- 1 - ASBESTOS & ENVIRONMENTAL SURVEYS LTD - 2011-08-12  Leonard Curtis House Elms Square, Bury New Road, Whitefield Leonard Curtis House Elms Square, Bury New Road, Whitefield
- Dissolved Corporate (1 parent) - Officer  2011-07-27 ~ 2014-09-04 2011-07-27 ~ 2014-09-04
- IIF 18  - Director →  ME 
- 2  Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
- Dissolved Corporate (2 parents) - Officer  2019-05-29 ~ 2019-11-24 2019-05-29 ~ 2019-11-24
- IIF 28  - Director →  ME - Person with significant control  2019-05-29 ~ 2019-11-24 2019-05-29 ~ 2019-11-24
- IIF 5  - Ownership of voting rights - 75% or more →  OE - IIF 5  - Ownership of shares – 75% or more →  OE 
- 3 - PLATINUM PROJECTS EUROPE LIMITED - 2018-05-26  Lancaster House, 171 Chorley New Road, Bolton Lancaster House, 171 Chorley New Road, Bolton
- Dissolved Corporate (3 parents) - Officer  2008-04-18 ~ 2017-06-30 2008-04-18 ~ 2017-06-30
- IIF 27  - Director →  ME  2008-04-18 ~ 2017-06-30 2008-04-18 ~ 2017-06-30
- IIF 41  - Secretary →  ME - Person with significant control  2016-06-30 ~ 2017-06-30 2016-06-30 ~ 2017-06-30
- IIF 2  - Ownership of voting rights - More than 50% but less than 75% →  OE - IIF 2  - Ownership of shares – More than 50% but less than 75% →  OE 
- 4  74 St. Georges Road, Bolton, United Kingdom 74 St. Georges Road, Bolton, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-02-29 
- Officer  2016-02-24 ~ 2018-12-21 2016-02-24 ~ 2018-12-21
- IIF 33  - Director →  ME - Person with significant control  2016-06-30 ~ 2018-12-21 2016-06-30 ~ 2018-12-21
- IIF 13  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 13  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 5  Knutshaw House, 930 Wigan Road, Bolton, Lancashire, England Knutshaw House, 930 Wigan Road, Bolton, Lancashire, England
- Active Corporate (6 parents) - Equity (Company account) - 3,018,708 GBP2024-09-30 
- Officer  2012-02-03 ~ 2019-11-24 2012-02-03 ~ 2019-11-24
- IIF 40  - Director →  ME  2012-02-03 ~ 2019-11-24 2012-02-03 ~ 2019-11-24
- IIF 42  - Secretary →  ME - Person with significant control  2016-06-30 ~ 2019-11-24 2016-06-30 ~ 2019-11-24
- IIF 10  - Ownership of voting rights - More than 50% but less than 75% →  OE - IIF 10  - Ownership of shares – More than 50% but less than 75% →  OE 
- 6 - FJ MCGREGOR PLANT HIRE LIMITED - 2021-02-16  930 Knutshaw House, Wigan Road, Bolton, Lancashire, England 930 Knutshaw House, Wigan Road, Bolton, Lancashire, England
- Active Corporate (4 parents) - Equity (Company account) - 151,931 GBP2024-09-30 
- Officer  2016-09-06 ~ 2019-11-24 2016-09-06 ~ 2019-11-24
- IIF 29  - Director →  ME - Person with significant control  2016-09-06 ~ 2019-11-24 2016-09-06 ~ 2019-11-24
- IIF 4  - Ownership of voting rights - More than 50% but less than 75% →  OE - IIF 4  - Ownership of shares – More than 50% but less than 75% →  OE 
- 7  Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
- Active Corporate (2 parents) - Equity (Company account) - 695,008 GBP2024-03-31 
- Officer  2015-11-26 ~ 2019-11-24 2015-11-26 ~ 2019-11-24
- IIF 23  - Director →  ME - Person with significant control  2016-06-30 ~ 2019-11-24 2016-06-30 ~ 2019-11-24
- IIF 3  - Ownership of voting rights - 75% or more →  OE - IIF 3  - Ownership of shares – 75% or more →  OE 
- 8  439 Bolton Road, Darwen, England 439 Bolton Road, Darwen, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,454 GBP2017-06-30 
- Officer  2016-06-15 ~ 2018-06-30 2016-06-15 ~ 2018-06-30
- IIF 22  - Director →  ME 
- 9 - JASCO RENTAL PROPERTIES LIMITED - 2015-04-23  Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
- Dissolved Corporate (3 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 272,232 GBP2017-10-31 
- Officer  2015-06-12 ~ 2016-05-27 2015-06-12 ~ 2016-05-27
- IIF 38  - Director →  ME  2016-05-27 ~ 2018-07-13 2016-05-27 ~ 2018-07-13
- IIF 37  - Director →  ME 
- 10  92 High Street Tillicoultry, Clackmannanshire, Scotland 92 High Street Tillicoultry, Clackmannanshire, Scotland
- Dissolved Corporate (1 parent) - Officer  2017-04-10 ~ 2017-04-11 2017-04-10 ~ 2017-04-11
- IIF 24  - Director →  ME - Person with significant control  2017-04-10 ~ 2017-04-11 2017-04-10 ~ 2017-04-11
- IIF 11  - Ownership of voting rights - 75% or more →  OE - IIF 11  - Ownership of shares – 75% or more →  OE 
- 11  70 Chorley New Road, Bolton, England 70 Chorley New Road, Bolton, England
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 1,199,918 GBP2024-06-30 
- Officer  2017-07-11 ~ 2019-11-24 2017-07-11 ~ 2019-11-24
- IIF 20  - Director →  ME - Person with significant control  2018-03-06 ~ 2019-11-24 2018-03-06 ~ 2019-11-24
- IIF 16  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 16  - Ownership of shares – More than 25% but not more than 50% →  OE  2017-08-02 ~ 2019-01-01 2017-08-02 ~ 2019-01-01
- IIF 17  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 17  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 12  Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -688 GBP2023-06-30 
- Officer  2017-05-09 ~ 2017-05-11 2017-05-09 ~ 2017-05-11
- IIF 31  - Director →  ME 
- 13  Crown House, 22 Walmesley Road, Leigh, Lancashire, England Crown House, 22 Walmesley Road, Leigh, Lancashire, England
- Active Corporate (2 parents, 1 offspring) - Equity (Company account) - 712,935 GBP2023-03-31 
- Officer  2010-05-13 ~ 2019-11-24 2010-05-13 ~ 2019-11-24
- IIF 39  - Director →  ME - Person with significant control  2016-06-30 ~ 2019-11-24 2016-06-30 ~ 2019-11-24
- IIF 8  - Ownership of voting rights - 75% or more →  OE - IIF 8  - Ownership of shares – 75% or more →  OE 
- 14  15 Pennine View, Westhoughton, Bolton, England 15 Pennine View, Westhoughton, Bolton, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-07-31 
- Officer  2018-07-03 ~ 2019-11-24 2018-07-03 ~ 2019-11-24
- IIF 34  - Director →  ME - Person with significant control  2018-07-03 ~ 2025-01-10 2018-07-03 ~ 2025-01-10
- IIF 1  - Ownership of shares – More than 25% but not more than 50% →  OE - IIF 1  - Ownership of voting rights - More than 25% but not more than 50% →  OE 
- 15  Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton
- Dissolved Corporate (1 parent) - Equity (Company account) - 83,914 GBP2018-06-30 
- Officer  2017-04-03 ~ 2017-08-25 2017-04-03 ~ 2017-08-25
- IIF 26  - Director →  ME - Person with significant control  2017-04-03 ~ 2017-08-25 2017-04-03 ~ 2017-08-25
- IIF 9  - Ownership of voting rights - More than 50% but less than 75% →  OE - IIF 9  - Ownership of shares – More than 50% but less than 75% →  OE 
- 16 - CROWN TRADE SUPPLIES LIMITED - 2022-09-08  Unit 6 Eclipse Works, Bradford Street, Wigan, Lancashire, England Unit 6 Eclipse Works, Bradford Street, Wigan, Lancashire, England
- Active Corporate (3 parents) - Equity (Company account) - 999,687 GBP2024-06-30 
- Officer  2018-01-22 ~ 2019-11-24 2018-01-22 ~ 2019-11-24
- IIF 25  - Director →  ME - Person with significant control  2018-01-22 ~ 2019-11-24 2018-01-22 ~ 2019-11-24
- IIF 14  - Ownership of voting rights - 75% or more →  OE - IIF 14  - Ownership of shares – 75% or more →  OE 
- 17  Bracken Lea House 479 Leigh Road, Westhoughton, Bolton, Lancashire, England Bracken Lea House 479 Leigh Road, Westhoughton, Bolton, Lancashire, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-02-29 
- Officer  2019-09-09 ~ 2019-09-12 2019-09-09 ~ 2019-09-12
- IIF 32  - Director →  ME  2016-02-19 ~ 2018-12-21 2016-02-19 ~ 2018-12-21
- IIF 35  - Director →  ME - Person with significant control  2016-06-30 ~ 2018-12-21 2016-06-30 ~ 2018-12-21
- IIF 15  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 15  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 18  The Crown House, 22 Walmesley Road, Leigh, United Kingdom The Crown House, 22 Walmesley Road, Leigh, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-06-17 ~ 2017-12-01 2016-06-17 ~ 2017-12-01
- IIF 21  - Director →  ME - Person with significant control  2017-02-02 ~ 2017-12-01 2017-02-02 ~ 2017-12-01
- IIF 12  - Ownership of voting rights - 75% or more →  OE - IIF 12  - Ownership of shares – 75% or more →  OE 
- 19  C/o Managing Estates Ltd, Managing Estates Ltd, Riverside House, Saltney, United Kingdom C/o Managing Estates Ltd, Managing Estates Ltd, Riverside House, Saltney, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2018-03-15 ~ 2019-11-24 2018-03-15 ~ 2019-11-24
- IIF 30  - Director →  ME - Person with significant control  2018-03-15 ~ 2019-11-24 2018-03-15 ~ 2019-11-24
- IIF 7  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 7  - Ownership of shares – More than 25% but not more than 50% →  OE