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

Johnson, Robert

    Related profiles found in government register
  • Johnson, Robert

    Registered addresses and corresponding companies
  • Johnson, Rob Mathew

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 18
  • Johnson, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 47a Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 19
    • icon of address Apt 4, 190-192, Liverpool Road Birkdale, Southport, Merseyside, PR8 4NY, United Kingdom

      IIF 20
  • Johnson, Robert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Apt 4, Adlington, 21 Livingston Drive South, Liverpool, Merseyside, L17 8XY

      IIF 21
  • Johnson, Robert Mathew

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 22
  • Johnson, Robert
    British director born in June 1979

    Registered addresses and corresponding companies
    • icon of address 47a Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 23
  • Johnson, Rob
    British carpenter born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hillbury Road, Alderholt, Fordingbridge, SP6 3BQ, England

      IIF 24 IIF 25
  • Johnson, Robert
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, C/o Primesite, 4th Floor, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG, England

      IIF 26
  • Johnson, Robert
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 27 IIF 28
  • Johnson, Robert
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 29
    • icon of address 869 High Road, London, N12 8QA, England

      IIF 30
    • icon of address 3rd Floow, The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 31
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, England

      IIF 32 IIF 33 IIF 34
  • Johnson, Rob Mathew
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 36 IIF 37
  • Johnson, Rob
    British recruiter born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Johnson, Robert
    British carpenter born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramblemead, 36 Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BQ

      IIF 39
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, England

      IIF 40
  • Johnson, Robert
    British furniture maker born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 41
  • Johnson, Robert
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 42
  • Johnson, Robert
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorskhire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 43 IIF 44
    • icon of address 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 45 IIF 46
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 47 IIF 48 IIF 49
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 50 IIF 51 IIF 52
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 54
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 55
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, England

      IIF 56
    • icon of address Dsg Chartered Accountants, 45 Hoghton Street, Southport, PR4 0PG, England

      IIF 57
  • Johnson, Robert
    British site director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 4, Adlington, 21 Livingston Drive South, Liverpool, Merseyside, L17 8XY

      IIF 58
  • Johnson, Rob Mathew
    British recruiter born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Grebe Court, Sandpiper Road, Sutton, SM12UF, United Kingdom

      IIF 59
  • Mr Rob Johnson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hillbury Road, Alderholt, Fordingbridge, SP6 3BQ, England

      IIF 60 IIF 61
  • Mr Robert Johnson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Johnson, Robert Mathew
    British recruiter born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Johnson, Robert Mathew
    British it born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 64
  • Mr Rob Mathew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 65
  • Mr Rob Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr Robert Johnson
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, England

      IIF 67
    • icon of address Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 68
  • Mr Robert Matthew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 69
  • Mr Robert Mathew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Robert Mathew Johnson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -127,130 GBP2022-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Grove House Moreton Road, Stow On The Wold, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,748 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-03-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    207 GBP2017-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Oaklands Road, Sandpiper Road, Liskeard, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 64 - Director → ME
    icon of calendar 2018-06-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Hillbury Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1a 43 Fisherton Street, Salisbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 36 Hillbury Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,492 GBP2024-03-31
    Officer
    icon of calendar 2023-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-01-30
    IIF 57 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-01-30
    IIF 9 - Secretary → ME
  • 2
    icon of address 869 High Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -362 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-09-10
    IIF 30 - Director → ME
  • 3
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-04-30
    IIF 23 - Director → ME
    icon of calendar 2008-02-04 ~ 2008-04-30
    IIF 19 - Secretary → ME
  • 4
    CLITHEROE CARE LIMITED - 2017-02-22
    BURROWBECK GRANGE LIMITED - 2015-12-21
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2017-02-01
    IIF 45 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 3 - Secretary → ME
  • 5
    NEWTON DAY TOMLINSON JOHNSON LTD. - 2008-08-20
    NEWTON DAY TOMLINSON LTD - 2007-04-18
    icon of address Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2010-02-04
    IIF 20 - Secretary → ME
  • 6
    LONDON LUTON PARK STREET LTD - 2013-02-13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 52 - Director → ME
  • 7
    PERRYFIELD LTD - 2004-05-05
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2009-04-01
    IIF 58 - Director → ME
  • 8
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-03
    IIF 31 - Director → ME
    icon of calendar 2016-12-08 ~ 2017-02-03
    IIF 13 - Secretary → ME
  • 9
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 46 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 8 - Secretary → ME
  • 10
    DEUTSCHE PAD LTD - 2015-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 44 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 4 - Secretary → ME
  • 11
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 28 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 14 - Secretary → ME
  • 12
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2025-07-24
    IIF 36 - Director → ME
    icon of calendar 2019-12-17 ~ 2025-07-24
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2025-07-24
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488,192 GBP2015-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 49 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 17 - Secretary → ME
  • 14
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 27 - Director → ME
    icon of calendar 2015-07-28 ~ 2016-01-01
    IIF 50 - Director → ME
  • 15
    icon of address Unit 7 Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,258 GBP2017-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 43 - Director → ME
  • 16
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2017-02-01
    IIF 42 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 2 - Secretary → ME
  • 17
    icon of address Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 32 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 5 - Secretary → ME
  • 18
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 34 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 11 - Secretary → ME
  • 19
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 33 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 10 - Secretary → ME
  • 20
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 35 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 12 - Secretary → ME
  • 21
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 48 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 16 - Secretary → ME
  • 22
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-01
    IIF 56 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 7 - Secretary → ME
  • 23
    DAISY CARE SERVICES LTD - 2015-11-12
    icon of address C/o Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,352,784 GBP2018-06-30
    Officer
    icon of calendar 2017-01-18 ~ 2017-05-03
    IIF 26 - Director → ME
  • 24
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 47 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 6 - Secretary → ME
  • 25
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,807 GBP2017-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 53 - Director → ME
  • 26
    icon of address Cg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-01
    IIF 54 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.