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

Bell, Paul Anthony

    Related profiles found in government register
  • Bell, Paul Anthony
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 1
    • 5, Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 2
    • Unit 1a, Birchwood Industrial, Estate Hoe Lane, Nazeing, EN9 2RJ

      IIF 3
  • Bell, Paul Anthony
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 4
    • The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 5
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 6
    • 10, The Edge, Clowes Street, Salford, M3 5NE, England

      IIF 7
  • Bell, Paul Anthony
    British businessman born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 8
  • Bell, Paul Anthony
    British company director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 9
  • Bell, Paul Anthony
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Aspect House, Manchester Road, Altrincham, Cheshire, WA14 5PG

      IIF 10
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 11
    • Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 12
    • 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 6th Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 16
    • C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 17
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 18
    • Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 19
    • Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 20 IIF 21
    • 12, Manor Park, Banks Howe, Onchan, IM3 2EP, United Kingdom

      IIF 22
  • Bell, Paul
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British accountan born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 31
  • Bell, Paul
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British manager born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 111
  • Mr Paul Anthony Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 112
    • Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 113
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 114 IIF 115 IIF 116
  • Mr Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Paul Bell
    British born in November 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB

      IIF 165
  • Mr Paul Bell
    British born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 166
  • Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 167
  • Bell, Anthony
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 168
  • Bell, Anthony
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 169
  • Bell, Anthony
    British engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 170
  • Bell, Anthony
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 171
  • Bell, Anthony
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 172
  • Bell, Paul
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Swan Road, Lichfield, Staffordshire, WS13 6QZ, England

      IIF 173
    • 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 174 IIF 175 IIF 176
    • 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 177
  • Bell, Paul
    British broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 180 IIF 181
  • Bell, Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Spring Terrace Road, Burton On Trent, Staffordshire, DE15 9DU, England

      IIF 182
    • Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 183
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 184
    • Unit 2 Greenhough Trading Estate, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 185
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 186
  • Bell, Martin Anthony
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Featherstone Grove, Bedlington, Northumberland, NE22 6NU, England

      IIF 187
  • Bell, Martin Anthony
    British fitter born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Featherstone Grove, Bedlington, NE22 6NU, England

      IIF 188
  • Bell, Paul
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • 29, Weymouth Mews, London, W1G 7EB, United Kingdom

      IIF 189
  • Bell, Paul
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 190
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 191 IIF 192
    • 13, The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 193
    • 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 194 IIF 195 IIF 196
    • 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 198
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 199
  • Bell, Paul
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Paul
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldermary House 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 211
    • 10 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 212
  • Bell, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 215
    • Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 216
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 217
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 218 IIF 219
  • Bell, Paul
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Harlow Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD

      IIF 220
  • Bell, Martin Anthony
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 221
    • 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 222
  • Mr Paul Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 223
    • Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 224
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 225
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 226 IIF 227
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 228 IIF 229 IIF 230
    • 10, The Edge, Clowes Street, Salford, M3 5NE

      IIF 231
    • Moxie 84, High Street, Southall, Middlesex, UB1 3DB

      IIF 232
  • Bell, Paul Anthony

    Registered addresses and corresponding companies
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 233
  • Bell, Paul
    British accountant

    Registered addresses and corresponding companies
  • Mr Anthony Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 292
  • Mr Anthony Bell
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 293
  • Mr Martin Bell
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 294
  • Bell, Paul

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 295 IIF 296 IIF 297
    • 41, Hailwoood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 298
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 299
child relation
Offspring entities and appointments
Active 113
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    10 The Edge, Clowes Street, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    224,533 GBP2020-03-31
    Officer
    2010-05-20 ~ now
    IIF 30 - Director → ME
    2007-05-14 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 2
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 217 - Director → ME
  • 3
    First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2022-11-25 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 4
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Person with significant control
    2021-04-07 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Person with significant control
    2024-10-01 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,746 GBP2019-02-28
    Officer
    2005-02-18 ~ dissolved
    IIF 42 - Director → ME
    2008-07-31 ~ dissolved
    IIF 239 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 7
    EV CONSTRUCTION LIMITED - 2015-05-19
    HILLROSE ESTATES LIMITED - 2010-06-09
    10 The Edge Clowes Street, Salford
    Active Corporate (1 parent)
    Equity (Company account)
    142,963 GBP2024-05-31
    Officer
    2006-11-10 ~ now
    IIF 28 - Director → ME
    2008-07-31 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 8
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 46 - Director → ME
    2011-09-09 ~ dissolved
    IIF 296 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 9
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,738 GBP2017-03-31
    Officer
    2007-05-11 ~ now
    IIF 23 - Director → ME
    2011-09-09 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 10
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 11
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 109 - Director → ME
    2011-09-09 ~ dissolved
    IIF 299 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 12
    C/o Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 172 - Director → ME
    IIF 222 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 221 - Director → ME
    IIF 168 - Director → ME
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 199 - Director → ME
  • 15
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,821 GBP2019-12-31
    Officer
    2005-09-27 ~ dissolved
    IIF 79 - Director → ME
    2008-07-31 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 16
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-11-20 ~ dissolved
    IIF 210 - Director → ME
  • 18
    BMN RACING LIMITED - 2017-04-26
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 207 - Director → ME
  • 19
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 195 - Director → ME
  • 20
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-11-20 ~ now
    IIF 197 - Director → ME
  • 21
    13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-20 ~ now
    IIF 198 - Director → ME
  • 22
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-20 ~ now
    IIF 209 - Director → ME
  • 23
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-11-20 ~ now
    IIF 208 - Director → ME
  • 24
    BMN OFFSHORE LIMITED - 2017-06-21
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 206 - Director → ME
  • 25
    13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2025-06-23 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-11-20 ~ now
    IIF 196 - Director → ME
  • 27
    11a Lower Bridge Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 264 - Secretary → ME
  • 28
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-11-01 ~ dissolved
    IIF 184 - Director → ME
  • 29
    MG (UK) SERVICES LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 59 - Director → ME
    2008-07-31 ~ dissolved
    IIF 282 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 30
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF 105 - Director → ME
    2008-07-31 ~ dissolved
    IIF 267 - Secretary → ME
  • 31
    JACINDA PRODUCTIONS LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2006-07-31 ~ dissolved
    IIF 41 - Director → ME
    2008-08-01 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 32
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 26 - Director → ME
  • 33
    UNIVERSAL MGT LIMITED - 2008-04-04
    Suite 126 Greenway, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 289 - Secretary → ME
  • 34
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-24 ~ dissolved
    IIF 72 - Director → ME
    2008-07-31 ~ dissolved
    IIF 237 - Secretary → ME
  • 35
    10 The Edger, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,932 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 60 - Director → ME
    2008-07-31 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 36
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 89 - Director → ME
    2008-07-31 ~ dissolved
    IIF 259 - Secretary → ME
  • 37
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,138 GBP2019-11-30
    Officer
    2006-03-02 ~ dissolved
    IIF 95 - Director → ME
    2008-07-31 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 38
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2007-09-03 ~ dissolved
    IIF 65 - Director → ME
    2008-07-31 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    2017-05-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 39
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    2007-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    SPEED 8709 LIMITED - 2001-04-12
    Fusion People Limited, 18 East Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 85 - Director → ME
  • 41
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-02-20 ~ dissolved
    IIF 32 - Director → ME
  • 42
    10 Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-05-20 ~ now
    IIF 213 - Director → ME
  • 43
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-17 ~ dissolved
    IIF 78 - Director → ME
  • 44
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-04-13 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 46
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 228 - Has significant influence or control as a member of a firmOE
    IIF 228 - Has significant influence or controlOE
    IIF 228 - Has significant influence or control over the trustees of a trustOE
  • 47
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 104 - Director → ME
    2008-07-31 ~ dissolved
    IIF 251 - Secretary → ME
  • 48
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-11 ~ dissolved
    IIF 84 - Director → ME
  • 49
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-30
    Officer
    2006-09-11 ~ dissolved
    IIF 88 - Director → ME
    2008-07-31 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 50
    HANOVER CONSTUCTION MANAGEMENT LIMITED - 2015-01-07
    SKYMECH SERVICES LIMITED - 2015-01-06
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,612 GBP2019-07-31
    Officer
    2006-09-11 ~ dissolved
    IIF 103 - Director → ME
    2008-07-31 ~ dissolved
    IIF 254 - Secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 51
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 83 - Director → ME
    2008-07-31 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 52
    BROCKWORTH MARKETING LIMITED - 2006-07-12
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,709 GBP2019-09-30
    Officer
    2005-12-02 ~ dissolved
    IIF 93 - Director → ME
    2008-07-31 ~ dissolved
    IIF 253 - Secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 53
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 49 - Director → ME
    2008-07-31 ~ dissolved
    IIF 260 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 54
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 45 - Director → ME
    2008-07-31 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 55
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 34 - Director → ME
    2008-07-31 ~ dissolved
    IIF 271 - Secretary → ME
  • 56
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,256 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 43 - Director → ME
    2008-07-31 ~ dissolved
    IIF 243 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 57
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 74 - Director → ME
    2008-07-31 ~ dissolved
    IIF 241 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 58
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2008-02-01 ~ dissolved
    IIF 44 - Director → ME
    2008-07-31 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 59
    10 The Edge Clowes Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    1,590,409 GBP2024-06-30
    Officer
    2004-03-31 ~ now
    IIF 29 - Director → ME
    2004-03-31 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2008-01-20 ~ now
    IIF 24 - Director → ME
    2008-07-31 ~ now
    IIF 252 - Secretary → ME
  • 61
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 61 - Director → ME
    2008-07-31 ~ dissolved
    IIF 269 - Secretary → ME
  • 62
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 27 - Director → ME
  • 63
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,499,998 GBP2024-11-28
    Officer
    2014-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 31 - Director → ME
    2008-07-31 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 65
    Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 96 - Director → ME
  • 66
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2020-11-20 ~ now
    IIF 194 - Director → ME
  • 67
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 54 - Director → ME
    2008-08-01 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 68
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 214 - Director → ME
  • 69
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 68 - Director → ME
    2008-07-31 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 70
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2007-09-03 ~ dissolved
    IIF 57 - Director → ME
    2008-07-31 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 71
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 72
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 52 - Director → ME
    2008-07-31 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 73
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 47 - Director → ME
    2008-07-31 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 74
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,495 GBP2019-10-31
    Officer
    2006-11-01 ~ dissolved
    IIF 87 - Director → ME
    2008-07-31 ~ dissolved
    IIF 276 - Secretary → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 75
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 285 - Secretary → ME
  • 76
    C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 77
    LYNCOT MANAGEMENT CONSULTANTS LIMITED - 2011-07-21
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,963 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 37 - Director → ME
    2008-07-31 ~ dissolved
    IIF 283 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 78
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,714 GBP2019-05-31
    Officer
    2006-09-08 ~ dissolved
    IIF 81 - Director → ME
    2008-07-31 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 79
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 170 - Director → ME
  • 80
    29 Featherstone Grove, Bedlington, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 188 - Director → ME
  • 81
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 80 - Director → ME
    2008-07-31 ~ dissolved
    IIF 248 - Secretary → ME
  • 82
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2022-06-14 ~ now
    IIF 167 - Right to surplus assets - More than 25% but not more than 50%OE
  • 83
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2008-07-24 ~ dissolved
    IIF 39 - Director → ME
    2008-07-24 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 84
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 85
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2006-07-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 86
    13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2025-10-27 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 87
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,800 GBP2022-07-31
    Officer
    2025-10-27 ~ now
    IIF 176 - Director → ME
  • 88
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,744 GBP2021-12-31
    Officer
    2025-10-27 ~ now
    IIF 175 - Director → ME
  • 89
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,572 GBP2020-08-31
    Officer
    2020-12-21 ~ now
    IIF 174 - Director → ME
  • 90
    SDC (NW) LIMITED - 2017-01-03
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 91
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 86 - Director → ME
    2008-07-31 ~ dissolved
    IIF 257 - Secretary → ME
  • 92
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-01 ~ dissolved
    IIF 63 - Director → ME
    2008-09-30 ~ dissolved
    IIF 274 - Secretary → ME
  • 93
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,301 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 108 - Director → ME
    2011-09-09 ~ dissolved
    IIF 297 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 94
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 110 - Director → ME
    2011-09-09 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 95
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 96
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2019-10-31
    Officer
    2006-01-04 ~ dissolved
    IIF 73 - Director → ME
    2008-07-31 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 97
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Person with significant control
    2024-10-01 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-07-28 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 99
    CLEMENT MAY RECRUITMENT LIMITED - 2018-06-04
    HEXAGON INDUSTRIES LIMITED - 2015-07-07
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 98 - Director → ME
    2008-07-31 ~ dissolved
    IIF 256 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 100
    10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    2007-05-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 101
    Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2007-10-11 ~ now
    IIF 219 - Director → ME
  • 102
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2007-05-11 ~ now
    IIF 25 - Director → ME
  • 103
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 104
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2012-08-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 105
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
  • 106
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 51 - Director → ME
    2008-08-01 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 107
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-08-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 108
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 287 - Secretary → ME
  • 109
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2007-08-17 ~ dissolved
    IIF 62 - Director → ME
  • 110
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 77 - Director → ME
    2008-07-31 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 111
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 112
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-09-27 ~ dissolved
    IIF 67 - Director → ME
    2008-07-31 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 113
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-16 ~ dissolved
    IIF 94 - Director → ME
    2008-07-31 ~ dissolved
    IIF 275 - Secretary → ME
Ceased 69
  • 1
    3DIFS BROKERS LTD - 2014-11-25
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,033 GBP2019-07-31
    Officer
    2014-07-25 ~ 2020-02-11
    IIF 182 - Director → ME
  • 2
    A & L PAYROLL SERVICES LTD - 2007-06-22
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-09 ~ 2012-05-01
    IIF 53 - Director → ME
  • 3
    Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-10 ~ 2006-04-04
    IIF 235 - Secretary → ME
  • 4
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 244 - Secretary → ME
  • 5
    BOSSANOVA MANAGEMENT LIMITED - 2007-02-19
    Burford Business Centre 3rd Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2009-04-01
    IIF 203 - Director → ME
    2008-06-13 ~ 2009-04-01
    IIF 284 - Secretary → ME
  • 6
    Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2012-05-15
    IIF 220 - Director → ME
  • 7
    Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 270 - Secretary → ME
  • 8
    Unit 8 Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2022-08-31
    Officer
    2008-08-20 ~ 2009-04-01
    IIF 202 - Director → ME
    2008-08-20 ~ 2009-04-01
    IIF 288 - Secretary → ME
  • 9
    29 Featherstone Grove, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2009-10-01
    IIF 169 - Director → ME
    2009-10-01 ~ 2012-03-22
    IIF 187 - Director → ME
  • 10
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-07 ~ 2014-03-01
    IIF 20 - Director → ME
  • 11
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 21 - Director → ME
  • 12
    22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    2015-03-13 ~ 2015-03-13
    IIF 171 - Director → ME
    Person with significant control
    2017-03-13 ~ 2024-03-31
    IIF 292 - Ownership of shares – 75% or more OE
  • 13
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Officer
    2006-09-01 ~ 2015-03-19
    IIF 11 - Director → ME
  • 14
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-17 ~ 2012-03-31
    IIF 38 - Director → ME
  • 15
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    2007-10-01 ~ 2015-03-19
    IIF 4 - Director → ME
  • 16
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,067,353 GBP2023-07-31
    Officer
    2011-07-05 ~ 2015-08-01
    IIF 3 - Director → ME
  • 17
    CGI INSURANCE SERVICES LIMITED - 2025-08-18
    Mrib House, 25 Amersham Hill, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,390 GBP2022-03-31
    Officer
    2001-08-07 ~ 2020-03-05
    IIF 173 - Director → ME
  • 18
    Unit 1, Elm Court Meriden Business Park, Copse Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2021-09-30
    Officer
    2014-02-25 ~ 2020-02-11
    IIF 185 - Director → ME
  • 19
    C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,252,843 GBP2021-12-31
    Officer
    2011-10-29 ~ 2015-03-19
    IIF 211 - Director → ME
  • 20
    Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ 2014-04-01
    IIF 91 - Director → ME
  • 21
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 33 - Director → ME
  • 22
    HALLCO 1544 LIMITED - 2008-02-05
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    2013-05-30 ~ 2015-04-16
    IIF 5 - Director → ME
  • 23
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2007-07-28 ~ 2009-03-08
    IIF 40 - Director → ME
  • 24
    SOND CONSTRUCTION LIMITED - 2008-06-26
    103 Cranbrook Road, Imperial Offices (2nd Floor), Ilford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2008-08-01 ~ 2009-07-26
    IIF 291 - Secretary → ME
  • 25
    AMBITION CONSULTANCY SERVICES LTD - 2010-01-04
    UNIVERSAL PROCESS SERVICES LIMITED - 2008-04-04
    Unit 7 Harlow Mill Business Park, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2008-06-13 ~ 2010-03-31
    IIF 205 - Director → ME
    2008-06-13 ~ 2010-03-31
    IIF 286 - Secretary → ME
  • 26
    UNIVERSAL PERFORMANCE SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 56 - Director → ME
  • 27
    Unit 7 Harlow Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-06-13 ~ 2010-09-01
    IIF 200 - Director → ME
    2008-06-13 ~ 2010-09-01
    IIF 290 - Secretary → ME
  • 28
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-23 ~ 2015-03-18
    IIF 75 - Director → ME
  • 29
    UNIVERSAL PRACTICAL SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 35 - Director → ME
  • 30
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-11-30
    Officer
    2013-06-05 ~ 2015-03-18
    IIF 16 - Director → ME
  • 31
    4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,465 GBP2024-03-31
    Officer
    2009-03-24 ~ 2014-03-12
    IIF 100 - Director → ME
  • 32
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,974,340 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 33
    UNIVERSAL PAY SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 99 - Director → ME
  • 34
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    2010-10-19 ~ 2020-02-14
    IIF 183 - Director → ME
  • 35
    Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    2014-02-11 ~ 2015-03-18
    IIF 22 - Director → ME
  • 36
    500 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    2007-08-01 ~ 2008-09-05
    IIF 189 - Director → ME
  • 37
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2007-02-05 ~ 2007-09-26
    IIF 97 - Director → ME
  • 38
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2006-12-21 ~ 2007-09-26
    IIF 82 - Director → ME
  • 39
    SP MACBETH 5 LIMITED - 2010-11-02
    Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 112 - Right to appoint or remove directors OE
  • 40
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ 2015-03-19
    IIF 18 - Director → ME
    2012-03-09 ~ 2015-03-19
    IIF 233 - Secretary → ME
  • 41
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-11 ~ 2023-12-31
    IIF 215 - Director → ME
  • 42
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MW PAYROLL LIMITED - 2013-07-30
    GLOBE INDEX LTD - 2012-10-30
    160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    2012-10-30 ~ 2013-07-30
    IIF 19 - Director → ME
  • 43
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,800 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-05
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
    IIF 116 - Right to appoint or remove directors OE
  • 44
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-01-26 ~ 2007-09-26
    IIF 102 - Director → ME
  • 45
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2006-09-21 ~ 2006-09-21
    IIF 90 - Director → ME
  • 46
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 201 - Director → ME
  • 47
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-02-04 ~ 2015-02-11
    IIF 2 - Director → ME
  • 48
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 14 - Director → ME
  • 49
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 13 - Director → ME
  • 50
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 15 - Director → ME
  • 51
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ 2013-09-09
    IIF 181 - Director → ME
  • 52
    Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-03-06 ~ 2014-04-04
    IIF 76 - Director → ME
  • 53
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2007-11-09
    IIF 218 - Director → ME
  • 54
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    2006-11-23 ~ 2014-03-12
    IIF 106 - Director → ME
  • 55
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ 2013-08-01
    IIF 180 - Director → ME
  • 56
    PRIMA SERVICES LIMITED - 1999-09-21
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 115 - Has significant influence or control OE
  • 57
    SDC (NW) LIMITED - 2017-01-03
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    2014-02-10 ~ 2015-03-18
    IIF 107 - Director → ME
  • 58
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Officer
    2009-07-08 ~ 2010-08-01
    IIF 192 - Director → ME
  • 59
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ 2015-08-14
    IIF 10 - Director → ME
  • 60
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-06-25 ~ 2012-04-13
    IIF 50 - Director → ME
    2008-06-25 ~ 2011-09-07
    IIF 247 - Secretary → ME
  • 61
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 9 - Director → ME
  • 62
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 204 - Director → ME
  • 63
    1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 64 - Director → ME
  • 64
    Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 48 - Director → ME
  • 65
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,719,872 GBP2016-03-31
    Officer
    2006-04-13 ~ 2010-09-01
    IIF 58 - Director → ME
  • 66
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -40,851 GBP2016-03-31
    Officer
    2007-08-17 ~ 2010-03-01
    IIF 55 - Director → ME
  • 67
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ 2015-03-18
    IIF 71 - Director → ME
  • 68
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-02-01 ~ 2007-09-26
    IIF 92 - Director → ME
    2007-11-12 ~ 2007-11-12
    IIF 69 - Director → ME
  • 69
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,129 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-03-09 ~ 2020-03-05
    IIF 216 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.