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

Green, David Robert

    Related profiles found in government register
  • Green, David Robert
    British chief executive born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bickley, Bromley, BR1 2FG, Uk

      IIF 1
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 2 IIF 3 IIF 4
  • Green, David Robert
    British director born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 5
  • Green, David Robert
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 6
  • Green, David Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Green, David Robert
    British chief executive officer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Builder House, 2 Mayors Road, Altrincham, Cheshire, WA15 9RP, United Kingdom

      IIF 22
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 23
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 24
  • Green, David Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 25
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 26
  • Green, David Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 27
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 28
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 29 IIF 30 IIF 31
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 32 IIF 33
    • icon of address 5-6, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 34
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 38
    • icon of address 1st Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 39
    • icon of address 3rd Floor, 5, New York Street, Manchester, M1 4JB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 53
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 54
  • Green, David Robert
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 55
  • Green, David Robert
    British managing partner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gold 146, Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 56
  • Green, David Robert
    British member born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 57
  • Green, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 58
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 59
  • Green, David Robert
    British chief executive

    Registered addresses and corresponding companies
  • Green, David Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 71
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 72
  • Green, David Robert
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 73
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 74
    • icon of address Chronicle House 72-78, Fleet Street, London, EC4Y 1HY, United Kingdom

      IIF 75
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 76
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 77
  • Green, David Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 78
  • Green, David Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 79
  • Green, David Robert

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 80
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 81
  • Mr David Robert Green
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 82 IIF 83
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 84 IIF 85 IIF 86
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 87
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 88
    • icon of address 41, Oakham Drive, Bromley, BR2 0XE, England

      IIF 89
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 90 IIF 91
    • icon of address 1st Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93 IIF 94
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 95
    • icon of address Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 96
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 97 IIF 98 IIF 99
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 103 IIF 104
    • icon of address 79, Nethercote Avenue, Woking, Surrey, GU21 3JN

      IIF 105
  • Green, David

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 106
  • Mr David Green
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 107
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1 Elmfield Park, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 2
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,335 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 39 - Director → ME
  • 10
    FLUIDITY SERVICES LTD - 2018-02-05
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,574 GBP2018-03-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,381 GBP2024-02-28
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 18
    LITIGATION COSTS EXPERTS LIMITED - 2013-02-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,839 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 22
    THE ALTERNATIVE COURT SERVICE LIMITED - 2014-05-13
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 23
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    CLARITY INSURANCE SERVICES LIMITED - 2010-12-09
    CLARITY LEGAL LIMITED - 2008-09-26
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-02-24 ~ dissolved
    IIF 62 - Secretary → ME
  • 25
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    icon of address 5 New York Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address 27 Edward Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 31
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 45 - Director → ME
Ceased 37
  • 1
    ARK MANAGEMENT SOLUTIONS LIMITED - 2007-05-22
    LEGAL INVESTIGATIONS (UK) LIMITED - 2016-08-02
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2019-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-29
    IIF 9 - Director → ME
    icon of calendar 2005-01-14 ~ 2014-08-29
    IIF 59 - Secretary → ME
  • 2
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    icon of calendar 2011-07-22 ~ 2014-03-14
    IIF 22 - Director → ME
    icon of calendar 2014-06-22 ~ 2016-10-14
    IIF 43 - Director → ME
  • 3
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2010-10-22
    IIF 60 - Secretary → ME
  • 4
    LEGAL INVESTMENTS LIMITED - 2023-04-17
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2016-11-21
    IIF 46 - Director → ME
  • 5
    TAYLOR GREEN RECRUITMENT LIMITED - 2016-07-08
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 20 - Director → ME
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-11-21
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PH COSTS SOLUTIONS LIMITED - 2018-03-05
    icon of address Ludgate House, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2020-08-31
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-07-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLEARWATER PR & MARKETING LIMITED - 2016-04-29
    LEADSMART MARKETING SERVICES LIMITED - 2013-10-23
    NAVIGATOR CREATIVE LIMITED - 2010-05-12
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-06-30
    Officer
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 49 - Director → ME
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 72 - Secretary → ME
  • 9
    LEADSMART CONNECT LIMITED - 2012-02-15
    PI LEGAL UK LIMITED - 2009-12-16
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,935 GBP2016-06-30
    Officer
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 17 - Director → ME
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 66 - Secretary → ME
  • 10
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2018-06-29
    Officer
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 8 - Director → ME
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2016-10-15
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LEGAL SUPPORT SOLUTIONS LIMITED - 2016-04-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2016-10-15
    IIF 19 - Director → ME
  • 12
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2016-10-15
    IIF 57 - Director → ME
  • 13
    icon of address 9 Highfield Avenue, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,767 GBP2019-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-22
    IIF 56 - Director → ME
  • 15
    FUSION MARKETING SOLUTIONS LIMITED - 2015-01-19
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    83 GBP2015-06-30
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-24
    IIF 12 - Director → ME
  • 16
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -811,624 GBP2015-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2015-04-21
    IIF 23 - Director → ME
  • 17
    icon of address 1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2012-07-26 ~ 2016-10-15
    IIF 41 - Director → ME
  • 18
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2020-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 14 - Director → ME
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 67 - Secretary → ME
  • 19
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-15
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2019-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2016-10-14
    IIF 6 - Director → ME
  • 21
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 15 - Director → ME
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 69 - Secretary → ME
  • 22
    MTA SOLICITORS LLP - 2016-07-05
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    3,936,010 GBP2019-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2016-11-21
    IIF 74 - LLP Designated Member → ME
  • 23
    ACORN LAW LLP - 2016-04-11
    MTA LAW LLP - 2016-07-05
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    824,858 GBP2021-06-30
    Officer
    icon of calendar 2011-10-13 ~ 2012-10-24
    IIF 76 - LLP Designated Member → ME
  • 24
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 50 - Director → ME
  • 25
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-10
    IIF 58 - Secretary → ME
  • 26
    ARK LEGAL LIMITED - 2005-08-05
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    621,000 GBP2017-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2005-11-01
    IIF 3 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-02-01
    IIF 80 - Secretary → ME
  • 27
    ZOE'S BOUTIQUE LIMITED - 2014-06-23
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2017-02-20
    IIF 51 - Director → ME
  • 28
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 48 - Director → ME
  • 29
    RUBIX SOFTWARE SOLUTIONS LIMITED - 2008-12-18
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,896 GBP2016-06-30
    Officer
    icon of calendar 2006-04-28 ~ 2016-11-11
    IIF 32 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-05-25
    IIF 71 - Secretary → ME
  • 30
    RUBIX TECHNOLOGY LTD - 2023-04-10
    icon of address 111a Station Road, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,161 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 25 - Director → ME
    icon of calendar 2017-07-06 ~ 2022-05-04
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2016-11-21
    IIF 28 - Director → ME
  • 32
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,550 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-02-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CAREERS4UK LIMITED - 2016-07-08
    CAREERS4LONDON LIMITED - 2009-07-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,268 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 16 - Director → ME
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-10-19
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 18 - Director → ME
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 68 - Secretary → ME
  • 35
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 21 - Director → ME
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-10-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,654 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2017-09-04
    IIF 75 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.