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

Harrison, Paul Darren

    Related profiles found in government register
  • Harrison, Paul Darren

    Registered addresses and corresponding companies
    • icon of address 21-33, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 1
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 2
    • icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 3
    • icon of address Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, England

      IIF 4
    • icon of address Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 5
    • icon of address 21-23, Hall Street, Walshaw, Lancashire, BL8 3BE, United Kingdom

      IIF 6
  • Harrison, Paul

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 7
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 8
  • Harrison, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 9
    • icon of address Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB

      IIF 10
  • Harrison, Paul
    born in July 1968

    Registered addresses and corresponding companies
    • icon of address 17 Soap House Lane, Woodhouse, Sheffield, S13 9US

      IIF 11
  • Harrison, Paul Darren
    British

    Registered addresses and corresponding companies
  • Harrison, Paul Darren
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 19 IIF 20
  • Harrison, Paul Darren
    British director

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 21
  • Harrison, Paul Darren
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 22 IIF 23
    • icon of address 2, Merchants Quay, Salford Quays, Lancashire, M50 3XR, England

      IIF 24
  • Harrison, Paul
    British manager born in July 1968

    Registered addresses and corresponding companies
    • icon of address 17 Soap House Lane, Woodhouse, Sheffield, S13 9US

      IIF 25
  • Harrison, Paul
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 10 Beckford Road, Addiscombe, Croydon, Surrey, CR0 6HU

      IIF 26
  • Harrison, Paul Darren
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 6 Brookfield House, Holcombe Brook, Bury, Lancashire, BL0 9RN

      IIF 27
  • Harrison, Paul
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Southampton, SO14 2DF

      IIF 28
  • Harrison, Paul Darren
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul Darren
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumm Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB, England

      IIF 39
    • icon of address 2, Merchants Quay, Salford, Lancashire, M50 3XR, England

      IIF 40
  • Harrison, Paul Darren
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 41
    • icon of address Lumb Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB

      IIF 42
    • icon of address Lumb Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 43 IIF 44
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR

      IIF 45
  • Harrison, Paul Darren
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21/23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 46 IIF 47
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 48 IIF 49
  • Harrison, Paul Darren
    British finance manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 50
  • Harrison, Paul Darren
    British certified accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Italia House, Pass Street, Oldham, Lancashire, OL9 6HZ

      IIF 51
  • Harrison, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 52
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 53 IIF 54
  • Harrison, Paul
    British general manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 55
  • Harrison, Paul
    British cabinet maker born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 56
    • icon of address Kentish Farm, Delvin End, Sible Hedingham, Colchester, C09 3LN, United Kingdom

      IIF 57
  • Harrison, Paul Darren
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumb Farm, Lumb Lane, Droylsden, Manchester, M43 7LB

      IIF 58
  • Harrison, Paul Darren
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 59
  • Harrison, Paul Darren
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21/23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 60
  • Mr Paul Harrison
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Southampton, SO14 2DF

      IIF 61
  • Mr Paul Harrison
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kentish Farm, Delvin End Road, Sible Hedingham, Halstead, Essex, CO9 3LN, England

      IIF 62
    • icon of address C/o Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 63
  • Paul Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 64
  • Mr Paul Darren Harrison
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Manchester Road, Bury, BL9 0DX, England

      IIF 65
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 66
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR

      IIF 67
    • icon of address 2, Merchants Quay, Salford, Lancashire, M50 3XR, England

      IIF 68 IIF 69
    • icon of address 2, Merchants Quay, Salford Quays, Lancashire, M50 3XR, England

      IIF 70
  • Mr Paul Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Quay, Manchester, M50 3XR, United Kingdom

      IIF 71
  • Mr Paul Darren Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Hall Street, Walshaw, Bury, BL8 3BE, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 33
  • 1
    CENTRAL LINE HOLDINGS LIMITED - 2020-06-23
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    130,428 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AAIL LIMITED - 2023-07-10
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,947 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 52 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Merchants Quay, Salford Quays, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    312,654 GBP2022-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Lumb Farm Lumb Lane, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 58 - Director → ME
  • 6
    MARPLACE (NUMBER 662) LIMITED - 2005-10-31
    icon of address Lumm Farm, Littlemoss, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Suite 101 Highfield House Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Secretary → ME
  • 8
    icon of address Hyfrydle Hyfrydle, Mynytho, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,430,338 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,438 GBP2023-12-31
    Officer
    icon of calendar 2004-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 50 - Director → ME
  • 13
    SWS COMPLIANCE LIMITED - 2017-03-14
    icon of address Lumb Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,084 GBP2019-02-26
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2000-12-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,963 GBP2016-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Kentish Farm Delvin End, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 2 Merchants Quay, Salford Quays, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    284,788 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-12-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 18
    W L RACING LIMITED - 2010-10-08
    icon of address Lumb Farm Lumb Lane, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,878 GBP2019-01-29
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 42 - Director → ME
  • 19
    AGHOCO 1576 LIMITED - 2018-03-20
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-09-19 ~ now
    IIF 2 - Secretary → ME
  • 20
    HADFIELD WOOD RECYCLERS (MIDLANDS) LIMITED - 2018-12-18
    icon of address Lumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 21
    HADFIELD WOOD RECYCLERS (UK) LIMITED - 2018-12-18
    icon of address Lumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    QUICKPRIME LIMITED - 2000-05-15
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 2 Merchants Quay, Salford Quays, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 24
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 12-14 Manchester Road, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 27
    NORTHCITY LIMITED - 2001-07-11
    icon of address 9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    161 GBP2024-03-31
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 33 - Director → ME
  • 28
    MAYGRANGE LIMITED - 2001-07-11
    icon of address 9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243 GBP2024-03-31
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 31 - Director → ME
  • 29
    ASSETCHECK LIMITED - 2004-11-01
    icon of address 9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -255,481 GBP2024-03-31
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Kentish Farm Delvin End, Silble Hedingham, Halstead, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,502 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1, Littlemoss Business Park Littlemoss Road, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    812,376 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address 61a Blagden Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2017-07-30
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 55 - Director → ME
Ceased 21
  • 1
    icon of address 82 London Road, Croydon, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1999-10-04
    IIF 26 - Director → ME
  • 2
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2002-05-31
    IIF 13 - Secretary → ME
  • 3
    HADFIELD WOOD RECYCLERS LIMITED - 2019-03-25
    BRAND NEW CO (442) LIMITED - 2011-03-11
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2018-12-20
    IIF 10 - Secretary → ME
  • 4
    UK WOOD RECYCLING LIMITED - 2019-03-25
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2018-12-20
    IIF 41 - Director → ME
    icon of calendar 2005-12-22 ~ 2018-12-20
    IIF 16 - Secretary → ME
  • 5
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED - 2019-03-25
    BRAND NEW CO (446) LIMITED - 2011-07-08
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2018-12-20
    IIF 9 - Secretary → ME
  • 6
    icon of address Mr N Stokes, Italia House, Pass Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    168,964 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2023-04-05
    IIF 51 - Director → ME
    icon of calendar 2006-05-18 ~ 2009-10-01
    IIF 15 - Secretary → ME
    icon of calendar 1999-12-13 ~ 2005-12-02
    IIF 14 - Secretary → ME
  • 7
    icon of address 2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,438 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-22
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2003-06-02
    IIF 22 - Secretary → ME
  • 9
    icon of address 2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2024-10-14
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2018-12-20
    IIF 21 - Secretary → ME
  • 11
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-26 ~ 2018-12-20
    IIF 6 - Secretary → ME
  • 12
    icon of address 1 Grassfield Close, Pateley Bridge, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-03 ~ 2010-09-30
    IIF 11 - LLP Designated Member → ME
  • 13
    YORK PLACE (NO.263) LIMITED - 2002-02-14
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,100,385 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-15
    IIF 47 - Director → ME
  • 14
    DWFCO SPV PROJECT ONE LIMITED - 2020-11-18
    icon of address 35 Thorne Road, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,750 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-12-23
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    NORTHCITY PROPERTIES LTD - 2010-11-02
    MAXILEND LIMITED - 2004-11-26
    icon of address 9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    596,783 GBP2024-03-31
    Officer
    icon of calendar 2002-04-24 ~ 2011-11-18
    IIF 32 - Director → ME
  • 16
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-15 ~ 1999-10-01
    IIF 19 - Secretary → ME
  • 17
    icon of address Waterloo House, Parsonage Lane, Stansted, England
    Active Corporate (3 parents)
    Equity (Company account)
    909,044 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-15
    IIF 46 - Director → ME
  • 18
    icon of address 24 High Street, Southampton
    Dissolved Corporate
    Equity (Company account)
    -33,050 GBP2020-02-28
    Officer
    icon of calendar 2020-06-02 ~ 2021-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-11-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    ASSETCHECK LIMITED - 2004-11-01
    icon of address 9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -255,481 GBP2024-03-31
    Officer
    icon of calendar 1998-12-24 ~ 2002-06-25
    IIF 20 - Secretary → ME
  • 20
    icon of address 13 Police Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1999-10-01
    IIF 12 - Secretary → ME
  • 21
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    635,119 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-15
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

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