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 Darren Richard Brown

    Related profiles found in government register
  • Mr Darren Richard Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 1
    • icon of address 19-23, First Floor, The Hub, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 2
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 3
    • icon of address 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 4
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 5
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 6
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 10
  • Mr Darren Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 11
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 12
    • icon of address 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 13
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 14
    • icon of address 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 15
    • icon of address 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 16
    • icon of address 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 17
  • Brown, Darren Richard, Mr.
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 18
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 24
    • icon of address 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 25 IIF 26
    • icon of address First Floor, The Hub, 19-23 Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 27
    • icon of address 119, Moorside Road, Swinton, Manchester, M27 0LB, United Kingdom

      IIF 28
    • icon of address 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 29
    • icon of address 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 30
    • icon of address 4, Clippers Quay, Salford, M50 3BP, England

      IIF 31 IIF 32
  • Brown, Darren Richard, Mr.
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 33
    • icon of address 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 34 IIF 35
    • icon of address First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 36
    • icon of address 89, Duke Street, Barrow In Furness, Cumbria, LA14 1RF

      IIF 37
    • icon of address 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 38
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 39
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 40
    • icon of address 28, Kings Road, Sale, M33 6GB, England

      IIF 41
  • Darren Richard Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 42
  • Mr Darren Brown
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 43
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 44
  • Brown, Darren
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House, 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN, England

      IIF 45
    • icon of address 119, Moorside Road, Swinton, Manchester, M27 0LB, England

      IIF 46
    • icon of address 26 Penrith Avenue, Sale, Cheshire, M33 3FN

      IIF 47 IIF 48 IIF 49
    • icon of address 28, Kings Road, Sale, M33 6GB, England

      IIF 50
  • Mr Darren James Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 51
    • icon of address 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 52
    • icon of address 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 53
  • Brown, Darren Richard
    British director born in August 1971

    Registered addresses and corresponding companies
  • Brown, Darren Richard
    British finance & logistics director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 2 Denton Close, Abingdon, Oxfordshire, OX14 3UP

      IIF 57
  • Mr Darren Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 58
  • Brown, Darren
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 59
  • Brown, Darren James
    British managing director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, Wales

      IIF 60
    • icon of address 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 61
  • Brown, Darren James
    British owner born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 62
  • Brown, Darren
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 63
  • Brown, Darren
    British logistics director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 28, Queens Drive, Crowle, Scunthorpe, South Humberside, DN17 4DL

      IIF 64
  • Brown, Darren James
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 65
  • Brown, Darren James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 66
    • icon of address 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 67
  • Brown, Darren
    British director

    Registered addresses and corresponding companies
  • Brown, Darren James

    Registered addresses and corresponding companies
    • icon of address 27, Pencaecrwn Road, Gorseinon, Swansea, SA4 4FU, Wales

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Clippers Quay, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,667 GBP2022-06-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,223 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 119 Moorside Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Units 1&2 Phoenix House Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    730,734 GBP2023-08-31
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address F6 Canolfan Gorseinon Centre Millers Drive, Gorseinon, Swansea, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,147 GBP2022-04-30
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 50 Pengry Road, Loughor, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 15 College Square, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 24a Market Street, Disley, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,602 GBP2019-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 15 College Square, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address 13 College Square, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    KA STUDIOS LIMITED - 2024-05-18
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 8a The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,680 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    409,124 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,895 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 8a The Downs, The Hub, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    DB2 PEN LIMITED - 2020-05-28
    icon of address 8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,757 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,086 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    CULT INFLUENCE LIMITED - 2022-02-22
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,396 GBP2024-12-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    icon of address 89 Duke Street, Barrow In Furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1,174,927 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-08-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    icon of address 119 Moorside Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 50 Pengry Road, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address The Old Bank Business Centre 12 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -310,570 GBP2024-05-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 66 - Director → ME
  • 28
    icon of address 8a The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    ZUES LIMITED - 2008-05-27
    icon of address 119 Moorside Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2008-05-27 ~ 2021-06-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2021-02-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8a The Downs, The Hub, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,920 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2024-10-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ELEMENTAL SELECT LIMITED - 2021-01-20
    HIVE PROJECTS LIMITED - 2019-09-04
    icon of address 8a The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,351 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-02-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-02-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 4 Clippers Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Officer
    icon of calendar 2023-07-25 ~ 2025-03-03
    IIF 31 - Director → ME
  • 5
    HADFIELD BUSINESS SERVICES LIMITED - 2006-11-28
    icon of address 24a Market Street, Disley, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,024 GBP2024-09-30
    Officer
    icon of calendar 2007-08-23 ~ 2014-10-31
    IIF 45 - Director → ME
  • 6
    icon of address Rookwood Sale Sports Club, Clarendon Crescent, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2021-05-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-11-26
    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
  • 7
    DARREN BELL RECRUITMENT LIMITED - 2018-11-16
    icon of address Unit 19 Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,930 GBP2023-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2023-03-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 15 - Has significant influence or control OE
  • 8
    icon of address 19-23 Stamford New Road, First Floor, Altrincham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-16 ~ 2022-05-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BART 218 LIMITED - 2001-08-08
    icon of address Unit A1, Fairacres Industrial Estate, Dedworth Road Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,474 GBP2020-03-31
    Officer
    icon of calendar 2001-08-08 ~ 2001-12-18
    IIF 57 - Director → ME
  • 10
    icon of address 7 Pengry Road, Loughor, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-01
    IIF 70 - Secretary → ME
  • 11
    icon of address First Floor, The Hub, 19-23 Stamford New Road, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,580 GBP2021-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2022-03-23
    IIF 27 - Director → ME
  • 12
    CULT INFLUENCE LIMITED - 2022-02-22
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,396 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-03-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    PLATINUM GROUP (EUROPE) LIMITED - 2016-09-01
    TAYBRODALE GROUP LIMITED - 2015-10-04
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2005-01-28
    IIF 54 - Director → ME
  • 14
    PLATINUM BATTERIES (EUROPE) LIMITED - 2016-09-01
    UK BATTERIES LIMITED - 2013-10-01
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2005-01-28
    IIF 56 - Director → ME
  • 15
    icon of address St Andrews House, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-10-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-10-14
    IIF 6 - Has significant influence or control OE
  • 16
    icon of address Sale Sports Club Rookwood, Clarendon Crescent, Sale, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,109 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-07-15
    IIF 30 - Director → ME
  • 17
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ 2009-09-01
    IIF 47 - Director → ME
  • 18
    icon of address No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2005-01-28
    IIF 55 - Director → ME
  • 19
    icon of address The Old Bank Business Centre 12 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -310,570 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ 2025-01-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    CTECH GROUP LIMITED - 2021-04-20
    icon of address 7 Newry Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,081 GBP2024-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-24
    IIF 41 - 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.