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

Mr Graham Wood

    Related profiles found in government register
  • Mr Graham Wood
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, CW9 6PZ, England

      IIF 1
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7 Grosvenor Court, Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 2
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 3
    • icon of address 6, Park Lane, Pickmere, Knutsford, Cheshire, WA16 0JX

      IIF 4
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 5
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 6 IIF 7
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 8
    • icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 12
    • icon of address Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 13
    • icon of address Dee House, Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 14
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 15
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, England

      IIF 21
    • icon of address 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Wood, Graham Barry
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 25
    • icon of address 23 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 26
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 27
    • icon of address Halton Fabrications, Picow Farm Road, Runcorn, Cheshire, WA7 4JB, United Kingdom

      IIF 28
  • Mr Graham Barry Wood
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 29 IIF 30 IIF 31
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 37
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 38
    • icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 39
    • icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 40
  • Wood, Graham Barry
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 41
  • Wood, Graham
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Brook Street, Crewe, Cheshire, CW2 7DE

      IIF 42
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Graham Barry
    British chairman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, No 1 Springfields, Quay Street, Manchester, M3 3JE

      IIF 54
  • Wood, Graham Barry
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Omega Business Park, Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG, England

      IIF 55
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 56 IIF 57 IIF 58
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 61
    • icon of address Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 62
  • Wood, Graham Barry
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 63
    • icon of address 2, Patridge Way, Wincham, Cheshire, CW9 6PY, Uk

      IIF 64
  • Wood, Graham Barry
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 65 IIF 66
  • Wood, Graham Barry
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 67 IIF 68 IIF 69
  • Wood, Graham Barry
    British financial director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 70
  • Wood, Graham Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 71
  • Wood, Graham Barry

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    CUTTING SHADOW LIMITED - 2008-05-13
    icon of address 5-7 Grosvenor Court Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    723,743 GBP2023-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 55 - Director → ME
  • 6
    INSPIRIT RETREATS LIMITED - 2016-05-10
    09943151 LIMITED - 2016-05-12
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,109 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 105 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,795 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    FINANCIAL EXPERT ACCOUNTANTS LTD - 2021-05-16
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,684 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    FINANCIAL EXPERT PROTECTION LIMITED - 2017-02-15
    FINANCIAL EXPERT ACCOUNTANTS (CREWE) LIMITED - 2021-05-16
    icon of address 83 Sorbus Drive, Crewe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,252 GBP2024-05-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    FINANCIAL EXPERT ACCOUNTANTS (NORTH WALES) LIMITED - 2021-05-16
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -418 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 31, Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address Wincham Park, Chapel Street, Wincham, Northwich Cheshire
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    533,225 GBP2024-06-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,737 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 105 Witton Street, Northwich, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -47,889 GBP2024-01-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2015-06-01
    IIF 10 - Director → ME
  • 2
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-31
    IIF 15 - Director → ME
  • 3
    ARMSTRONG LAING PLC - 2006-09-11
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 63 - Director → ME
    icon of calendar ~ 1996-12-23
    IIF 71 - Secretary → ME
  • 4
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,974,949 GBP2024-08-31
    Officer
    icon of calendar 1991-09-25 ~ 2002-08-31
    IIF 65 - Director → ME
  • 5
    BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED - 2025-01-06
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    235,354 GBP2024-08-28
    Officer
    icon of calendar 2000-11-08 ~ 2002-01-02
    IIF 68 - Director → ME
  • 6
    BLAKE CHAMBERS LIMITED - 2018-08-29
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-27
    IIF 46 - Director → ME
  • 7
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,532 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-05-01
    IIF 6 - Director → ME
  • 8
    icon of address Mill House, Brook Street, Crewe, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2022-05-20
    IIF 42 - Director → ME
  • 9
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-31
    IIF 28 - Director → ME
  • 10
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-05-31
    IIF 17 - Director → ME
  • 11
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-09-05
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    ADVANCED CONTROL ENGINEERING SOLUTIONS LTD - 2013-02-07
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2012-11-30
    IIF 5 - Director → ME
  • 13
    DTEC SITE SERVICES LIMITED - 2015-06-01
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2014-05-31
    IIF 21 - Director → ME
  • 14
    ENGENDA LIMITED - 2012-05-21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-05-31
    IIF 20 - Director → ME
  • 15
    LECTEC ELECTRICAL SERVICES LIMITED - 1981-12-31
    LECTEC SERVICES LIMITED - 2012-05-21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2014-05-31
    IIF 18 - Director → ME
  • 16
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2014-05-31
    IIF 19 - Director → ME
  • 17
    HALTON FABRICATIONS LIMITED - 2013-12-20
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2014-05-31
    IIF 27 - Director → ME
  • 18
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2014-05-31
    IIF 14 - Director → ME
  • 19
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-31
    IIF 16 - Director → ME
  • 20
    BENNETT BROOKS NET INTELLIGENCE LIMITED - 2004-08-27
    icon of address 18 Oakdene Avenue, Darlington, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,264.59 GBP2025-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2003-03-01
    IIF 66 - Director → ME
    icon of calendar 2001-10-31 ~ 2003-03-01
    IIF 73 - Secretary → ME
  • 21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-05-31
    IIF 62 - Director → ME
  • 22
    IGNITE ORGANISATIONAL DEVELOPMENT LIMITED - 2008-01-09
    HS 421 LIMITED - 2007-02-19
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2010-03-03
    IIF 64 - Director → ME
  • 23
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    79,988 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-02-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-02-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ 2024-10-04
    IIF 45 - Director → ME
  • 25
    WIND CABLING RESOURCE MANAGEMENT LIMITED - 2015-08-19
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate
    Equity (Company account)
    -460 GBP2017-10-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-08-08
    IIF 3 - Director → ME
  • 26
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,331 GBP2025-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-01
    IIF 12 - Director → ME
  • 27
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 52 - Director → ME
  • 28
    MIDDLETON WISSETT LIMITED - 2011-01-13
    OCEAN INNOVATIVE SOFTWARE SOLUTIONS LIMITED - 2007-10-11
    icon of address Windsor Court, 103 King Street, Knutsford, Cheshire, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-01 ~ 2011-01-13
    IIF 69 - Director → ME
    icon of calendar 2002-08-09 ~ 2003-01-07
    IIF 67 - Director → ME
  • 29
    KINNERTON GRANGE MANAGEMENT COMPANY LIMITED - 2000-10-23
    icon of address 8 Plas Newydd, Stringers Lane, Higher Kinnerton
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ 2003-01-07
    IIF 70 - Director → ME
    icon of calendar 1999-08-18 ~ 2000-04-21
    IIF 74 - Secretary → ME
  • 30
    INSITU GARDEN OFFICES LIMITED - 2020-10-13
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,054 GBP2024-03-30
    Officer
    icon of calendar 2014-03-21 ~ 2014-10-01
    IIF 26 - Director → ME
  • 31
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2025-02-28
    Officer
    icon of calendar 1999-04-07 ~ 2001-01-29
    IIF 72 - Secretary → ME
  • 32
    FISSARA LIMITED - 2023-01-20
    FRAMVERN LIMITED - 2016-12-15
    CHESTER BARTER LIMITED - 2006-01-06
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    304,443 GBP2022-01-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-05-07
    IIF 54 - Director → ME
  • 33
    icon of address 7 Kingfisher Grove, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2013-03-23
    IIF 24 - Director → ME
  • 34
    icon of address 4 Freetown Business Park, Hudcar Lane, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,189 GBP2025-02-28
    Officer
    icon of calendar 2009-10-08 ~ 2011-11-25
    IIF 4 - Director → ME
  • 35
    icon of address 7 Kingfisher Grove, Wincham, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-11-02
    IIF 22 - Director → ME
  • 36
    icon of address 105 Witton Street, Northwich, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -47,889 GBP2024-01-31
    Officer
    icon of calendar 2010-01-05 ~ 2011-11-02
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.