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

Mckeand, Iain Urquhart

    Related profiles found in government register
  • Mckeand, Iain Urquhart
    born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • The Granary, Worten Lower Yard, Worten Lane, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 1
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 2 IIF 3 IIF 4
    • 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 5
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Uk

      IIF 6
    • 4th, Floor, The Chancery 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 7
    • The Chancery 4th Floor, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, Uk

      IIF 8
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 9 IIF 10 IIF 11
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, Uk

      IIF 12
    • Barnden Farm, Bell Lane, Smarden Nr Ashford, TN27 8PP

      IIF 13 IIF 14 IIF 15
  • Mckeand, Iain Urquhart
    British born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 17
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, England

      IIF 18
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 19
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 20 IIF 21
  • Mckeand, Iain Urquhart
    British director born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • Barnden Farm Bell Lane, Smarden, Ashford, TN27 8PP, England

      IIF 22 IIF 23 IIF 24
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 34
    • Invictas Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, Uk

      IIF 35
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 36
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 37
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, United Kingdom

      IIF 38
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 39
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 40
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 41 IIF 42
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mckeand, Iain Urquhart
    British finance born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 50
  • Mckeand, Iain Urquhart
    British financial adviser & mortgage b born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 51
  • Mckeand, Iain Urquhart
    British financial advisor born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 52 IIF 53
  • Mckeand, Iain Urquhart
    British born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 54
    • Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, United Kingdom

      IIF 55
    • 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 56
    • 1-2 Charterhouse Mews, London, EC1M 6BB, England

      IIF 57
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 58
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England

      IIF 59
    • 93, Tabernacle Street, London, EC2A 4BA

      IIF 60
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 61
    • C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 62
  • Mckeand, Iain Urquhart
    British director born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 67
    • 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 68
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 69
  • Mckeand, Iain Urquhart
    British financial advisor born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 70
  • Mckeand, Iain Urquhart
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 71
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 72
  • Mckeand, Iain
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M21EW, England

      IIF 73
  • Mckeand, Iain Urquhart
    British director

    Registered addresses and corresponding companies
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 74
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • Unit 1, 70 Weston Street, London, SE1 3QH, England

      IIF 75
  • Mckeand, Iain
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 76
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mckeand, Iain
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 89
  • Mckeand, Iain
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 90
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 91
    • 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 92
  • Iain Urquhart Mckeand
    British born in January 1963

    Resident in Dubai

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England

      IIF 93
  • Mr Iain Mckeand
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 94
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 95
    • Barnden Farm, Bell Lane, Smarden, Ashford, TN27 8PP, England

      IIF 96
child relation
Offspring entities and appointments
Active 36
  • 1
    HORDEIN 1 LLP - 2013-11-15
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 2
    MAC FINANCIAL MANAGEMENT LTD - 2008-03-19
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,892,726 GBP2015-08-31
    Officer
    2005-08-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 3
    Invicta Works, Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    DIFFERENT TONE LIMITED - 2010-05-14
    4th Floor The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 5
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    1,203,534 GBP2015-08-31
    Officer
    2008-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CHANCERY AUDIT NORTH WEST LIMITED
    - now
    Other registered number: 09309234
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD - 2015-04-28
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 9
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 10
    CHANCERY W M LIMITED - 2014-03-27
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 11
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    Related registration: 02566839
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 12
    The Chancery 4th Floor, 58 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 13
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 14
    2nd Floor, Gresley House, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 15
    FRUEHAUF LTD
    - now
    Other registered number: 05288676
    TAGTIME LIMITED - 2010-06-18
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,919,695 GBP2019-09-30
    Officer
    2016-07-19 ~ dissolved
    IIF 61 - Director → ME
  • 16
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-07-19 ~ dissolved
    IIF 63 - Director → ME
  • 17
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 18
    UNIROLL (UK) LIMITED - 2021-01-12
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,162 GBP2019-09-30
    Officer
    2016-07-19 ~ dissolved
    IIF 64 - Director → ME
  • 19
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 20
    KENNEDY MCKEAND LEGAL SERVICES LLP - 2013-08-14
    PAYNE MANAGEMENT LLP - 2012-10-26
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 21
    HUFFEY GROUP LTD
    - now
    Other registered number: 02982753
    COMPLY WITH LIMITED - 2010-06-18
    93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,603,506 GBP2019-09-30
    Officer
    2016-07-19 ~ dissolved
    IIF 60 - Director → ME
  • 22
    Unit 1 70 Weston Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 23
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-07-19 ~ dissolved
    IIF 66 - Director → ME
  • 24
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 25
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 26
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    2004-03-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 27
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2009-05-29 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 28
    The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 29
    Moda Busiess Centre, Sterling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 30
    MAC MORTGAGES LIMITED - 2005-04-28
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-03-20 ~ dissolved
    IIF 36 - Director → ME
  • 31
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 32
    MAC1 EVENTS LIMITED - 2009-04-08
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 33
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SYSTEM WESSEX LTD
    - now
    Other registered number: 03817935
    MOVE TOWARD LIMITED - 2010-05-17
    Craftwork Studios, 1-3 Dufferin Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,417 GBP2019-09-30
    Officer
    2021-09-22 ~ now
    IIF 58 - Director → ME
  • 35
    28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2022-01-19 ~ now
    IIF 56 - Director → ME
  • 36
    CROSSING THE WHITE LINE LLP - 2013-03-11
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 37
  • 1
    CHANCERY ACCOUNTS LLP - 2016-07-16
    Related registration: OC442735
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-03-02 ~ 2014-03-02
    IIF 11 - LLP Designated Member → ME
    2014-03-22 ~ 2014-03-23
    IIF 10 - LLP Designated Member → ME
    2013-07-25 ~ 2014-03-01
    IIF 7 - LLP Designated Member → ME
  • 2
    Invicta Works, Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-24 ~ 2015-04-04
    IIF 21 - Director → ME
  • 3
    1 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-22 ~ 2022-05-05
    IIF 72 - Director → ME
  • 4
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2015-05-19
    IIF 43 - Director → ME
  • 5
    CHASE SAUNDERS DMS LLP - 2010-08-10
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-18 ~ 2010-11-12
    IIF 13 - LLP Designated Member → ME
  • 6
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2015-04-04
    IIF 3 - LLP Designated Member → ME
  • 7
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    Related registration: 02566839
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ 2009-09-01
    IIF 53 - Director → ME
  • 8
    CHANCERY CLIENT PARTNERS LTD - 2017-09-21
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08
    Related registrations: 09939192, 09164438
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    2013-08-09 ~ 2015-04-04
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-19
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CORPACQ PLC - 2014-01-21
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-01-19 ~ 2010-04-02
    IIF 52 - Director → ME
  • 10
    First Floor Block A Loversall Court Clayfields, Tickhill Road Balby, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-18 ~ 2014-06-16
    IIF 76 - LLP Designated Member → ME
  • 11
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2015-05-19
    IIF 44 - Director → ME
  • 12
    FRUEHAUF LTD
    - now
    Other registered number: 05288676
    TAGTIME LIMITED - 2010-06-18
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,919,695 GBP2019-09-30
    Officer
    2011-06-17 ~ 2015-04-04
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-02
    IIF 83 - Has significant influence or control OE
  • 13
    FRUEHAUF RIGIDS LIMITED
    Other registered number: 05596802
    4385, 08644883 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,051 GBP2019-09-30
    Officer
    2016-07-19 ~ 2023-12-15
    IIF 65 - Director → ME
    2013-08-09 ~ 2015-04-04
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-02
    IIF 79 - Has significant influence or control OE
  • 14
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2013-08-09 ~ 2015-04-04
    IIF 28 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-02
    IIF 77 - Has significant influence or control OE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-28 ~ 2015-05-19
    IIF 48 - Director → ME
  • 16
    UNIROLL (UK) LIMITED - 2021-01-12
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,162 GBP2019-09-30
    Officer
    2014-08-14 ~ 2015-04-04
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-22
    IIF 80 - Has significant influence or control OE
  • 17
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    2014-11-07 ~ 2015-04-04
    IIF 29 - Director → ME
  • 18
    HUFFEY GROUP LTD
    - now
    Other registered number: 02982753
    COMPLY WITH LIMITED - 2010-06-18
    93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,603,506 GBP2019-09-30
    Officer
    2011-06-17 ~ 2015-04-04
    IIF 32 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-22
    IIF 85 - Has significant influence or control OE
  • 19
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-30 ~ 2025-07-21
    IIF 68 - Director → ME
    Person with significant control
    2017-01-30 ~ 2025-07-20
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 20
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2013-02-13 ~ 2016-04-26
    IIF 90 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-22
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 21
    AMENDED CLAUSE LIMITED - 2010-05-14
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-11 ~ 2011-07-21
    IIF 35 - Director → ME
  • 22
    1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -544,713 GBP2024-09-30
    Officer
    2016-07-19 ~ 2023-12-15
    IIF 55 - Director → ME
    2009-04-02 ~ 2015-04-04
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-02
    IIF 81 - Has significant influence or control OE
  • 23
    CHASE SAUNDERS INSOLVENCY PRACTITIONERS LIMITED - 2010-01-25
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,594 GBP2017-09-30
    Officer
    2008-09-18 ~ 2009-09-01
    IIF 41 - Director → ME
  • 24
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20
    Related registrations: 09939192, 08644878
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2017-08-31
    Officer
    2014-08-06 ~ 2014-09-18
    IIF 89 - Director → ME
  • 25
    MAC MORTGAGES LIMITED - 2005-04-28
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2001-03-15 ~ 2009-11-01
    IIF 50 - Director → ME
    2006-10-12 ~ 2006-11-27
    IIF 74 - Secretary → ME
  • 26
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    Related registration: 00902091
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    2015-06-25 ~ 2016-07-29
    IIF 47 - Director → ME
  • 27
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2015-05-19
    IIF 46 - Director → ME
  • 28
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-05-19
    IIF 24 - Director → ME
  • 29
    CHARTERHOUSE EQUITY HOLDINGS LIMITED - 2025-08-01
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-03-22 ~ 2025-08-07
    IIF 70 - Director → ME
    Person with significant control
    2018-03-22 ~ 2025-07-20
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 30
    FRASER CAMPBELL LLP - 2015-09-15
    Related registrations: 06925428, 10590069
    BALLARD CAMPBELL LLP - 2010-01-20
    30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 5 - LLP Designated Member → ME
  • 31
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-05 ~ 2023-01-27
    IIF 54 - Director → ME
  • 32
    1-2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -627,800 GBP2023-09-30
    Officer
    2015-09-16 ~ 2019-03-31
    IIF 59 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-12-02
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-03-23 ~ 2015-04-04
    IIF 39 - Director → ME
  • 34
    SYSTEM WESSEX LTD
    - now
    Other registered number: 03817935
    MOVE TOWARD LIMITED - 2010-05-17
    Craftwork Studios, 1-3 Dufferin Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,417 GBP2019-09-30
    Officer
    2011-04-04 ~ 2015-04-04
    IIF 18 - Director → ME
    2016-07-19 ~ 2021-09-22
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-02
    IIF 84 - Has significant influence or control OE
  • 35
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ 2014-12-02
    IIF 49 - Director → ME
  • 36
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2014-11-18
    IIF 45 - Director → ME
  • 37
    51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,885 GBP2023-06-30
    Officer
    2021-08-02 ~ 2022-11-28
    IIF 62 - 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.