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, Anthony James

    Related profiles found in government register
  • Wilson, Anthony James
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 1
    • 7th Floor, Building 8, Exchange Quay, Salford Quays, M5 3EJ, England

      IIF 2
  • Wilson, Anthony James
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 3
    • First Floor Bank House, 1 Bank Street, Patten House, Warrington, Cheshire, WA1 2AP, England

      IIF 4
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 5
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 6
  • Wilson, Anthony James
    British founder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Malpas, SY14 8AQ, United Kingdom

      IIF 7 IIF 8
    • Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 9
    • Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 10
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 11
  • Wilson, Anthony James
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 12
  • Wilson, Anthony James
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 13
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 17
    • Ground Floor, Patten House, Moulders Lane, Warrington, Cheshire, WA1 2BA, United Kingdom

      IIF 18
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 19 IIF 20
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 21 IIF 22
    • Rtd House, 1410 Centre Park Square, Warrington, WA1 1RU, England

      IIF 23
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 24 IIF 25
    • 1st Floor Waterside House, Waterside Drive, Wigan, WN3 5AZ, United Kingdom

      IIF 26
  • Wilson, James
    British farmer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Carskerdo Farm Cottage, 1 Carskerdo Farm Cottage, Cupar, Fife, KY15 5PN, United Kingdom

      IIF 27
  • Wilson, Anthony James
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lansdowne Crescent, Studley, B80 7RJ, England

      IIF 28
  • Wilson, Anthony James
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lansdowne Crescent, Studley, Warwickshire, B80 7RJ, United Kingdom

      IIF 29
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 34
    • Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 35
    • Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 36
    • Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 37
    • Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 38
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 39
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 40 IIF 41 IIF 42
  • Mr Anthony James Wilson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 43
  • Wilson, James Anthony
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, Staffordshire, ST15 0XU, United Kingdom

      IIF 44
  • Wilson, James Anthony
    British surveyor born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 45
  • Mr James Anthony Wilson
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 46
    • 1 Coalport Drive, Coalport Drive, Stone, ST15 0XU, England

      IIF 47
    • 1, Coalport Drive, Stone, ST15 0XU, England

      IIF 48
  • James Wilson
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, ST15 0XU, United Kingdom

      IIF 49
  • Wilson, James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, ST15 0XU, England

      IIF 50
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Waterside House, Wigan, Lancashire, WN3 5AZ, England

      IIF 51
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 52 IIF 53
  • Mr Anthony Wilson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lansdowne Crescent, Studley, United Kingdom

      IIF 54
  • Wilson, James Anthony
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, ST15 0XU, England

      IIF 55
  • Wilson, James Anthony
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James Anthony
    British surveyor born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, Staffs, ST15 0XU, United Kingdom

      IIF 68
  • Mr Anthony James Wilson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lansdowne Crescent, Studley, B80 7RJ, England

      IIF 69
  • Mr James Anthony Wilson
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 108 Dovetail, Kingsley Road, Bristol, BS2 0GG, England

      IIF 70
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 71
    • 1, Coalport Drive, Stone, ST15 0XU, England

      IIF 72 IIF 73 IIF 74
  • Wilson, James

    Registered addresses and corresponding companies
    • 1, Coalport Drive, Stone, Staffs, ST15 0XU, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 22 - director → ME
  • 2
    13 Lansdowne Crescent, Studley, England
    Corporate (2 parents)
    Equity (Company account)
    -7,395 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 3
    13 Lansdowne Crescent, Studley, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    85,564 GBP2023-08-31
    Officer
    2012-08-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112,547 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -589,809 GBP2016-03-31
    Officer
    2013-04-11 ~ dissolved
    IIF 19 - director → ME
  • 6
    AGD NINE LTD - 2021-05-12
    70-88 Boom Battle Bar, Oxford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Person with significant control
    2021-07-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    Carskerdo Farm, Carskerdo Farm, Cupar, Fife, Scotland
    Corporate (4 parents)
    Officer
    2023-12-13 ~ now
    IIF 27 - director → ME
  • 8
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2023-06-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 5 - director → ME
  • 11
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,424 GBP2016-03-31
    Officer
    2004-10-22 ~ dissolved
    IIF 13 - director → ME
  • 12
    Ground Floor Patten House, Moulders Lane, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 18 - director → ME
  • 13
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-11-18 ~ 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
  • 14
    1st Floor Waterside House Waterside Drive, Waterside House, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-12-01 ~ 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
  • 15
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,373 GBP2023-03-31
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    128,632 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    509 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2025-04-03 ~ now
    IIF 56 - director → ME
  • 25
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    1 Coalport Drive, Stone, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 68 - director → ME
    2020-11-13 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,895 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 29
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    118,618 GBP2023-08-31
    Officer
    2023-10-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    1 Coalport Drive, Stone, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-04 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 50 - director → ME
  • 32
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 65 - director → ME
  • 33
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 57 - director → ME
  • 34
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 59 - director → ME
  • 35
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2023-08-22 ~ now
    IIF 66 - director → ME
  • 36
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-08-22 ~ now
    IIF 62 - director → ME
  • 37
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-08-23 ~ now
    IIF 60 - director → ME
  • 38
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 21
  • 1
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112,547 GBP2016-03-31
    Officer
    2015-05-12 ~ 2018-01-02
    IIF 21 - director → ME
  • 2
    AGD NINE LTD - 2021-05-12
    70-88 Boom Battle Bar, Oxford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-07-22 ~ 2025-03-19
    IIF 67 - director → ME
  • 3
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ 2018-01-02
    IIF 20 - director → ME
  • 4
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    516,475 GBP2024-03-31
    Officer
    2020-06-13 ~ 2022-09-09
    IIF 45 - director → ME
    Person with significant control
    2020-06-13 ~ 2020-10-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-11-07
    IIF 9 - director → ME
  • 6
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-06-13 ~ 2024-11-07
    IIF 25 - director → ME
  • 7
    1st Floor Waterside House Waterside Drive, Waterside House, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-01 ~ 2024-11-07
    IIF 26 - director → ME
  • 8
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,373 GBP2023-03-31
    Officer
    2020-03-25 ~ 2024-11-07
    IIF 7 - director → ME
  • 9
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-23 ~ 2024-11-07
    IIF 8 - director → ME
  • 10
    Belmont House, Station Way, Crawley, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2020-10-05 ~ 2022-09-09
    IIF 44 - director → ME
    Person with significant control
    2020-10-05 ~ 2022-09-09
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ 2018-01-02
    IIF 14 - director → ME
  • 12
    NFT WORKX LTD - 2024-12-03
    Office One, 1 Coldbath Square, Farringdon, Farringdon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -205.24 GBP2023-11-30
    Officer
    2021-11-01 ~ 2022-01-04
    IIF 1 - director → ME
    Person with significant control
    2021-11-01 ~ 2022-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-11-07
    IIF 10 - director → ME
  • 14
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ 2018-01-02
    IIF 15 - director → ME
  • 15
    Q R PAY LIMITED - 2011-09-01
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,848 GBP2017-03-31
    Officer
    2011-03-04 ~ 2018-01-02
    IIF 23 - director → ME
  • 16
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-26 ~ 2024-11-07
    IIF 11 - director → ME
  • 17
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-14 ~ 2018-01-02
    IIF 12 - director → ME
  • 18
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    128,632 GBP2021-03-31
    Officer
    2013-11-04 ~ 2018-01-02
    IIF 16 - director → ME
    2019-02-06 ~ 2024-11-07
    IIF 6 - director → ME
  • 19
    JULIAN 65 LIMITED - 2015-09-16
    HAIDIES LIMITED - 2013-09-18
    Georges Court, Chestergate, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2015-03-27 ~ 2018-01-02
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    Unit 3, The Gate Centre Bredbury Park Way, Bredbury, Stockport, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2017-01-16 ~ 2017-06-01
    IIF 2 - director → ME
  • 21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ 2018-01-02
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.