 08609086
    KBF (KBL) LIMITED
    - 2015-07-14 09073803
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    23 Bamber Street Bamber Street, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 44 - Director → ME
  • 32
    LANCASHIRE WILDLIFE ENTERPRISES LIMITED - now
    BROCKHOLES ENTERPRISES LIMITED
    - 2024-09-18 07248427
    The Barn Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Active Corporate (24 parents)
    Officer
    2021-01-20 ~ 2022-12-13
    IIF 35 - Director → ME
  • 33
    MINICABIT TECHNOLOGIES LIMITED - now
    CABLINE UK LIMITED
    - 2025-12-16 05318399
    Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 7 - Director → ME
  • 34
    MONTPELIER MALAYSIA LTD - now
    BUFFALO HEAD LTD
    - 2017-08-31 07159726
    88 Fishergate Hill, Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-12-15 ~ 2016-04-18
    IIF 47 - Director → ME
  • 35
    NU-VEN LTD
    09000435
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ 2016-01-25
    IIF 39 - Director → ME
  • 36
    ONTRACCS LIMITED
    09807411
    Suite 1 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (10 parents)
    Officer
    2020-10-05 ~ 2024-12-31
    IIF 23 - Director → ME
  • 37
    PARAGUS LIMITED
    09159129
    10 Hargreaves Street, Burnley
    Active Corporate (10 parents)
    Officer
    2023-05-09 ~ 2024-12-31
    IIF 24 - Director → ME
  • 38
    PLACE ANALYTICS LIMITED
    08658496
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2016-01-25
    IIF 38 - Director → ME
  • 39
    PROGREEN (PROPERTIES) LIMITED
    08368436
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2014-03-28 ~ 2016-01-28
    IIF 48 - Director → ME
  • 40
    RMS CONSUMER PRODUCTS LIMITED
    06590229
    Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 41
    RMS INTERNATIONAL HOLDINGS LIMITED
    - now 02534543
    CHECKTAX LIMITED
    - 2016-10-06 02534543
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 1994-08-08
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 30 - Director → ME
  • 42
    RMS INTERNATIONAL LIMITED
    - now 02915858 01161241... (more)
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 33 - Director → ME
  • 43
    RMS INTERNATIONAL UK LTD
    - now 01161241 02915858... (more)
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (19 parents)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 32 - Director → ME
  • 44
    RMS TRADING LIMITED
    - now 02636469
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (15 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 45
    ROCKPOOLS GLOBAL RESOURCING & CONSULTING LIMITED
    - now 08812288
    STONELEIGH BRIDGE LIMITED
    - 2014-08-08 08812288
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Officer
    2014-04-04 ~ 2016-01-28
    IIF 54 - Director → ME
  • 46
    SOUTH RIVER ASSET MANAGEMENT LIMITED - now
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED
    - 2015-09-04 04195976 09754520
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (42 parents)
    Officer
    2014-07-23 ~ 2015-06-01
    IIF 51 - Director → ME
    2014-12-09 ~ 2015-06-01
    IIF 2 - Secretary → ME
  • 47
    TRANSFER SERVICES CONSULTING LTD
    12286874
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (10 parents)
    Officer
    2022-08-26 ~ 2024-12-31
    IIF 55 - Director → ME
  • 48
    VANTAGE INNOVATIONS LIMITED
    09224427
    414 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Officer
    2014-09-18 ~ 2017-09-19
    IIF 52 - Director → ME
  • 49
    XCAP NOMINEES LIMITED
    07055255
    10-11 Austin Friars, London, England
    Active Corporate (19 parents)
    Officer
    2014-06-01 ~ 2015-11-23
    IIF 53 - Director → ME
  • 50
    XPLORE4 TECHNOLOGIES LIMITED
    08621868
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2013-07-23 ~ 2017-09-19
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.