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

Eddleston, John Andrew

    Related profiles found in government register
  • Eddleston, John Andrew
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP

      IIF 1 IIF 2
    • icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Aintree Cottages, Mellor Brook, Blackburn, Lancashire, BB2 7PP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 288, Bishopsgate, London, EC2M 4QP, United Kingdom

      IIF 13
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 14
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 15
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 21
    • icon of address C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 22
    • icon of address 29 Central Court, Melville Street, Salford, M3 6DH, Uk

      IIF 23 IIF 24 IIF 25
  • Eddleston, John Andrew
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, England

      IIF 26 IIF 27
    • icon of address 3, Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, United Kingdom

      IIF 28 IIF 29
    • icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 30 IIF 31
    • icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB, England

      IIF 32
    • icon of address The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 33
  • Eddleston, John Andrew
    British chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 34
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 35
  • Eddleston, John Andrew
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 36
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 37
    • icon of address Holmesdale House, Suite 2, 46 Croydon Road, Reigate, RH2 0NH, England

      IIF 38 IIF 39 IIF 40
  • Eddleston, John Andrew
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, England

      IIF 41
  • Eddleston, John Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB, United Kingdom

      IIF 42
    • icon of address Unit 6, Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB, England

      IIF 43
    • icon of address 29, Central Court, Melville Street, Salford, Greater Manchester, M3 6DH, United Kingdom

      IIF 44
  • Eddleston, John Andrew
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB, United Kingdom

      IIF 45
    • icon of address 5 Black Brook Close, Heapey, Chorley, PR6 9AJ

      IIF 46 IIF 47 IIF 48
  • Eddleston, John Andrew
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Black Brook Close, Heapey, Chorley, PR6 9AJ

      IIF 49
  • Eddleston, John Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Black Brook Close, Heapey, Chorley, PR6 9AJ

      IIF 50
    • icon of address 43, Woodlands Road, Lytham St. Annes, Lancashire, FY8 1DA, United Kingdom

      IIF 51
  • Eddleston, John Andrew
    British

    Registered addresses and corresponding companies
  • Eddleston, John Andrew
    British accountant

    Registered addresses and corresponding companies
  • Eddleston, John Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 5 Black Brook Close, Heapey, Chorley, PR6 9AJ

      IIF 58
  • Eddelston, John Andrew
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commercial Road, Darwen, Lancashire, BB3 0DB, United Kingdom

      IIF 59
  • Mr John Andrew Eddleston
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • John Andrew Eddleston
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, England

      IIF 68 IIF 69
  • Mr John Andrew Eddleston
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, BB2 7PP, England

      IIF 70
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 2
    TVR BALICEAUX LIMITED - 2015-01-28
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address 322 High Holborn, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,262 GBP2019-12-31
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 13 - Director → ME
  • 4
    THINCATS LOAN SYNDICATES LTD - 2022-03-01
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 4 - Director → ME
  • 5
    MONO AZUL LIMITED - 2021-01-15
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,893 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 70 - Has significant influence or controlOE
  • 6
    ELDEST SON PRODUCTIONS LIMITED - 2023-02-06
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,860 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19-21 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 51 - Director → ME
  • 8
    DE FACTO 328 LIMITED - 1993-08-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 22 - Director → ME
  • 14
    JCF 2025 BONDS PLC - 2023-04-12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 16 - Director → ME
  • 15
    JLG C1 BOND LTD - 2019-07-01
    JLG C1 BOND PLC - 2023-04-12
    WAGEROLLER LIMITED - 2019-03-07
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 37 - Director → ME
  • 21
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 38 - Director → ME
  • 22
    JUST LOANS (UK) LIMITED - 2014-06-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 19-21 Bridgeman Terrace, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    318 GBP2015-06-30
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 30
    WINTERHILL SOVEREIGN LIMITED - 2014-10-30
    L C COLLECTIONS LIMITED - 2012-09-13
    icon of address Duff & Phelps Ltd, The Shard, London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,530 GBP2022-12-31
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,420 GBP2022-12-31
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,010 GBP2022-12-31
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Director → ME
  • 34
    HVR BALICEAUX LIMITED - 2015-01-28
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 35
    CPIM EUROPE LIMITED - 2015-01-28
    icon of address 3 Aintree Cottages, Mellor Brook, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,766,879 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-02-13
    IIF 28 - Director → ME
  • 2
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2006-01-20
    IIF 52 - Secretary → ME
  • 3
    CITX LTD
    - now
    WINTERHILL RISK SOLUTIONS LIMITED - 2014-08-31
    ZECTER RISK LIMITED - 2014-10-22
    icon of address 26 York Place York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-07-28
    IIF 35 - Director → ME
  • 4
    icon of address 6 Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2015-06-05
    IIF 45 - Director → ME
  • 5
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    -8,887,599 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-13
    IIF 29 - Director → ME
  • 6
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-08 ~ 2014-06-18
    IIF 34 - Director → ME
  • 7
    TALLDAY LIMITED - 2003-07-21
    SPANISH INVESTORS LIMITED - 2006-05-15
    icon of address Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2006-04-18
    IIF 56 - Secretary → ME
  • 8
    FR COLLECTIONS LIMITED - 2011-01-28
    ENSCO 822 LIMITED - 2010-12-17
    icon of address Unit 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ 2014-10-28
    IIF 43 - Director → ME
  • 9
    PINCO 1436 LIMITED - 2000-06-28
    icon of address 155-157 Woodhouse Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2004-05-07
    IIF 47 - Director → ME
  • 10
    icon of address The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-15 ~ 2022-11-03
    IIF 41 - Director → ME
  • 11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2007-04-23
    IIF 57 - Secretary → ME
  • 12
    RSI (S) LIMITED - 2005-02-07
    icon of address The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2004-11-04 ~ 2006-02-02
    IIF 54 - Secretary → ME
  • 13
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    icon of address 43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ 2004-06-17
    IIF 50 - Director → ME
  • 14
    icon of address Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-02-02
    IIF 53 - Secretary → ME
  • 15
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-28 ~ 2003-02-19
    IIF 46 - Director → ME
    icon of calendar 1999-04-28 ~ 2003-02-19
    IIF 55 - Secretary → ME
  • 16
    icon of address St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-02-28
    Officer
    icon of calendar 2023-11-23 ~ 2024-03-28
    IIF 27 - Director → ME
  • 17
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-10-28
    IIF 32 - Director → ME
  • 18
    HALLCO 1725 PLC - 2010-02-11
    WINTERHILL LARGO PLC - 2013-08-30
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-26 ~ 2014-10-28
    IIF 30 - Director → ME
  • 19
    DAVID CURRIE LIMITED - 2012-09-14
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-10-28
    IIF 31 - Director → ME
  • 20
    WINTERHILL AUDIT ID LIMITED - 2015-06-11
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2014-10-28
    IIF 59 - Director → ME
  • 21
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-10-28
    IIF 42 - Director → ME
  • 22
    NORTHERN FILM PRODUCTIONS LIMITED - 2004-05-17
    PRODIGAL SON PRODUCTIONS LIMITED - 2006-03-29
    icon of address 16a Market Street, Whaley Bridge, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2006-08-01
    IIF 49 - Director → ME
    icon of calendar 2004-05-18 ~ 2006-04-01
    IIF 58 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.