logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David William Russell

    Related profiles found in government register
  • Mr David William Russell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 1
    • icon of address Radius Works, Back Lane, Hampstead, London, NW3 1HL

      IIF 2
    • icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 3
  • Mr David Paul Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 4
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 5
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 6 IIF 7
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 8
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 9
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 10
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 11
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 12
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 13
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 14
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 15 IIF 16 IIF 17
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 18
    • icon of address 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 19
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 20 IIF 21 IIF 22
    • icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 23
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 24
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 25
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 26 IIF 27 IIF 28
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 32
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 35
    • icon of address Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 36
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 37 IIF 38
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 39
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 40
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 41
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 42
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 43 IIF 44 IIF 45
  • Mr David Russell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tanyard Lane, Lenham, Maidstone, ME17 2FB, England

      IIF 46
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 47
  • Mr David Russell
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 48
  • Mr David William Russell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 49
    • icon of address 35, Westholm, London, NW11 6LH

      IIF 50
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 51
  • Mr David Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 52
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 53
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 54
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 55
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 56
  • Russell, David William
    British charity worker born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heathfield Road, Bushey, Watford, WD23 2LJ

      IIF 57
  • Russell, David William
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 58
  • Russell, David William
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 59
  • Russell, David William
    British international development born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gondar Gardens, London, NW6 1EP, United Kingdom

      IIF 60
  • Mr David Russell
    Scottish born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 61
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 62
  • Mr David Russell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 63
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 64
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 65 IIF 66
  • Russell, Paul
    British car dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 67
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 68
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 69
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 70
  • Mr Paul David Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 71 IIF 72
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, England

      IIF 73
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 74
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 75
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 76
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 77
  • Russell, David Paul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 78
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 79
  • Russell, David Paul
    British commercial & finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 80
  • Russell, David Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 81
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 82
  • Russell, David Paul
    British finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 83
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Mr Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H70 The Business Centre, Chapel Place, Abington Square, Northampton, NN1 4AQ, England

      IIF 87
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 88
  • Russell, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 89
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 93
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 94
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 95
    • icon of address 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 96
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 97
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 98 IIF 99
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 100
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 101 IIF 102 IIF 103
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 105
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 106
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 107
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 108
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 109
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 110
    • icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 111
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 112
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 113 IIF 114 IIF 115
    • icon of address 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 116
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 117
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 118 IIF 119
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 120
    • icon of address Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 121
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 122
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 123
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 124
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 125 IIF 126 IIF 127
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 140
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 141
    • icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 142
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 143 IIF 144
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 145
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 146
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 147 IIF 148
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 149
    • icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 150
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 151 IIF 152
    • icon of address Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 153
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 154
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 155
    • icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 156
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 157
    • icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 158
    • icon of address 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 159
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 160
    • icon of address Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 161
  • Russell, David
    British farm manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 162
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Barrett Street, London, W1U 1AY, England

      IIF 163
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 164
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 165
    • icon of address Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 166
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 167
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 168
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 169
  • Russell, David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 10 Back Road, Sidcup, DA14 6HA, England

      IIF 170
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 171 IIF 172
  • Russell, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 173
  • Russell, David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 174
  • Russell, David
    British sales director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Russell, David
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galleon Wharf, Unit 3 Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NL, United Kingdom

      IIF 177
  • Russell, David
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 178
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 179
  • Russell, David James
    English director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 180
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 181
  • Russell, David William
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 182
    • icon of address Radius Works, Back Lane, London, NW3 1HL, England

      IIF 183
  • Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 184
  • Russell, David
    British company director born in July 1977

    Registered addresses and corresponding companies
  • Russell, Thomas
    British director born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 187
  • Russell, Paul David
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 15 North Western Avenue, Northampton, Northamptonshire, NN2 8HH

      IIF 188
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 189
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 190
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 191
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 192
  • Russell, Paul
    British car dealer

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 193
  • Russell, David
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 194
  • Russell, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wilmot Street, London, E2 0BS

      IIF 195
  • Russell, David
    Scottish sales & marketing director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 196
  • Russell, David
    British director

    Registered addresses and corresponding companies
    • icon of address 35, Westholm, London, NW11 6LH, England

      IIF 197
  • Russell, David
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 198
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 199
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 200
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 201
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 202
  • Russell, Paul David
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Pearmain Close, Newport Pagnell, Buckinghamshire, MK16 8FD, England

      IIF 203
  • Russell, Paul David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 204
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 205 IIF 206
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 207 IIF 208
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 209
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 210
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 211
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 212
    • icon of address Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 213
  • Russell, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 214
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 215
  • Russell, David
    British retired born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tanyard Lane, Lenham, Maidstone, Kent, ME17 2FB, United Kingdom

      IIF 216
  • Russell, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 217
  • Russell, David
    British beverage consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Emberton, Olney, Buckinghamshire, MK46 5DH, United Kingdom

      IIF 218
  • Russell, David
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, 4 Blackmore Vale Close, Templecombe, Somerset, BA8 0HB, United Kingdom

      IIF 219
  • Russell, David

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 220
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 221
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 222
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 223 IIF 224
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 225
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 226 IIF 227
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 228
child relation
Offspring entities and appointments
Active 105
  • 1
    EGERTON TOWERS LIMITED - 2018-08-02
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    NETHER ALDERLEY FARM LTD - 2024-12-05
    icon of address Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,788 GBP2024-06-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,973 GBP2023-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 149 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALLIANCE HOMES LIVING LIMITED - 2016-12-05
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,655 GBP2019-06-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 135 - Director → ME
  • 6
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 132 - Director → ME
  • 7
    PASHKES OF LONDON LTD - 2013-05-15
    icon of address 35 Westholm, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,361 GBP2019-04-30
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    APAM LIMITED - 2014-05-14
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 105 - Director → ME
  • 9
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 134 - Director → ME
  • 10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 116 - Director → ME
  • 11
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,131 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 127 - Director → ME
  • 14
    icon of address The Hollies 300a Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 193 - Secretary → ME
  • 15
    icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    22,636 GBP2024-06-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 93 - Director → ME
  • 17
    ELONEX ALLIANCE LIMITED - 2021-11-03
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 139 - Director → ME
  • 18
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 137 - Director → ME
  • 19
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 114 - Director → ME
  • 20
    icon of address First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 218 - Director → ME
  • 21
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 126 - Director → ME
  • 22
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 106 - Director → ME
  • 23
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 101 - Director → ME
  • 24
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 133 - Director → ME
  • 25
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 175 - Director → ME
  • 26
    icon of address 4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,150 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    icon of address Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ now
    IIF 108 - Director → ME
  • 28
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 29
    icon of address The Old Bakery, 10 Back Road, Sidcup, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 170 - Director → ME
  • 30
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 31
    icon of address 2 Robinson Close, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,116 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 4 Heathfield Road, Bushey, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 228 - Director → ME
  • 37
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    icon of address Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 97 - Director → ME
  • 38
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -39,687,448 GBP2022-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 104 - Director → ME
  • 39
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    156 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 157 - Director → ME
  • 40
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 99 - Director → ME
  • 41
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 142 - Director → ME
  • 44
    icon of address Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 164 - Director → ME
  • 45
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 136 - Director → ME
  • 46
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 158 - Director → ME
  • 47
    icon of address Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 48
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 88 - Director → ME
  • 49
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 143 - Director → ME
  • 50
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (60 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 198 - LLP Member → ME
  • 51
    icon of address Springfields Farm Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,846 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 52
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 125 - Director → ME
  • 53
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 54
    icon of address 230230, Unit 3 Moorend Road, Potterspury, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 78 - Director → ME
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 55
    icon of address 14 Saint Marys Street, Stamford, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 182 - Director → ME
  • 56
    icon of address Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 57
    icon of address Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 191 - LLP Designated Member → ME
  • 58
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 9 - Has significant influence or controlOE
    icon of calendar 2016-06-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 59
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 98 - Director → ME
  • 60
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 100 - Director → ME
  • 61
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 63
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 64
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 65
    icon of address Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 121 - Director → ME
  • 66
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 67
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    78,351 GBP2022-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 165 - Director → ME
  • 68
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,089 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 80 - Director → ME
  • 70
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 146 - Director → ME
  • 71
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    103 GBP2020-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 151 - Director → ME
  • 73
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    699 GBP2020-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 152 - Director → ME
  • 74
    PRIMUS LEEDS LIMITED - 2018-07-31
    icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,296 GBP2021-05-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 150 - Director → ME
  • 75
    icon of address 71 Hob Hey Lane, Culcheth, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 159 - Director → ME
  • 76
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 112 - Director → ME
  • 77
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 200 - Director → ME
  • 78
    RDR PROPERTY LIMITED - 2016-12-13
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,271 GBP2024-01-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 11 High Street, Tring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-05 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 80
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 123 - Director → ME
  • 81
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 122 - Director → ME
  • 82
    icon of address 22 Winchester Road, Blaby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 83
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 84
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 201 - Director → ME
  • 86
    icon of address Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,803 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    icon of address 2nd Floor 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,507 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    HOLLOW MOULD LIMITED - 2006-09-27
    icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 111 - Director → ME
  • 90
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,352,891 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 102 - Director → ME
  • 91
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 119 - Director → ME
  • 92
    icon of address Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 110 - Director → ME
    icon of calendar 2021-06-25 ~ now
    IIF 222 - Director → ME
  • 93
    SPECWALL CREAGH MANUFACTURING LIMITED - 2022-06-21
    icon of address Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 227 - Director → ME
  • 94
    icon of address Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 145 - Director → ME
    icon of calendar 2021-05-10 ~ now
    IIF 226 - Director → ME
  • 95
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    icon of address Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -647,418 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 124 - Director → ME
  • 96
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 138 - Director → ME
  • 97
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 98
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 94 - Director → ME
  • 99
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-09-19 ~ now
    IIF 220 - Secretary → ME
  • 100
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 6 Tanyard Lane, Lenham, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 46 - Has significant influence or controlOE
  • 102
    YIELDGROWTH LIMITED - 1994-07-29
    icon of address Radius Works, Back Lane, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,776 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 3 3rd Floor, Barrett Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 96 - Director → ME
  • 105
    icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 194 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 60
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    518,051 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-08-24
    IIF 168 - Director → ME
  • 2
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2018-12-17
    IIF 103 - Director → ME
  • 3
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-06-12
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    5,673,275 GBP2023-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2018-12-13
    IIF 163 - Director → ME
  • 5
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    434 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-20
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-11-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    icon of address Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-19 ~ 2017-11-16
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2023-01-04
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2018-06-28
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-04-27
    IIF 156 - Director → ME
  • 10
    icon of address 1 Rawstorne Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2021-02-08
    IIF 199 - Director → ME
  • 11
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED - 2023-07-25
    icon of address C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2021-05-05
    IIF 155 - Director → ME
  • 12
    ECCLESFIELD 35 LIMITED - 2024-08-07
    BRABCO 901 LIMITED - 2009-04-28
    icon of address Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,951,616 GBP2024-06-30
    Officer
    icon of calendar 2009-04-27 ~ 2012-09-28
    IIF 153 - Director → ME
  • 13
    BLACKMORE VALE NURSERY MANAGEMENT CO. LIMITED - 2015-07-20
    icon of address Ivy Cottage, Blackmore Vale Close, Templecombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,398 GBP2025-03-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-08-08
    IIF 219 - Director → ME
  • 14
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-31
    IIF 176 - Director → ME
  • 15
    icon of address C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,063 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-22
    IIF 90 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-11-14
    IIF 167 - Director → ME
  • 17
    icon of address 75 Aston Road, Shifnal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-07-22
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2007-05-24
    IIF 166 - Director → ME
  • 19
    icon of address Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,008 GBP2019-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2020-06-19
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-06-19
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-15 ~ 2004-01-21
    IIF 188 - Director → ME
  • 21
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    563,904 GBP2021-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2023-08-22
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 22
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2023-08-22
    IIF 140 - Director → ME
  • 23
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-10-08
    IIF 186 - Director → ME
  • 24
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,618 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-02-08
    IIF 70 - Director → ME
  • 25
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2024-10-03
    IIF 169 - Director → ME
  • 28
    MAIN BRICKWORK LTD - 2017-01-11
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,369 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 29
    MAIN SCAFFOLDING SERVICES LIMITED - 2018-04-12
    icon of address 7 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,752 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-06-22
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-06-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MAIN SERVICES LIMITED - 2018-05-04
    MAIN GROUP SERVICES LIMITED - 2018-04-11
    MAIN SERVICES GROUP LIMITED - 2017-12-21
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 31
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-08-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-09-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ADVENTUM ASSETS LIMITED - 2020-10-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,121 GBP2024-12-31
    Officer
    icon of calendar 2021-02-13 ~ 2021-05-29
    IIF 221 - Director → ME
  • 34
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-03-01
    IIF 208 - Director → ME
    icon of calendar 2015-08-05 ~ 2024-05-24
    IIF 79 - Director → ME
  • 35
    HALLCO 1159 LIMITED - 2005-06-15
    icon of address Freeman House Oldham Street, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-22 ~ 2023-10-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
  • 37
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 38
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-06-30
    IIF 81 - Director → ME
  • 39
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (7 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 40
    icon of address Campbell Works, Clarke Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,392 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-27
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-02-27
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 41
    icon of address 1066 House 587 Upper Newtownards Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-07
    IIF 109 - Director → ME
  • 42
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2018-07-18
    IIF 117 - Director → ME
  • 43
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1999-03-25
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2018-07-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Has significant influence or control OE
  • 44
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-06-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-06-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-06-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-08-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-03-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    BEALAW (798) LIMITED - 2006-02-08
    icon of address Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,670,021 GBP2024-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2006-09-28
    IIF 160 - Director → ME
  • 50
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    icon of calendar 2019-09-10 ~ 2024-03-14
    IIF 118 - Director → ME
    IIF 224 - Director → ME
  • 51
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2022-08-15
    IIF 223 - Director → ME
  • 52
    icon of address Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2025-02-11
    IIF 189 - Has significant influence or control OE
  • 53
    icon of address 50 Malvern Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2018-08-20
    IIF 197 - Secretary → ME
  • 54
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2024-07-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 55
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2010-06-12
    IIF 195 - Director → ME
  • 57
    icon of address 36 Riverside Way, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -6,251 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2025-01-20
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2025-01-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 58
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,496 GBP2022-12-31
    Officer
    icon of calendar 2004-09-09 ~ 2007-04-27
    IIF 185 - Director → ME
  • 59
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -334,880 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ 2024-02-26
    IIF 144 - Director → ME
    IIF 225 - Director → ME
  • 60
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2016-04-12 ~ 2021-03-16
    IIF 213 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.