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

Brown, Alan

    Related profiles found in government register
  • Brown, Alan
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Alan
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 37
  • Brown, Alan
    British management accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 691, Edenfield Road, Rochdale, OL11 5SL, England

      IIF 38
  • Brown, Alan
    British builder born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Martin Street, Brighouse, HD6 1DA

      IIF 39 IIF 40
    • Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 41
  • Brown, Alan
    British building contractor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 42
    • 27, Hafton Road, London, SE6 1LW, England

      IIF 43 IIF 44 IIF 45
    • 10, St Helens Road, Swansea, SQ1 4AW

      IIF 46
  • Brown, Alan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, TS17 0QL, England

      IIF 47
  • Brown, Alan
    British director born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 48
  • Brown, Alan
    British retired management electrician born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 49
  • Brown, Alan
    British double glazing sales agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Richmond Close, Workington, Cumbria, CA14 4EY, United Kingdom

      IIF 50
  • Brown, Alan
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Jamaica Road, London, SE16 4RT, England

      IIF 51
  • Brown, Alan
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA, United Kingdom

      IIF 52
    • 1, Masterton Way, Tannochside Business Park, Uddingston, Glasgow, G71 5PU, United Kingdom

      IIF 53
    • 1 Masterton Way, Tannochside Business Park, Uddingston, G71 5PU

      IIF 54
  • Brown, Alan
    British financial services operations born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Antonine Road, Dullatur, Glasgow, Strathclyde, G68 0FE

      IIF 55
  • Brown, Alan Roger
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 56
  • Brown, Alan Roger
    British engineer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 57
  • Brown, Alan Roger
    British scund engineer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lyndhurst Road, Hove, East Sussex, BN3 6FA

      IIF 58
  • Brown, Alan
    British retired born in April 1933

    Registered addresses and corresponding companies
    • 26 Newhouse Crescent, Norden, Rochdale, Lancashire, OL11 5RR

      IIF 59
  • Brown, Richie Alan
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 Epson Close, Bamford, Rochdale, Lancs, OL11 5SQ

      IIF 60
  • Brown, Richie Alan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alan Brown
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 64
    • 691, Edenfield Road, Rochdale, OL11 5SL, England

      IIF 65
  • Brown, Alan
    British

    Registered addresses and corresponding companies
  • Brown, Alan
    British accountant

    Registered addresses and corresponding companies
    • Unit 6 Morrow Court, Owen Drive, Speke, Liverpool, L24 1YL, England

      IIF 70 IIF 71
    • 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 72
    • 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 73
  • Brown, Alan
    British director

    Registered addresses and corresponding companies
    • 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 74
  • Brown, Alan, Col
    British

    Registered addresses and corresponding companies
    • 36, Monckton Road, Alverstoke, Hampshire, PO12 2BQ, United Kingdom

      IIF 75
  • Mr Alan Brown
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Martin Street, Brighouse, HD6 1DA

      IIF 76
    • Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 77
    • 27, Hafton Road, London, SE6 1LW, England

      IIF 78 IIF 79
  • Brown, Alan Roger
    British

    Registered addresses and corresponding companies
    • 15 Lyndhurst Road, Hove, East Sussex, BN3 6FA

      IIF 80
  • Brown, Alan Roger
    British engineer

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 81
  • Mr Alan Brown
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, TS17 0QL, England

      IIF 82
  • Alan Brown
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Jamaica Road, London, SE16 4RT, England

      IIF 83
  • Barlow, Alexander Ben
    British soldier born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 84
  • Brown, Alan
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Alan
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 88 IIF 89
  • Brown, Alan
    British plastics & fibreglass manufacturer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 90
  • Brown, Alan
    British account director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Square, Birdhall Lane, Stockport

      IIF 91
  • Brown, Alan
    British consultancy born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Church Road, Alverstoke, Gosport, Hampshire, PO12 2LB, United Kingdom

      IIF 92
  • Brown, Alan
    British contruction management born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wheeler Drive, Melling, Liverpool, L31 1DA, United Kingdom

      IIF 93
  • Brown, Alan
    British soldier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Monckton Road, Alverstoke, Hampshire, PO12 2BQ, United Kingdom

      IIF 94
  • Mr Alan Brown
    British born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Road, Gloucester, GL1 1LP

      IIF 95
  • Mr Alan Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Road, Alverstoke, Gosport, Hampshire, PO12 2LB

      IIF 96
  • Mr Alan Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Richmond Close, Workington, CA14 4EY, England

      IIF 97
  • Brown, Alan
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lock Lane, Altofts, Normanton, WF6 2UZ, United Kingdom

      IIF 98
  • Brown, Alan
    British salesman born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lock Lane, Altofts, Normanton, West Yorkshire, WF6 2QJ

      IIF 99
  • Brown, Richie Alan
    British director

    Registered addresses and corresponding companies
    • 13 Epson Close, Bamford, Rochdale, Lancs, OL11 5SQ

      IIF 100
  • Mr Richie Alan Brown
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Epsom Close, Bamford, Rochdale, Lancashire, OL11 5SQ

      IIF 101
  • Brown, Alan

    Registered addresses and corresponding companies
    • 2, Martin Street, Brighouse, HD6 1DA

      IIF 102
    • 2, Martin Street, Brighouse, HD6 1DA, United Kingdom

      IIF 103
    • 13, Wheeler Drive, Melling, Liverpool, L31 1DA, United Kingdom

      IIF 104
    • Unit 6 Morrow Court, Owen Drive, Speke, Liverpool, L24 1YL, England

      IIF 105
    • 32, Dermody Road, London, SE13 5HB, United Kingdom

      IIF 106 IIF 107
    • 9 Lock Lane, Altofts, Normanton, West Yorkshire, WF6 2QJ

      IIF 108
    • 691, Edenfield Road, Norden, Rochdale, Lancashire, OL11 5SL

      IIF 109
    • 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL, England

      IIF 110
    • 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 111
    • 81, Harewood Close, Norden, Rochdale, OL11 5TJ, United Kingdom

      IIF 112
    • Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 113 IIF 114
    • 10, St Helens Road, Swansea, SQ1 4AW

      IIF 115
    • 37 Rogersmead, Tenterden, Kent, TN30 6LF

      IIF 116
    • 105, Manchester Road, Wilmslow, Cheshire, SK9 2JH, England

      IIF 117
    • Oversley Lodge Cottage, Altrincham Road, Styal, Wilmslow, Cheshire, SK9 4LJ, England

      IIF 118
  • Mr Alan Roger Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 119
    • Media House, Lynch Wood, Peterborough, PE2 6EA, England

      IIF 120
  • Mr Alexander Ben Barlow
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 121
child relation
Offspring entities and appointments
Active 29
  • 1
    Martin House, 2 Martin Street, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -69.17 GBP2024-05-31
    Officer
    2022-12-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    2 Martin Street, Brighouse
    Corporate (1 parent)
    Equity (Company account)
    18,488 GBP2023-06-30
    Officer
    2015-09-18 ~ now
    IIF 40 - director → ME
    2015-09-18 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    13 Wheeler Drive, Melling, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 93 - director → ME
    2014-05-30 ~ dissolved
    IIF 104 - secretary → ME
  • 4
    9 Richmond Close, Workington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,888 GBP2020-03-31
    Officer
    2011-03-25 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Nicholson House, 41 Thames Street, Weybridge, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    554 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    2 Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, England
    Corporate (2 parents)
    Total liabilities (Company account)
    10,826 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    93 Queen Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 73 - secretary → ME
  • 8
    INDEL BUILDERS LIMITED - 2000-08-08
    Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    385,353 GBP2023-10-31
    Officer
    2008-12-18 ~ now
    IIF 70 - secretary → ME
  • 9
    GLOBESCOPE.TALENT LIMITED - 2014-02-19
    C/o Norden Services 691 Edenfield Road, Norden, Rochdale, Lancs
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 112 - secretary → ME
  • 10
    Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    778,709 GBP2023-10-31
    Officer
    2008-12-18 ~ now
    IIF 71 - secretary → ME
  • 11
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    969 GBP2018-12-31
    Officer
    2008-12-01 ~ dissolved
    IIF 68 - secretary → ME
  • 12
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Officer
    2013-09-26 ~ now
    IIF 46 - director → ME
    2013-06-18 ~ now
    IIF 115 - secretary → ME
  • 13
    691 Edenfield Road, Norden, Rochdale, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    438,130 GBP2019-04-30
    Officer
    2010-09-13 ~ dissolved
    IIF 109 - secretary → ME
  • 14
    33 Birchfield Drive, Marland, Rochdale, Lancs
    Dissolved corporate (4 parents)
    Equity (Company account)
    187,490 GBP2023-01-31
    Officer
    2009-01-06 ~ dissolved
    IIF 111 - secretary → ME
  • 15
    13 Epsom Close, Bamford, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -65,499 GBP2023-11-30
    Officer
    2003-07-19 ~ now
    IIF 89 - director → ME
    IIF 61 - director → ME
    2003-07-19 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Unit 16 Cariocca Business Park, 2 Hellidon Close, Manchester, Lancashire
    Corporate (2 parents)
    Officer
    2007-02-28 ~ now
    IIF 99 - director → ME
    2007-02-28 ~ now
    IIF 108 - secretary → ME
  • 17
    100a Broughton Lane, Salford, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 98 - director → ME
  • 18
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    2002-07-01 ~ dissolved
    IIF 94 - director → ME
    2003-06-11 ~ dissolved
    IIF 75 - secretary → ME
  • 19
    691 Edenfield Road, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    5,028 GBP2023-12-31
    Officer
    2013-07-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Park House, 200 Drake Street, Rochdale
    Corporate (4 parents)
    Profit/Loss (Company account)
    72,217 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 90 - director → ME
  • 21
    Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-05-26 ~ now
    IIF 118 - secretary → ME
  • 22
    6 Church Road, Alverstoke, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    865 GBP2018-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    176a Jamaica Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Person with significant control
    2022-12-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    W W BROADCAST ENGINEERING LIMITED - 1994-12-06
    30-34 North Street, Hailsham, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    161,758 GBP2024-04-30
    Officer
    1993-10-26 ~ now
    IIF 57 - director → ME
    1993-10-26 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 25
    Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-25 ~ now
    IIF 105 - secretary → ME
  • 26
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    2008-12-18 ~ dissolved
    IIF 72 - secretary → ME
  • 27
    TASC 2015 LIMITED - 2015-11-03
    TRAINING AND SAFETY CONSULTANTS LIMITED - 2015-03-28
    TRAINING AND SAFETY CONSULTANCY LIMITED - 2005-12-21
    105 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 117 - secretary → ME
  • 28
    691 Edenfield Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 29
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    CHAMIST LIMITED - 1989-12-07
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 10 - director → ME
  • 2
    223 Whitefoot Lane, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ 2013-03-19
    IIF 107 - secretary → ME
  • 3
    Martin House, 2 Martin Street, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -69.17 GBP2024-05-31
    Officer
    2020-05-15 ~ 2021-04-08
    IIF 42 - director → ME
  • 4
    2 Martin Street, Brighouse
    Corporate (1 parent)
    Equity (Company account)
    18,488 GBP2023-06-30
    Officer
    2014-05-30 ~ 2015-06-30
    IIF 39 - director → ME
    2014-05-29 ~ 2015-06-30
    IIF 103 - secretary → ME
  • 5
    4 Nethercroft, Norden, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,759 GBP2021-02-28
    Officer
    2009-02-02 ~ 2009-03-18
    IIF 66 - secretary → ME
  • 6
    MAJORFLUX LIMITED - 1988-03-11
    Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    572,096 GBP2023-12-31
    Officer
    2007-02-28 ~ 2009-02-02
    IIF 85 - director → ME
    IIF 60 - director → ME
    2007-02-28 ~ 2009-02-02
    IIF 100 - secretary → ME
  • 7
    J.R.BARLOW & SON LIMITED - 1985-12-19
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 2 - director → ME
  • 8
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 26 - director → ME
  • 9
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 32 - director → ME
  • 10
    SIMPLICITY FUNERAL SERVICES (U.K.) LIMITED - 1984-10-10
    New Century House, Corporation Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 9 - director → ME
  • 11
    VALELARK LIMITED - 1989-12-06
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 23 - director → ME
  • 12
    COBCO (122) LIMITED - 1994-02-09
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 8 - director → ME
  • 13
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Officer
    2006-06-13 ~ 2013-04-29
    IIF 106 - secretary → ME
    2006-03-20 ~ 2006-05-05
    IIF 116 - secretary → ME
  • 14
    GW 1165 LIMITED - 2003-12-03
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-03-22 ~ 2015-12-31
    IIF 52 - director → ME
  • 15
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 1998-08-31
    IIF 22 - director → ME
  • 16
    NEOLIGHT LIMITED - 1989-12-06
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 14 - director → ME
  • 17
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    73 GBP2024-06-30
    Officer
    2006-07-14 ~ 2018-05-31
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 95 - Has significant influence or control OE
  • 18
    MELDRIM LIMITED - 1989-12-20
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 15 - director → ME
  • 19
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 21 - director → ME
  • 20
    PASTDREAM LIMITED - 1998-05-06
    Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    955,502 GBP2023-12-31
    Officer
    ~ 2009-02-02
    IIF 88 - director → ME
    2007-05-14 ~ 2009-02-02
    IIF 62 - director → ME
  • 21
    I.S.L. TECHNICAL MOULDINGS LTD - 2000-01-24
    Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Corporate (7 parents)
    Equity (Company account)
    1,785,266 GBP2023-12-31
    Officer
    1999-04-08 ~ 2009-02-02
    IIF 86 - director → ME
    IIF 63 - director → ME
    1999-04-08 ~ 2009-02-02
    IIF 113 - secretary → ME
  • 22
    MICHSTONE LIMITED - 1990-03-29
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 13 - director → ME
  • 23
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 28 - director → ME
  • 24
    STONEMASTER LIMITED - 1989-12-07
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 6 - director → ME
  • 25
    ESSANDOR FOAMS & BEDDING LIMITED - 1980-12-31
    Unit 5, New Line Industrial Estate, Bacup, Lancashire
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-03-24
    IIF 87 - director → ME
  • 26
    KILPATRICKS'S FUNERAL SERVICES LIMITED - 1990-01-08
    AUTUMN STAY LIMITED - 1989-12-06
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 34 - director → ME
  • 27
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2011-03-22 ~ 2015-12-31
    IIF 53 - director → ME
  • 28
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 4 - director → ME
  • 29
    New Century House, Corporation Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 27 - director → ME
  • 30
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2008-12-01 ~ 2009-12-31
    IIF 55 - director → ME
  • 31
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 3 - director → ME
  • 32
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 31 - director → ME
  • 33
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 12 - director → ME
  • 34
    Triggles House Hole Street, Ashington, Pulborough, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-01
    Officer
    ~ 1992-11-23
    IIF 58 - director → ME
    ~ 1992-11-23
    IIF 80 - secretary → ME
  • 35
    Landmark House, Station Road, Cheadle, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-02-16 ~ 2015-12-31
    IIF 91 - director → ME
  • 36
    691 Edenfield Road, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    5,028 GBP2023-12-31
    Officer
    2004-12-06 ~ 2011-05-20
    IIF 37 - director → ME
  • 37
    SWIFT 111 LIMITED - 1985-09-06
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 5 - director → ME
  • 38
    Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2010-05-01 ~ 2017-04-18
    IIF 110 - secretary → ME
  • 39
    176a Jamaica Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Officer
    2022-12-19 ~ 2023-12-12
    IIF 51 - director → ME
  • 40
    New Century House, Corporation Street, Manchester
    Corporate (4 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 19 - director → ME
  • 41
    SWAYBERRY LIMITED - 1990-05-08
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 30 - director → ME
  • 42
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 20 - director → ME
  • 43
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 18 - director → ME
  • 44
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 16 - director → ME
  • 45
    ROCHDALE CROSSROADS CARE ATTENDANT SCHEME - 2000-07-27
    57 Dale Street, Milnrow, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    1995-12-05 ~ 2003-09-10
    IIF 59 - director → ME
  • 46
    Media House, Lynch Wood, Peterborough, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    4,479 GBP2023-05-01 ~ 2024-04-29
    Officer
    2009-02-24 ~ 2024-04-30
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    COMPLETECARE LIMITED - 1986-08-08
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 7 - director → ME
  • 48
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 29 - director → ME
  • 49
    CLB INTERIORS LTD - 2014-05-30
    THE CHELTENHAM RUG COMPANY LIMITED - 2013-08-02
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,888 GBP2023-05-31
    Officer
    2008-12-08 ~ 2012-08-28
    IIF 48 - director → ME
    2008-12-08 ~ 2014-05-29
    IIF 74 - secretary → ME
  • 50
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    2009-09-01 ~ 2010-09-14
    IIF 36 - director → ME
  • 51
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 11 - director → ME
  • 52
    GLOSSOP CARRIAGE COMPANY,LIMITED(THE) - 2012-08-15
    1 Angel Square, Manchester
    Corporate (4 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 17 - director → ME
  • 53
    ANDSTRAT (NO. 248) LIMITED - 2007-02-28
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-03-22 ~ 2015-12-31
    IIF 54 - director → ME
  • 54
    8 Alpine Drive, Wardle, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-10 ~ 2010-10-31
    IIF 69 - secretary → ME
  • 55
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 33 - director → ME
  • 56
    COBCO (108) LIMITED - 1993-09-21
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2001-08-15 ~ 2003-02-28
    IIF 35 - director → ME
  • 57
    WALEND LIMITED - 1989-12-06
    New Century House, Corporation Street, Manchester
    Corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-02-28
    IIF 25 - director → ME
  • 58
    25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-25 ~ 2009-01-02
    IIF 24 - director → ME
    2006-11-09 ~ 2007-07-18
    IIF 67 - secretary → ME
  • 59
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    212,607 GBP2024-03-31
    Officer
    2020-06-19 ~ 2021-05-11
    IIF 43 - director → ME
  • 60
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ 2021-05-11
    IIF 45 - director → ME
  • 61
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    233 GBP2024-03-31
    Officer
    2020-04-06 ~ 2021-05-11
    IIF 44 - director → ME
    Person with significant control
    2020-04-06 ~ 2021-05-11
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.