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 John Leutton

    Related profiles found in government register
  • Mr John Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 1
  • John Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 2
  • Mr John Frederick Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SY14 8BW, England

      IIF 3
    • icon of address D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 4ND, England

      IIF 4
    • icon of address Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 5 IIF 6
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 7
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 8
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 9
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 10
    • icon of address Compstall Mill, Andrew Street, Compstall, Stockport, Cheshire, SK6 5HN, United Kingdom

      IIF 11
    • icon of address C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 12
    • icon of address D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 13
    • icon of address Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 14
  • John Frederick Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 15
  • Leutton, John
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 16
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 17
  • Leutton, John Frederick
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eticom Ltd, Lower Meadow Road, Bulkeley, Handforth, Cheshire, SY14 8BW, England

      IIF 18
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 19
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 20
    • icon of address Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 21
  • Leutton, John Frederick
    British business consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Character Mailin Services Limited, Heysham Road, Liverpool, L70 1JL

      IIF 22
    • icon of address St. James's Square, Manchester, M2 6DS

      IIF 23
  • Leutton, John Frederick
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SY14 8BW, England

      IIF 24
    • icon of address D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 4ND, England

      IIF 25
    • icon of address Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 26 IIF 27
    • icon of address 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 28
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 29
    • icon of address Hollins Barn, Hollins Moor Road, Rowarth, Derbyshire, SK22 1DX, England

      IIF 30
    • icon of address C/o Downham Morris, 45-49 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 31
    • icon of address Compstall Mill, Andrew Street, Compstall, Stockport, Cheshire, SK6 5HN, United Kingdom

      IIF 32
    • icon of address D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 33
  • Leutton, John Frederick
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Barn, Hollins Moor Road, High Peak, SK22 1DX

      IIF 34 IIF 35
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 36
  • Mr John Frederick Leutton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 37
    • icon of address Unit D2, Brooke Court, Lower Meadow Road, Handforth, SK9 3ND, United Kingdom

      IIF 38 IIF 39
    • icon of address 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 40
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 41
    • icon of address Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 42
  • Leutton, John Frederick
    British company director born in August 1956

    Registered addresses and corresponding companies
    • icon of address 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 43
  • Leutton, John Frederick
    British director born in August 1956

    Registered addresses and corresponding companies
    • icon of address 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 44 IIF 45
  • Leutton, John Frederick
    British marketing born in August 1956

    Registered addresses and corresponding companies
    • icon of address 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 46
  • Leutton, John Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 47
  • Leutton, John Frederick
    British ceo/director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brooke Court, Lower Meadow Road, Handforth, SK9 3ND, United Kingdom

      IIF 48 IIF 49
  • Leutton, John Frederick
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 50 IIF 51
  • Leutton, John Frederick
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 52
  • Leutton, John Frederick
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 53
  • Leutton, John

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 54 IIF 55 IIF 56
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 57
    • icon of address Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 58 IIF 59
    • icon of address Hollins Barn, Hollins Moor Road, Rowarth, SK22 1DX, United Kingdom

      IIF 60
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 61
  • Leutton, John Frederick

    Registered addresses and corresponding companies
    • icon of address 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,620 GBP2021-07-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 52 - Director → ME
  • 2
    STATPAY LIMITED - 1989-12-08
    CHARACTER MAILING LIMITED - 1990-01-08
    CHARACTER MAILING SERVICES LIMITED - 2010-06-28
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 3
    VERNONS DISTRIBUTIONS LIMITED - 2010-06-28
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    INTELLIGENT BUILDING GROUP LTD - 2022-03-07
    icon of address Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2024-07-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 18 - Director → ME
  • 5
    FAIR PRICE FUNERALS LIMITED - 2016-04-25
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Compstall Mill Andrew Street, Compstall, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Compstall Mill Estates, Andrew Street Andrew Street, Compstall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-12-17 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Brazennose House, Lincoln Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Unit D2 Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    IBG INTEGRATED SYSTEMS LTD - 2024-08-28
    icon of address 8 Bulkeley Grange Barns 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    ETICOM LIMITED - 2015-07-29
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    icon of address Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 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
  • 13
    icon of address Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit D2 Brooke Court, Lower Meadow Road, Handforth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address 8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-06-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 5 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    246,547 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2024-10-06
    IIF 36 - Director → ME
  • 2
    SUPERBIT SYSTEMS LIMITED - 1995-07-17
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1996-09-30
    IIF 46 - Director → ME
  • 3
    FOLDSTORE LIMITED - 1991-02-22
    LINKAGE SYSTEMS INTERNATIONAL LIMITED - 1993-12-06
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1996-09-30
    IIF 43 - Director → ME
  • 4
    INTELLIGENT BUILDING GROUP LTD - 2022-03-07
    icon of address Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-01-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FAIR PRICE FUNERALS LIMITED - 2016-04-25
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2020-03-15
    IIF 28 - Director → ME
  • 6
    icon of address Oldmoor Road Oldmoor Road, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-10-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2019-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    ETICOM LIMITED - 2015-07-29
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    icon of address Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-01-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ 2007-01-29
    IIF 35 - Director → ME
  • 9
    FLOOR IMAGE HOLDINGS (UK) LIMITED - 2004-04-08
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2007-01-29
    IIF 34 - Director → ME
  • 10
    icon of address 45/49 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,904 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-08-31
    IIF 31 - Director → ME
    icon of calendar 2011-08-01 ~ 2016-08-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HELPDEAN LIMITED - 1999-09-09
    icon of address C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-06-24
    IIF 44 - Director → ME
    icon of calendar 1996-08-12 ~ 1998-06-24
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.