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

Fields, Peter Richard

    Related profiles found in government register
  • Fields, Peter Richard
    British chairman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lab 1 Iconix 2, Iconix Park, London Road, Cambridge, CB22 3EG, England

      IIF 1
  • Fields, Peter Richard
    British chief operating officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House High Street, Norley, Warrington, Cheshire, WA6 8JS

      IIF 2
  • Fields, Peter Richard
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodward Avenue, Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 3 IIF 4
    • icon of address 40, High Street, Norley, Frodsham, WA6 8JS, England

      IIF 5
    • icon of address Yew Tree House, High Street, Norley, Frodsham, WA6 8JS, England

      IIF 6 IIF 7
    • icon of address Woodside Avenue, Eastleigh, Hampshire, SO50 4ZR

      IIF 8
    • icon of address Woodside Avenue, Eastleigh, Hants., SO50 4ZR

      IIF 9
    • icon of address 124, Sloane Street, London, SW1X 9BW, England

      IIF 10 IIF 11
    • icon of address Unit 18, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

      IIF 12 IIF 13
    • icon of address Woodward Avenue, Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 14
  • Fields, Peter Richard
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodward Avenue, Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 15
    • icon of address Unit 12-14 J2 Business Park, J2 Business Park, Bridgehall Lane, Bury, Lancashire, BL9 7NY

      IIF 16
    • icon of address C/o Graham Norfolk, Fawside Farm, Longnor, Buxton, SK17 0RA, England

      IIF 17
    • icon of address Fawside Farm, Longnor, Buxton, Derbyshire, SK17 0RA

      IIF 18
    • icon of address Fawside Farm, Longnor, Buxton, Derbyshire, SK17 0RA, United Kingdom

      IIF 19
    • icon of address Fawside Farm, Longnor, Buxton, SK17 0RA, England

      IIF 20
    • icon of address The Railhead Building Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0QY

      IIF 21 IIF 22
    • icon of address Kinaxia, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 26 Bond, Europa Way, Europa Way, Trafford Park, Manchester, M17 1WF, England

      IIF 26
    • icon of address Alba Way, Stretford, Manchester, M32 0ZH

      IIF 27
    • icon of address Alba Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 28 IIF 29
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Lancashire, M2 4WU

      IIF 30
    • icon of address Ship Canal House, King Street, Manchester, M2 4WU, England

      IIF 31 IIF 32
    • icon of address 40, High Street, Norley, Cheshire, WA6 8JS, United Kingdom

      IIF 33
    • icon of address Yew Tree House, 40 High Street, Norley, Cheshire, WA6 8JS

      IIF 34
    • icon of address Europark A5, Watling Street, Clifton Upon Dunsmore, Rugby, CV23 0AL, England

      IIF 35
    • icon of address 148-154, Western Road, Sheffield, S Yorks, S10 1LD

      IIF 36
    • icon of address Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire, SK15 1ST

      IIF 37
    • icon of address Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NA, England

      IIF 38
    • icon of address 26 Bond, Europa Way, Trafford Park, Manchester, M17 1WF

      IIF 39 IIF 40
    • icon of address The Acres, Stretton Distribution Centre, Grappenhall Lane, Appleton, Warrington, Cheshire, WA4 4QT, England

      IIF 41
    • icon of address Yew Tree House High Street, Norley, Warrington, Cheshire, WA6 8JS

      IIF 42 IIF 43 IIF 44
    • icon of address 18-19 Scarbank, Millers Road, Warwick, Warwickshire, CV34 5DB

      IIF 45
    • icon of address Scar Bank Millers Road, Warwick, Warwickshire, CV34 5DB

      IIF 46
    • icon of address Woodward Avenue, Westerleigh Business Park, Yate Bristol, BS37 5YS

      IIF 47
  • Fields, Peter Richard
    British investor born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Norley, Frodsham, WA6 8JS, England

      IIF 48
  • Fields, Peter Richard
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House High Street, Norley, Warrington, Cheshire, WA6 8JS

      IIF 49
  • Fields, Peter Richard
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A J Maiden & Son, Deer Park Court, Donnington Wood, Telford, Shropshire, TF2 7NA, England

      IIF 50
  • Fields, Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Railhead Offices, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0QY

      IIF 51
    • icon of address C/o Akw Global Logistics- Alba Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 52
  • Mr Peter Richard Fields
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawside Farm, Longnor, Buxton, SK17 0RA, England

      IIF 53
    • icon of address Kinaxia, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

      IIF 54
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Lancashire, M2 4WU

      IIF 55
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 56
    • icon of address 40, High Street, Norley, Cheshire, WA6 8JS

      IIF 57
    • icon of address Yew Tree House, 40 High Street, Norley, Cheshire, WA6 8JS

      IIF 58
  • Fields, Richard Peter, Dr
    British cxo born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1702, 1 Fernie Street, Manchester, M4 4BT, United Kingdom

      IIF 59
  • Fields, Richard Peter, Dr
    British managing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1702 Jefferson Place, 1 Fernie Street, Manchester, M4 4BT, England

      IIF 60
  • Dr Richard Peter Fields
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1702 Jefferson Place, 1 Fernie Street, Manchester, M4 4BT, England

      IIF 61
  • Mr Richard Fields
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1702 Jefferson Place, Fernie Street, Manchester, M4 4BT, United Kingdom

      IIF 62
  • Fields, Richard Peter
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1702 Jefferson Place, Fernie Street, Manchester, M4 4BT, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    ATANOS LIMITED - 2018-09-19
    icon of address 1702 Jefferson Place Fernie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,480 GBP2019-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    AZLAND POLYMERS LIMITED - 2009-09-04
    icon of address 40 High Street, Norley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 40 High Street, Norley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,228 GBP2024-09-30
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 4
    icon of address 148-154 Western Road, Sheffield, S Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    3,020,212 GBP2024-04-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Apartment 1702 Jefferson Place 1 Fernie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,938 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    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
  • 7
    icon of address C/o Graham Norfolk Fawside Farm, Longnor, Buxton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Graham Norfolk, Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,810,931 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 18 - Director → ME
  • 9
    KARDING LIMITED - 2003-05-07
    icon of address 18-19 Scarbank, Millers Road, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,428,335 GBP2024-04-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Scar Bank Millers Road, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Dr Peter Fields, Yew Tree House, 40 High Street, Norley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    251,774 GBP2023-12-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ENSCO 1301 LIMITED - 2018-10-18
    icon of address Fawside Farm, Longnor, Buxton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    375,590 GBP2024-04-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 40 High Street, Norley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,611 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Unit 12-14 J2 Business Park J2 Business Park, Bridgehall Lane, Bury, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    1,857,861 GBP2024-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 16 - Director → ME
Ceased 40
  • 1
    A.K. WORTHINGTON LIMITED - 2015-09-17
    TURRETGABLE LIMITED - 1983-07-14
    icon of address Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,453,692 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 28 - Director → ME
  • 2
    A K W GLOBAL LOGISTICS LTD - 2015-09-17
    icon of address C/o Akw Global Logistics- Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 52 - Director → ME
  • 3
    NEDIAM LIMITED - 2000-06-19
    PERMKALE LIMITED - 1982-06-25
    icon of address A J Maiden & Son Deer Park Court, Donnington Wood, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,917,254 GBP2023-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2024-12-21
    IIF 50 - Director → ME
  • 4
    GLOBAL LOGISTICS CENTRAL LIMITED - 2017-04-04
    GLOBAL LOGISTICS GB (PW) LIMITED - 2013-07-22
    GLOBAL LOGISTICS GB (PW) INVALID ENDING - 2013-05-10
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -76,366 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 38 - Director → ME
  • 5
    KINAXIA LOGISTICS & FULFILMENT LTD - 2022-12-06
    GL CENTRAL LIMITED - 2022-11-01
    icon of address 26 Bond, Europa Way Europa Way, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 26 - Director → ME
  • 6
    AKW GROUP PLC - 2018-09-26
    icon of address Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,908,866 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 29 - Director → ME
  • 7
    TERMDENE LIMITED - 1996-07-19
    icon of address 26 Bond, Europa Way, Trafford Park, Manchester
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 40 - Director → ME
  • 8
    icon of address Lab 1 Iconix 2 Iconix Park, London Road, Cambridge
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,872,760 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-10-02 ~ 2020-03-31
    IIF 1 - Director → ME
  • 9
    AZELIS UK LIMITED. - 2011-01-05
    PINCO 1732 LIMITED - 2002-06-28
    icon of address Axis House Tudor Road, Manor Park, Runcorn, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2009-07-31
    IIF 44 - Director → ME
  • 10
    S. BLACK LIMITED - 2010-12-15
    S. BLACK (IMPORT & EXPORT) LIMITED - 2000-08-14
    S. BLACK IMPORT & EXPORT LIMITED - 1996-06-13
    icon of address Axis House Tudor Road, Manor Park, Runcorn, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ 2009-07-31
    IIF 2 - Director → ME
  • 11
    CHANCE & HUNT LIMITED - 2011-01-05
    icon of address Axis House Tudor Road, Manor Park, Runcorn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-17 ~ 2009-07-31
    IIF 49 - Director → ME
  • 12
    icon of address Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,595,195 GBP2023-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2024-12-21
    IIF 37 - Director → ME
  • 13
    ENSCO 1267 LIMITED - 2017-12-14
    icon of address Unit 18 Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2024-12-21
    IIF 12 - Director → ME
  • 14
    KINAXIA LOGISTICS TRAINING LIMITED - 2017-12-08
    LAMBERT KIRK LIMITED - 2017-11-08
    icon of address Unit 18 Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    96,195 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2024-12-21
    IIF 13 - Director → ME
  • 15
    LEAPFROG (3) LIMITED - 2007-07-05
    icon of address Unit 11, Spitfire Drive, Earls Colne Business Park, Earls Colne, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2024-12-21
    IIF 6 - Director → ME
  • 16
    DAVID HATHAWAY HOLDINGS LIMITED - 2003-05-21
    icon of address Woodward Avenue, Westerleigh Business Park, Yate, Bristol
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,181,781 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2024-12-21
    IIF 14 - Director → ME
  • 17
    icon of address C/o Graham Norfolk Fawside Farm, Longnor, Buxton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-09-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Graham Norfolk, Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,810,931 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2019-12-20
    IIF 19 - Director → ME
  • 19
    icon of address Woodward Avenue Westerleigh Business Park, Yate, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2024-12-21
    IIF 3 - Director → ME
  • 20
    icon of address Woodward Avenue Westerleigh Business Park, Yate, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -2,175 GBP2023-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 15 - Director → ME
    icon of calendar 2019-04-30 ~ 2024-12-21
    IIF 4 - Director → ME
  • 21
    WOODLANDS HOLDINGS LIMITED - 1992-06-23
    icon of address The Circuit, Snetterton, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,188,424 GBP2023-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2024-12-21
    IIF 32 - Director → ME
  • 22
    TRAVELBEST LIMITED - 1993-06-24
    icon of address The Railhead Building Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,370,537 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2024-12-21
    IIF 21 - Director → ME
  • 23
    icon of address C/o Foulger Transport Ltd, The Circuit, Snetterton Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    488,619 GBP2023-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2024-12-21
    IIF 31 - Director → ME
  • 24
    MELFIELD LIMITED - 1997-02-03
    icon of address Alba Way, Stretford, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    827,569 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 27 - Director → ME
  • 25
    icon of address 46-54 High Street, Ingatestone, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -284,594 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2019-08-09
    IIF 59 - Director → ME
  • 26
    icon of address The Railhead Building Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    50,001 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2024-12-21
    IIF 22 - Director → ME
  • 27
    ENSCO 825 LIMITED - 2012-01-04
    icon of address Kinaxia Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2024-12-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AKW GLOBAL WAREHOUSING LTD - 2022-12-06
    WORLD FREIGHT CENTRE LIMITED - 2016-11-11
    icon of address 26 Bond, Europa Way, Trafford Park, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    4,975,244 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-21
    IIF 39 - Director → ME
  • 29
    icon of address Kinaxia Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,401,571 GBP2023-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2024-12-21
    IIF 25 - Director → ME
  • 30
    icon of address Kinaxia Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (5 parents, 16 offsprings)
    Cash at bank and in hand (Company account)
    29,986 GBP2023-12-31
    Officer
    icon of calendar 2015-02-19 ~ 2024-12-21
    IIF 23 - Director → ME
  • 31
    LAMBERT BROTHERS (HAULAGE) LIMITED - 1996-12-20
    icon of address Woodside Avenue, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,769,666 GBP2023-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-12-21
    IIF 8 - Director → ME
  • 32
    LETGROVE LIMITED - 1988-03-16
    icon of address Woodside Avenue, Eastleigh, Hants.
    Active Corporate (5 parents)
    Equity (Company account)
    5,021,918 GBP2023-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-12-21
    IIF 9 - Director → ME
  • 33
    icon of address The Acres, Stretton Distribution Centre Grappenhall Lane, Appleton, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,330,440 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2024-12-21
    IIF 41 - Director → ME
  • 34
    icon of address Unit 11 Spitfire Drive, Earls Colne Business Park, Earls Colne, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    2,929,164 GBP2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2024-12-21
    IIF 5 - Director → ME
  • 35
    RUNSTOP COMMUNICATIONS LIMITED - 1991-01-28
    icon of address Europark A5 Watling Street, Clifton Upon Dunsmore, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,276,861 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2024-12-21
    IIF 35 - Director → ME
  • 36
    REACH FACILITATION COMPANY LIMITED - 2014-01-20
    icon of address Group House Southmere Court, Electra Way, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    216,407 GBP2023-12-31
    Officer
    icon of calendar 2007-01-18 ~ 2009-09-01
    IIF 42 - Director → ME
  • 37
    QT LOGISTICS CONSULTANCY (QTLC) LIMITED - 2012-02-29
    icon of address The Railhead Offices, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    43,800 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2024-12-21
    IIF 51 - Director → ME
  • 38
    DAVID HATHAWAY HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,878,121 GBP2020-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2021-02-17
    IIF 11 - Director → ME
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 47 - Director → ME
  • 39
    DAVID HATHAWAY PROPERTIES LIMITED - 2021-02-19
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,927,419 GBP2020-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2021-02-17
    IIF 10 - Director → ME
  • 40
    CODEBRASS LIMITED - 1999-03-22
    icon of address Adlington Industrial Estate, London Road Adlington, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    454,752 GBP2023-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2024-12-21
    IIF 7 - 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.