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 James Andrew Dempsey

    Related profiles found in government register
  • Mr James Andrew Dempsey
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Andrew Dempsy
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 25
  • Mr James Andrew Dempsey
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG

      IIF 26
  • Dempsey, James Andrew
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 57
  • Dempsey, James Andrew
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British coy director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 64 IIF 65
  • Dempsey, James Andrew
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British wholesale trader born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 78
  • Mr Andrew Dempsey
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 79
  • Dempsey, James Andrew
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Higher Croft, Manchester, M45 7LY, United Kingdom

      IIF 80
    • icon of address 68, Derby Street, Manchester, M8 8AT, England

      IIF 81
  • Dempsey, Andrew
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 82
  • Dempsey, James Andrew
    British

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 107
  • Dempsey, James Andrew
    British company director

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 116
  • Dempsey, James Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 117
child relation
Offspring entities and appointments
Active 42
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-06-25 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    CLASHBURY LIMITED - 1987-07-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,548 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 93 - Secretary → ME
  • 5
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2004-11-10 ~ dissolved
    IIF 113 - Secretary → ME
  • 9
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 10
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 97 - Secretary → ME
  • 12
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,866 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 87 - Secretary → ME
  • 13
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TERMCOURT LIMITED - 1995-08-09
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS GAMES LTD - 2006-09-25
    POLARIS SERVICES LIMITED - 2004-11-11
    icon of address 68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-25 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,817 GBP2024-07-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2005-01-31 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    PURE LIFE INVESTMENTS LIMITED - 2006-03-29
    PURE LIFE MANAGEMENT LIMITED - 2008-02-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,925 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -679,644 GBP2024-04-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,419 GBP2024-10-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 49 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 84 - Secretary → ME
  • 20
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LDBNR LTD
    - now
    LINKHAVEN DEVELOPMENTS LTD - 2011-04-13
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,517 GBP2024-10-31
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2004-01-26 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 76 - Director → ME
  • 25
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,215 GBP2024-06-30
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,409 GBP2024-04-29
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    UNION STEET BACUP LTD - 2004-12-20
    UNION STREET BACUP LTD - 2010-04-27
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2004-12-10 ~ dissolved
    IIF 110 - Secretary → ME
  • 29
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 46 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,556 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    BECKINGHAM HOUSE LTD - 2009-06-23
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2017-09-26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-12-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 32
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2006-09-22 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 3 Higher Croft, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 80 - LLP Designated Member → ME
  • 34
    MERSEY RIVER CLUB LTD - 2025-07-16
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    LEMROSE LIMITED - 1988-05-27
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 99 - Secretary → ME
  • 37
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Officer
    icon of calendar 2005-03-21 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-06-25 ~ now
    IIF 91 - Secretary → ME
  • 38
    icon of address 3 Higher Croft, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 39
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    icon of calendar 2008-11-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2000-10-14 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 65 - Director → ME
  • 41
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2008-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 42
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 64 - Director → ME
Ceased 19
  • 1
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-26
    IIF 75 - Director → ME
    icon of calendar ~ 1996-01-15
    IIF 92 - Secretary → ME
  • 2
    CLASHBURY LIMITED - 1987-07-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,548 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 68 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 89 - Secretary → ME
  • 3
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 74 - Director → ME
    icon of calendar 1994-08-12 ~ 1995-08-15
    IIF 106 - Secretary → ME
  • 4
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,866 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-08-15
    IIF 96 - Secretary → ME
  • 5
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Officer
    icon of calendar 1997-11-03 ~ 1998-06-26
    IIF 60 - Director → ME
    icon of calendar 1997-11-03 ~ 1998-06-26
    IIF 94 - Secretary → ME
    icon of calendar 2005-06-25 ~ 2014-02-07
    IIF 86 - Secretary → ME
  • 6
    BROOMCO (1563) LIMITED - 2004-04-13
    DAVID MCLEAN LIMITED - 2013-01-23
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-24 ~ 2013-02-20
    IIF 62 - Director → ME
  • 7
    TERMCOURT LIMITED - 1995-08-09
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS GAMES LTD - 2006-09-25
    POLARIS SERVICES LIMITED - 2004-11-11
    icon of address 68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-18 ~ 1998-06-26
    IIF 73 - Director → ME
  • 8
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1993-04-01 ~ 1998-06-26
    IIF 72 - Director → ME
    icon of calendar 1994-08-18 ~ 1995-08-15
    IIF 116 - Secretary → ME
  • 9
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 67 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 102 - Secretary → ME
  • 10
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-07-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    TRIDENT INTERNATIONAL LIMITED - 2003-02-18
    TRIDENT LINER SERVICES LIMITED - 1990-11-15
    KERRY LOGISTICS (UK) LIMITED - 2025-03-28
    icon of address Kln Freight (uk) Limited, Broadoak Industrial Park Ashburton Road West, Trafford Park, Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-06-26
    IIF 78 - Director → ME
  • 12
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Officer
    icon of calendar 2006-11-02 ~ 2017-04-05
    IIF 107 - Secretary → ME
  • 13
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-19
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,215 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-22 ~ 2019-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 71 - Director → ME
    icon of calendar ~ 1995-08-15
    IIF 83 - Secretary → ME
  • 16
    icon of address 68 Derby Street, Cheetham, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-02
    IIF 101 - Secretary → ME
  • 17
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-09-04
    IIF 77 - Director → ME
  • 18
    LEMROSE LIMITED - 1988-05-27
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 70 - Director → ME
    icon of calendar 1994-08-12 ~ 1995-08-15
    IIF 85 - Secretary → ME
  • 19
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-26
    IIF 69 - Director → ME
    icon of calendar ~ 1995-08-15
    IIF 90 - 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.