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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood Gatebeck Lane, Endmoor, Kendal, Cumbria, LA8 0HL

      IIF 1
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 2
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 3
  • Wilson, Alan
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 4
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 5
  • Wilson, Alan
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 6
  • Wilson, Alan
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 7
  • Wilson, Alan
    British consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 607 Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 8
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 9
  • Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 10
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 11
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 12
  • Mr Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 13
  • Wilson, Alan
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 14
  • Wilson, Alan
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 15
  • Wilson, Alan
    British farmer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 16
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 17
  • Wilson, Alan
    British regulatory compliance consultant born in August 1955

    Resident in Cheshire

    Registered addresses and corresponding companies
    • icon of address 3, Mossley House, Lockside View, Stalybridge, Cheshire, SK15 3AF, United Kingdom

      IIF 18
  • Wilson, Alan
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 19
  • Wilson, Alan
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 20
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 21
  • Wilson, Alan
    English haulage contractor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 22
  • Wilson, Alan
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 23
  • Wilson, Alan Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 24 IIF 25
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 26
    • icon of address 875, Stockport Road, Manchester, M19 3PW, England

      IIF 27
    • icon of address Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 28
  • Wilson, Alan Paul
    British compliance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 29
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 30
  • Wilson, Alan Paul
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 31
    • icon of address 328, Farnham Road, Slough, SL2 1BT, England

      IIF 32
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 33 IIF 34
    • icon of address 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 35 IIF 36
  • Wilson, Alan Paul
    British regulatory compliance advisor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 628, Stockport Road, Manchester, M13 0SH, England

      IIF 37
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 38
  • Wilson, Paul Alan
    British actor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 39
  • Wilson, Paul Alan
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Archway Road, London, N6 5BN, England

      IIF 40
  • Wilson, Paul Alan
    British film director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Killyon Road, London, SW8 2XT, England

      IIF 41
  • Wilson, Paul Alan
    British non executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Romeyn Road, London, SW16 2NU, England

      IIF 42
  • Wilson, Mark Alan
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 43
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 44
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 45
  • Wilson, Mark Alan
    British bookkeeper born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 46
  • Wilson, Mark Alan
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 47
  • Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 48
  • Mr Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 49
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 50
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 51
  • Mr Alan Wilson
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 52
  • Wilson, Alan Paul

    Registered addresses and corresponding companies
    • icon of address 875, Stockport Road, Manchester, M19 3PW, England

      IIF 53
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 54
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 55
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 56
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 57
    • icon of address Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 58
    • icon of address Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 59
  • Mr Paul Alan Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Killyon Road, London, SW8 2XT, England

      IIF 60
    • icon of address 221, Archway Road, London, N6 5BN, England

      IIF 61
    • icon of address 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 62
    • icon of address 32, Romeyn Road, London, SW16 2NU, England

      IIF 63
  • Wilson, Mark

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 64
  • Mr Alan Paul Wilson
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 65
  • Mr Alan Paul Wilson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, OL6 8UB, England

      IIF 66
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 67 IIF 68 IIF 69
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 70
    • icon of address 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 71
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 72 IIF 73
  • Mr Mark Alan Wilson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 74
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 75 IIF 76
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Tecnology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,700 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address 334 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-07-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 6 Brooks Hall Road, Ipswich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Broadacre House, 16-20 Lowther Street, Carlisle
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,117,459 GBP2021-03-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 10 Killyon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 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
  • 8
    icon of address 221 Archway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 Karalee Business Park, Gatebeck Road, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03
    MULCH MOWERS LIMITED - 2011-11-21
    icon of address 6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    icon of calendar 2013-11-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2012-09-25 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-09-04 ~ now
    IIF 56 - Secretary → ME
  • 12
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 607 Peter House Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    RIGHT COVER LTD - 2021-04-22
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    SAND DECK SAFETY SYSTEMS LTD - 2019-11-25
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,955 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 875 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    icon of address 21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    icon of address 221 Upper Ground Floor Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    LILY VIEW STAVELEY MANAGEMENT CO LTD - 2020-11-26
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 57 - Secretary → ME
  • 28
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-10-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address 99 Eastwood Old Road, Leigh-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,866 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    icon of address 875a Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address 875a Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 35 - Director → ME
Ceased 10
  • 1
    icon of address 334 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-06-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5529, Paragon House Office 7c Paragon House, 48 Seymore Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-26
    IIF 28 - Director → ME
  • 3
    icon of address David Maxwell, 27 Clovercroft Mill Higham Hall Road, Higham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2018-03-16
    IIF 2 - Director → ME
  • 4
    icon of address 112 Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    997,118 GBP2024-10-31
    Officer
    icon of calendar 2012-11-19 ~ 2014-07-15
    IIF 32 - Director → ME
  • 5
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    icon of address Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-02-17
    IIF 30 - Director → ME
    icon of calendar 2011-07-20 ~ 2012-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-15
    IIF 72 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03
    MULCH MOWERS LIMITED - 2011-11-21
    icon of address 6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-11-23
    IIF 17 - Director → ME
    icon of calendar 2011-09-13 ~ 2013-04-05
    IIF 16 - Director → ME
    icon of calendar 2012-09-25 ~ 2013-10-07
    IIF 47 - Director → ME
    icon of calendar 2011-09-13 ~ 2012-09-25
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 76 - Has significant influence or control OE
    icon of calendar 2023-08-31 ~ 2024-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2024-04-22
    IIF 58 - Secretary → ME
  • 8
    CREDENCE COVER LTD - 2014-08-21
    icon of address Ihk House, 519-523 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,244,677 GBP2023-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2020-04-29
    IIF 27 - Director → ME
    icon of calendar 2013-10-11 ~ 2020-04-29
    IIF 53 - Secretary → ME
  • 9
    icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2016-03-19
    IIF 46 - Director → ME
  • 10
    icon of address Ihk House, 519-523 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,060 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-05-29
    IIF 7 - 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.