logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander James Marshall

    Related profiles found in government register
  • Mr Alexander James Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 1
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 2
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 3
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 4
    • icon of address 3 Oxberry Avenue, Oxberry Avenue, London, SW6 5SP, England

      IIF 5
  • Mr Alexander James Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 6
  • Mr Alexander Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Landscape View, Weston Business Park, Weston On The Green, OX25 3AD, England

      IIF 7
  • Mr Alan Marshall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Landscape View, Weston-on-the-green, Bicester, OX25 3AD, England

      IIF 8
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 9
    • icon of address 43, Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY, England

      IIF 10
  • Mr Dominic Alan Marshall
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 11
  • Mr Alex Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 12
  • Mr Dominic Marshall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, NR10 5FB, England

      IIF 13
    • icon of address 57, Desborough Way, Norwich, NR7 0RR, United Kingdom

      IIF 14
  • Marshall, Alexander James
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 15
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 16
  • Mr Alexander Marshall
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Macclesfield, SK10 4HG, United Kingdom

      IIF 17
    • icon of address 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 18
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 19
    • icon of address 10, Oakwood Drive, Prestbury, SK104HG, United Kingdom

      IIF 20
  • Marshall, Alexander James
    English accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 21
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 22 IIF 23 IIF 24
    • icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE

      IIF 25
    • icon of address Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 26
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 27
  • Marshall, Alexander
    British chartered accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE, England

      IIF 28
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 29
  • Marshall, Alexander
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 30
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 31
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 32
  • Marshall, Alex
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 33
  • Marshall, Dominic Alan
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 34
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 35
  • Marshall, Dominic
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Desborough Way, Norwich, NR7 0RR, United Kingdom

      IIF 36
  • Marshall, Dominic
    British engineer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Velwell Road, Exeter, EX4 4LE, United Kingdom

      IIF 37
  • Marshall, Dominic
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, NR10 5FB, England

      IIF 38
  • Mr Alan Marshall
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 39
  • Marshall, Alan
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 40
  • Marshall, Alan
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 41
    • icon of address Broad Leys, Ghyll Head, Windermere, Cumbria, LA23 3LJ, United Kingdom

      IIF 42
  • Mr Alex Marshall
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 43
  • Marshall, Alex
    English accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 44
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, United Kingdom

      IIF 45
    • icon of address Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 46
    • icon of address 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 47
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 48 IIF 49
  • Marshall, Alan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 50
    • icon of address 43 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 51 IIF 52
  • Marshall, Alex
    English accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 53
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 54
  • Marshall, Alex

    Registered addresses and corresponding companies
    • icon of address 43, Meadow Drive, Prestbury, SK10 4EY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,554 GBP2024-12-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BROAD LEYS (VOYSEY) LIMITED - 2018-03-10
    icon of address Broad Leys, Ghyll Head, Windermere, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 57 Desborough Way, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address M Squared Designs, 8 Velwell Road, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 10 Oakwood Drive, Prestbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,216 GBP2024-01-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,808 GBP2024-09-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 55 - Secretary → ME
  • 8
    A MARSHALL INVESTMENTS LIMITED - 2019-07-03
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618,453 GBP2024-02-28
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    OUTSOURCE FINANCE DIRECTOR LIMITED - 2019-02-05
    MARSHALL 34 LIMITED - 2019-07-03
    OUTSOURCED FD LIMITED - 2019-01-09
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,868 GBP2024-02-28
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    A MARSHALL PROPERTY LIMITED - 2019-07-03
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,404 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    RECORDPRIOR LIMITED - 1991-02-04
    icon of address 43 Meadow Drive, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,725 GBP2016-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address Unit 8 Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MIGLICO MANAGEMENT LIMITED - 2021-04-21
    A MARSHALL ACCOUNTANCY LIMITED - 2018-11-06
    PARAGON ASSET MANAGEMENT LIMITED - 2019-07-03
    MIGLICO INVESTMENTS LIMITED - 2025-04-22
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212 GBP2024-02-28
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    T.G. GROUP LTD - 2017-01-09
    MARSHALL PRESS RENTALS LIMITED - 2023-05-24
    MIGLICO TRAVEL LIMITED - 2023-08-07
    HIREINCOME LIMITED - 1991-07-26
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,455 GBP2024-09-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 8 Park Farm, Akeman Street, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,643 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MIGLICO PROPERTY LIMITED - 2022-10-24
    PARAGON RESIDENTIAL LIMITED - 2021-02-19
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,554 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-05-01
    IIF 7 - Has significant influence or control OE
  • 2
    SEBCLOUD LIMITED - 2019-12-30
    GHEKKO FIBRE LIMITED - 2019-06-26
    GHEKKO PROPERTY LIMITED - 2018-05-18
    icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-05-22
    IIF 28 - Director → ME
  • 3
    SEBSPACE LIMITED - 2019-10-02
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ 2020-05-22
    IIF 46 - Director → ME
  • 4
    GHEKKO NETWORKS LIMITED - 2011-01-26
    icon of address Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 29 - Director → ME
  • 5
    GHEKKO EXPORTS LIMITED - 2005-07-15
    icon of address Amtri House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    491 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 25 - Director → ME
  • 6
    icon of address 382 Scottow Enterprise Park Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,303 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-12-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2021-12-30
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Oakwood Drive Prestbury, Prestbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-08-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-08-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Oakwood Drive, Prestbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,216 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-01-10
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,808 GBP2024-09-30
    Officer
    icon of calendar 2017-05-10 ~ 2021-01-01
    IIF 22 - Director → ME
    icon of calendar 2020-11-10 ~ 2021-01-01
    IIF 34 - Director → ME
    icon of calendar 2017-05-10 ~ 2024-10-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2022-05-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MIGLICO MANAGEMENT LIMITED - 2021-04-21
    A MARSHALL ACCOUNTANCY LIMITED - 2018-11-06
    PARAGON ASSET MANAGEMENT LIMITED - 2019-07-03
    MIGLICO INVESTMENTS LIMITED - 2025-04-22
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212 GBP2024-02-28
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-15
    IIF 40 - Director → ME
  • 11
    GHEKKO.COM LIMITED - 2015-09-10
    GHEKKO INVESTMENTS LIMITED - 2022-12-19
    icon of address Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    728,847 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 27 - Director → ME
  • 12
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ 2020-05-22
    IIF 45 - Director → ME
  • 13
    SEB DEV LIMITED - 2020-04-22
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-22
    IIF 26 - Director → ME
  • 14
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2023-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-22
    IIF 23 - Director → ME
  • 15
    T.G. GROUP LTD - 2017-01-09
    MARSHALL PRESS RENTALS LIMITED - 2023-05-24
    MIGLICO TRAVEL LIMITED - 2023-08-07
    HIREINCOME LIMITED - 1991-07-26
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,455 GBP2024-09-30
    Officer
    icon of calendar 1991-04-10 ~ 2023-08-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-08-01
    IIF 8 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.