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 David Andrew Adrian Shaw

    Related profiles found in government register
  • Mr David Andrew Adrian Shaw
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David Andrew Adrian
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 8
  • Mr David Andrew Adrian Shaw
    United Kingdom born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 9
  • Shaw, David Andrew Adrian
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 10
    • 18 Ratcliffe, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, England

      IIF 11
  • Shaw, David
    British it manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linford Court, Church Lane, Linford Wood, Little Linford, MK19 7EB, United Kingdom

      IIF 12
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 13
  • Shaw, David Andrew Adrian
    United Kingdom it manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 60, Gibwin, Great Linford, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 14
    • 12, Hightrees, Eaglestone, Milton Keynes, MK6 5AQ, United Kingdom

      IIF 15
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, England

      IIF 16 IIF 17 IIF 18
    • 23, Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, MK13 7AH, England

      IIF 21
    • 23, Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, MK13 7AH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 26
    • 60, Gibwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 27 IIF 28
  • Mr David Shaw
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 29
  • Shaw, David
    British business consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, W1M 8LB

      IIF 30
    • Verifyrecruit Ltd Isis Incubator, Ewert Place, Oxford, OX2 7SG, United Kingdom

      IIF 31
  • Mr David Shaw
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Auria, Auria, 48 Warwick Street, London, W1B 5AW, England

      IIF 32
  • Shaw, David
    British chartered accountanr born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 33
  • Shaw, David
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British chartered accountants born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 44 IIF 45
  • Shaw, David
    British chartered accountantts born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 46
  • Shaw, David
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 47
  • Shaw, David
    British company secretary born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 48
  • Shaw, David
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British independent non executive director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gorsty Hill Close, Balterley, Crewe, Cheshire, CW2 5QS

      IIF 60
  • Mr David Shaw
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chapel Lane, Wilmslow, SK9 5JH, England

      IIF 61
  • Shaw, David
    born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, CW2 6AX, England

      IIF 62
  • Shaw, David
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 63 IIF 64
  • Shaw, David
    British it manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 65
  • Shaw, David Andrew Adrian

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 66
  • Shaw, David
    British analyst born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Auria, Auria, 48 Warwick Street, London, W1B 5AW, England

      IIF 67 IIF 68
  • Shaw, David
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dovedale Road, Norton, Stockton On Tees, Ts20 2tw, England

      IIF 69
  • Shaw, David
    British business development director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Llay Road, Llay, Wrexham, LL12 0TL

      IIF 70
  • Shaw, David
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 136, Nantwich Road, Crewe, CW2 6AX, England

      IIF 71 IIF 72
    • C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, CW2 6AX, England

      IIF 73
  • Shaw, David
    British accountant born in October 1940

    Registered addresses and corresponding companies
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 74
  • Shaw, David
    British certified accountant born in October 1940

    Registered addresses and corresponding companies
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 75 IIF 76
  • Shaw, David
    British

    Registered addresses and corresponding companies
  • Shaw, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 90
  • Shaw, David
    British company secretary

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 91 IIF 92
  • Shaw, David

    Registered addresses and corresponding companies
    • 136, Nantwich Road, Crewe, CW2 6AX, England

      IIF 93
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 94 IIF 95 IIF 96
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 99 IIF 100 IIF 101
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 102
    • Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 29
  • 1
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 14 - director → ME
  • 2
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 27 - director → ME
  • 3
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 26 - director → ME
  • 4
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - director → ME
  • 5
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2012-07-12 ~ dissolved
    IIF 65 - director → ME
    2012-07-12 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 13 - director → ME
    2013-05-23 ~ dissolved
    IIF 102 - secretary → ME
  • 9
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    18 Ratcliffe Close, Old Stratford, Milton Keynes, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 10 - director → ME
    2018-06-26 ~ now
    IIF 66 - secretary → ME
  • 11
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-05-31 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    23 Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 24 - director → ME
  • 14
    12 Hightrees, Eaglestone, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 15 - director → ME
  • 15
    Linford Court Church Lane, Linford Wood, Little Linford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 12 - director → ME
  • 16
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ now
    IIF 63 - director → ME
  • 17
    23 Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 22 - director → ME
  • 18
    18 Ratcliffe Close, Old Stratford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 8 - director → ME
  • 19
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    313 Avebury Boulevard, Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,802 GBP2019-10-31
    Officer
    2018-09-03 ~ dissolved
    IIF 11 - director → ME
  • 21
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 28 - director → ME
  • 22
    Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-02-06 ~ now
    IIF 64 - director → ME
  • 23
    81 Chapel Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,635 GBP2024-03-31
    Officer
    2012-05-30 ~ now
    IIF 71 - director → ME
    2012-05-30 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    YELLOW JERSEY COFFEE LLP - 2015-07-25
    Cw2 6ax, 136 C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 62 - llp-designated-member → ME
  • 25
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    Auria Auria, 48 Warwick Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 68 - director → ME
  • 27
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-04-07 ~ dissolved
    IIF 30 - director → ME
  • 28
    Auria Auria, 48 Warwick Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2008-10-16 ~ 2009-12-31
    IIF 55 - director → ME
  • 2
    EXCESSCHECK LIMITED - 1992-06-09
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-16 ~ 2006-07-10
    IIF 39 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 88 - secretary → ME
  • 3
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-02-16 ~ 2001-11-01
    IIF 40 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 81 - secretary → ME
  • 4
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (5 parents)
    Officer
    1999-02-16 ~ 2006-07-10
    IIF 38 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 83 - secretary → ME
  • 5
    CHESTER HOUSE DEVELOPMENTS LIMITED - 2002-05-08
    MATTERBONUS LIMITED - 1999-06-17
    Power House, Haughton Road, Darlington, Co Durham
    Dissolved corporate (4 parents)
    Officer
    1998-06-11 ~ 2002-05-08
    IIF 80 - secretary → ME
  • 6
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-21 ~ 2009-06-11
    IIF 54 - director → ME
    2001-07-02 ~ 2003-05-21
    IIF 92 - secretary → ME
  • 7
    BRACEPLETE LIMITED - 1985-02-18
    384 Linthorpe Road, Middlesbrough, Teesside
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2012-03-14 ~ 2024-05-21
    IIF 69 - director → ME
  • 8
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2009-06-11
    IIF 46 - director → ME
    2001-08-03 ~ 2004-03-16
    IIF 91 - secretary → ME
  • 9
    D P WILLIAMS HOLDINGS LIMITED - 2017-10-04
    D.P.WILLIAMS(BUILDERS MERCHANTS)LIMITED - 1994-02-16
    Llay Road, Llay, Wrexham, Clwyd, Wales
    Corporate (4 parents)
    Equity (Company account)
    -650,149 GBP2023-12-31
    Officer
    2017-09-29 ~ 2019-07-31
    IIF 73 - director → ME
  • 10
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    ALTCOM 395 LIMITED - 2006-03-02
    Llay Road, Llay, Wrexham, Clwyd
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Officer
    2017-06-01 ~ 2019-05-28
    IIF 72 - director → ME
  • 11
    Llay Road, Llay, Wrexham
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-01 ~ 2019-05-31
    IIF 70 - director → ME
  • 12
    BRAND NEW CO (137) LIMITED - 2002-06-10
    C/o Pochin's Plc Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-05 ~ 2009-06-11
    IIF 48 - director → ME
  • 13
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    2007-12-20 ~ 2009-12-31
    IIF 50 - director → ME
  • 14
    BROOKLANDS (GORSTY HALL) MANAGEMENT LIMITED - 2001-05-02
    MAPLE (134) LIMITED - 1999-10-08
    4 Gorsty Hill Close, Balterley, Crewe, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    10,333 GBP2024-04-30
    Officer
    2001-04-30 ~ 2010-04-30
    IIF 37 - director → ME
    2001-04-30 ~ 2011-05-01
    IIF 94 - secretary → ME
  • 15
    GROSS FINE & KRIEGER CHALFEN - 1985-09-24
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,016 GBP2024-03-31
    Officer
    ~ 2003-12-31
    IIF 76 - director → ME
    ~ 2001-04-30
    IIF 99 - secretary → ME
  • 16
    GROSS FINE & KREIGER CHALFEN (HOLDINGS) - 1986-05-27
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-04-30 ~ 2003-12-31
    IIF 74 - director → ME
    ~ 2001-04-30
    IIF 101 - secretary → ME
  • 17
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 2003-12-31
    IIF 75 - director → ME
    ~ 2001-04-30
    IIF 100 - secretary → ME
  • 18
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2003-07-03 ~ 2003-10-09
    IIF 84 - secretary → ME
  • 19
    IMPORTAMBER LIMITED - 1998-12-29
    Yorkshire House 18 Chapel Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-02-10 ~ 2009-12-31
    IIF 44 - director → ME
    1998-11-19 ~ 2004-02-10
    IIF 77 - secretary → ME
  • 20
    FASTDIGIT LIMITED - 1998-06-26
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2001-11-01 ~ 2009-12-31
    IIF 34 - director → ME
    1998-04-30 ~ 2001-11-01
    IIF 79 - secretary → ME
  • 21
    NETONLY LIMITED - 1999-12-07
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2009-12-31
    IIF 33 - director → ME
    1999-10-12 ~ 2001-11-01
    IIF 89 - secretary → ME
  • 22
    Union, Albert Square, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    1999-05-21 ~ 2009-06-11
    IIF 36 - director → ME
    1999-05-21 ~ 2003-11-25
    IIF 90 - secretary → ME
  • 23
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    14-18 Finsbury Square, 3rd Floor, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    2011-09-20 ~ 2013-01-11
    IIF 31 - director → ME
  • 24
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2009-06-11
    IIF 45 - director → ME
    1998-06-17 ~ 2004-03-16
    IIF 85 - secretary → ME
  • 25
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    ~ 2001-11-01
    IIF 82 - secretary → ME
  • 26
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (6 parents)
    Officer
    ~ 2001-11-01
    IIF 97 - secretary → ME
  • 27
    11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2001-11-01 ~ 2009-06-11
    IIF 35 - director → ME
    ~ 2001-11-01
    IIF 96 - secretary → ME
  • 28
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2005-09-12 ~ 2009-06-11
    IIF 47 - director → ME
  • 29
    BRAND NEW CO (395) LIMITED - 2008-08-19
    Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-14 ~ 2009-06-11
    IIF 53 - director → ME
  • 30
    PIPELINE DRILLERS LIMITED - 2006-06-21
    C/o Pochin's Plc Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-25 ~ 2009-06-11
    IIF 59 - director → ME
  • 31
    POCHIN HOMES LIMITED - 2012-05-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2003-01-29 ~ 2009-06-11
    IIF 56 - director → ME
  • 32
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents, 11 offsprings)
    Officer
    1993-01-01 ~ 2009-06-08
    IIF 41 - director → ME
    ~ 2004-04-07
    IIF 95 - secretary → ME
  • 33
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Corporate (3 parents)
    Officer
    1993-08-04 ~ 2000-04-03
    IIF 43 - director → ME
    1993-08-04 ~ 2000-04-03
    IIF 98 - secretary → ME
  • 34
    POCHIN CONCRETE PUMPING LIMITED - 2013-09-17
    POCHIN PLANT LIMITED - 2009-05-05
    CONTRACTORS PLANT (NORTH WEST) LIMITED - 1989-07-14
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-11-01
    IIF 78 - secretary → ME
  • 35
    C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-11-01
    IIF 86 - secretary → ME
  • 36
    AGHOCO 1014 LIMITED - 2010-02-09
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-12-23 ~ 2010-12-21
    IIF 60 - director → ME
  • 37
    BRAND NEW CO (182) LIMITED - 2003-04-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-04-01 ~ 2009-12-31
    IIF 49 - director → ME
  • 38
    UK LAND & PROPERTY LIMITED - 2013-05-21
    82 St John Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-03-04 ~ 2009-12-31
    IIF 52 - director → ME
  • 39
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    2005-07-12 ~ 2009-12-31
    IIF 51 - director → ME
  • 40
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-14 ~ 2009-12-31
    IIF 57 - director → ME
  • 41
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    BRAND NEW CO (123) LIMITED - 2001-08-24
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-07-24 ~ 2009-12-31
    IIF 58 - director → ME
  • 42
    C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ 2009-10-20
    IIF 42 - director → ME
    ~ 2001-11-01
    IIF 87 - secretary → 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.