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

Dick, Andrew David

    Related profiles found in government register
  • Dick, Andrew David
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, Lancashire, PR3 0HW

      IIF 1 IIF 2
  • Dick, Andrew David
    British companies house born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 3
  • Dick, Andrew David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 4
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o J Townley, Seed Fold Barn, Back Lane, Goosnargh, Preston, PR3 2WD, United Kingdom

      IIF 8
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 9
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, Lancashire, PR3 0HW

      IIF 10 IIF 11 IIF 12
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, PR3 0HW, United Kingdom

      IIF 15
  • Dick, Andrew David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 16
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 17 IIF 18
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 19
    • icon of address C/o Linder Myers Llp, 19 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 20
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 21
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, Lancashire, PR3 0HW

      IIF 22 IIF 23 IIF 24
  • Dick, Andrew David
    British insolvency practitioner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Lancashire, PR3 0HW, United Kingdom

      IIF 31
    • icon of address C/o Fdc Holdings Ltd, 330 Four Oaks Road, Walton Summit, Preston, PR5 8AP, England

      IIF 32
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, Lancashire, PR3 0HW

      IIF 33
  • Dick, Andrew David
    British partner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ, England

      IIF 34
    • icon of address Begbies Traynor Group Plc, 340 Deansgate, Manchester, M3 4LY, Uk

      IIF 35
  • Dick, Andrew David
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 36
    • icon of address 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 37
    • icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Vill, Chorley, Lancashire, PR7 7NA

      IIF 38
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 39
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 40
    • icon of address 5th Floor, 340 Deansgate, Manchester, M3 4LY

      IIF 41
    • icon of address The Old Vicarage, Vicarage Lane Churchtown, Preston, PR3 0HW

      IIF 42 IIF 43 IIF 44
    • icon of address The Foundry, Euston Way, Town Centre, Telford, TF3 4LY, United Kingdom

      IIF 52
  • Mr Andrew Dick
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, PR3 0HW, England

      IIF 53
  • Mr Andrew David Dick
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 54
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 55
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 56
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 57 IIF 58 IIF 59
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 61
    • icon of address C/o J Townley, Seed Fold Barn, Back Lane, Goosnargh, Preston, PR3 2WD, United Kingdom

      IIF 62
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 63
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, PR3 0HW, United Kingdom

      IIF 64
  • Dick, Andrew David
    British insolvency practitioner

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Churchtown, Preston, Lancashire, PR3 0HW

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Linder Myers Llp, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Active Corporate (72 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 51 - LLP Member → ME
  • 3
    DALSS LLP
    - now
    DALLAM TOWER SHOOT SYNDICATE LLP - 2015-07-29
    icon of address Mcmillan & Co Llp, 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 37 - LLP Designated Member → ME
  • 4
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-01
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,249 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    513,508 GBP2023-10-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ESTANTE 016 LIMITED - 2015-03-26
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 8
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Fdc Holdings Ltd 330 Four Oaks Road, Walton Summit, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -313,402 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 32 - Director → ME
  • 10
    CLEARSWING LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,099 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,147 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 40 - LLP Designated Member → ME
  • 13
    PANACEA PROPERTY VENTURES NO.3 LTD LTD - 2015-11-03
    PLANOFACTION LIMITED - 2015-10-26
    icon of address C/o Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    401,154 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 15
    PANACEA STANDA HOLDINGS LTD LTD - 2015-11-03
    PENDINGPROMISE LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 5th Floor 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 17
    icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 18
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Vill, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address C/o J Townley Seed Fold Barn, Back Lane, Goosnargh, Preston, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,143 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 62 - Has significant influence or controlOE
  • 20
    icon of address Harbourside House 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,865 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 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
Ceased 31
  • 1
    icon of address The Foundry Euston Way, Town Centre, Telford
    Active Corporate (36 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2024-01-27
    IIF 52 - LLP Member → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 11 - Director → ME
  • 3
    MARPLACE (NUMBER 566) LIMITED - 2004-04-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2009-12-31
    IIF 27 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Active Corporate (72 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-02 ~ 2004-09-24
    IIF 44 - LLP Designated Member → ME
  • 5
    MARPLACE (NUMBER 560) LIMITED - 2004-05-26
    BEGBIES TRAYNOR (EAST) LIMITED - 2004-05-13
    MARPLACE (NUMBER 560) LIMITED - 2004-04-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2009-12-31
    IIF 22 - Director → ME
  • 6
    MARPLACE (NUMBER 564) LIMITED - 2004-04-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2009-12-31
    IIF 28 - Director → ME
  • 7
    icon of address Third Floor Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-10-01
    IIF 47 - LLP Designated Member → ME
  • 8
    icon of address 340 Deansgate, Manchester
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ 2009-10-02
    IIF 26 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2009-12-31
    IIF 1 - Director → ME
  • 10
    BUCHLER PHILLIPS TRAYNOR LIMITED - 1998-05-13
    icon of address 340 Deansgate, Manchester
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2010-12-14
    IIF 25 - Director → ME
  • 11
    BEGBIES TRAYNOR (INVESTIGATIONS) LIMITED - 2017-12-12
    BTG GLOBAL RISK PARTNERS LIMITED - 2015-02-02
    BTG INTELLIGENCE LIMITED - 2010-08-26
    BGN INTELLIGENCE LIMITED - 2007-10-08
    FDB INTERNATIONAL LIMITED - 2006-10-11
    FACTFINDER DETECTIVE BUREAU LIMITED - 2004-03-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 12 - Director → ME
  • 12
    BTG FINANCIAL CONSULTING LLP - 2017-12-05
    BTG CONSULTING LLP - 2012-12-24
    BTG FORENSIC LLP - 2007-10-08
    icon of address 340 Deansgate, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-14
    IIF 50 - LLP Member → ME
  • 13
    BTG CONSULTING (HEAD OFFICE) LIMITED - 2007-10-09
    BTG CONSULTING LIMITED - 2007-10-05
    M.C.F. CORPORATE FINANCE LIMITED - 2006-04-24
    icon of address 340 Deansgate, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2010-12-14
    IIF 2 - Director → ME
  • 14
    MARPLACE (NUMBER 622) LIMITED - 2015-11-17
    icon of address 340 Deansgate, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-12-31
    IIF 24 - Director → ME
  • 15
    BEGBIES TRAYNOR (NORTH) LLP - 2014-03-28
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2004-09-24
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2004-03-24 ~ 2009-08-31
    IIF 46 - LLP Member → ME
  • 16
    icon of address 22 Elm Bank Gardens, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2007-01-17
    IIF 49 - LLP Designated Member → ME
  • 17
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2010-12-14
    IIF 30 - Director → ME
  • 18
    GLIDEROL ROLLER DOORS LIMITED - 2004-09-15
    MONEYPRICE LIMITED - 1987-01-29
    icon of address . Kitching Road, North West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    723,449 GBP2024-04-30
    Officer
    icon of calendar 2015-10-14 ~ 2022-02-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 63 - Has significant influence or control OE
  • 19
    SHUL CO 008 LIMITED - 2018-05-30
    icon of address Gliderol Holdings Kitching Road, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    791,637 GBP2024-04-30
    Officer
    icon of calendar 2017-10-17 ~ 2022-01-10
    IIF 16 - Director → ME
  • 20
    ESTANTE 009 LIMITED - 2014-10-22
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,820,421 GBP2024-05-31
    Officer
    icon of calendar 2014-10-20 ~ 2019-12-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 54 - Has significant influence or control OE
  • 21
    MARPLACE (NUMBER 488) LIMITED - 2000-02-23
    icon of address 340 Deansgate, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2009-12-31
    IIF 33 - Director → ME
    icon of calendar 2000-07-17 ~ 2005-06-21
    IIF 65 - Secretary → ME
  • 22
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-12-31
    IIF 23 - Director → ME
  • 23
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2009-12-31
    IIF 14 - Director → ME
  • 24
    icon of address 696 Bradford Road Birkenshaw, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,866 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2023-01-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    COUBROUGH & CO ASSET MANAGEMENT (2013) LIMITED - 2015-01-29
    icon of address Hillam Hall Chapel Street, Hillam, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2014-01-10
    IIF 31 - Director → ME
  • 26
    NATIONAL MONEY HELPLINE LIMITED - 2011-11-18
    WOODLANDS CRESCENT LIMITED - 2009-07-30
    NATIONAL MONEY HELPLINE LIMITED - 2008-12-23
    W3 DEBT MANAGEMENT LIMITED - 2008-12-12
    icon of address 3 Strawberry Fields, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,975 GBP2020-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2008-11-14
    IIF 10 - Director → ME
  • 27
    SANDCO 646 LIMITED - 2000-01-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-12-31
    IIF 29 - Director → ME
  • 28
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    22,500 GBP2024-03-31
    Officer
    icon of calendar 2003-10-29 ~ 2004-10-01
    IIF 45 - LLP Designated Member → ME
  • 29
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 48 - LLP Member → ME
  • 30
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-26 ~ 2005-11-14
    IIF 43 - LLP Designated Member → ME
  • 31
    W3 LOANS LIMITED - 2005-03-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 13 - 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.