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

Mckeand, Iain

    Related profiles found in government register
  • Mckeand, Iain
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 1
  • Mckeand, Iain
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M21EW, England

      IIF 2
  • Mckeand, Iain
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 3
  • Mckeand, Iain
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 4
  • Mckeand, Iain Urquhart
    British director

    Registered addresses and corresponding companies
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 5
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 6
  • Mckeand, Iain Urquhart
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 7
  • Mr Iain Mckeand
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 8
  • Mckeand, Iain Urquhart
    born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address The Granary, Worten Lower Yard, Worten Lane, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 9
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 13
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Uk

      IIF 14
    • icon of address 4th, Floor, The Chancery 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 15
    • icon of address The Chancery 4th Floor, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, Uk

      IIF 16
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, Uk

      IIF 20
    • icon of address Barnden Farm, Bell Lane, Smarden Nr Ashford, TN27 8PP

      IIF 21 IIF 22 IIF 23
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 25
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 26 IIF 27
  • Mckeand, Iain Urquhart
    British director born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address Barnden Farm Bell Lane, Smarden, Ashford, TN27 8PP, England

      IIF 28 IIF 29 IIF 30
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 40
    • icon of address Invictas Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, Uk

      IIF 41
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 42
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 43
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, United Kingdom

      IIF 44
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 45
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 46
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 47 IIF 48 IIF 49
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, England

      IIF 50
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mckeand, Iain Urquhart
    British finance born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 58
  • Mckeand, Iain Urquhart
    British financial adviser & mortgage b born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 59
  • Mckeand, Iain Urquhart
    British financial advisor born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address Barnden Farm, Bell Lane, Smarden, Kent, TN27 8PP

      IIF 60 IIF 61
  • Mckeand, Iain Urquhart
    British company director born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England

      IIF 62
    • icon of address 1-2 Charterhouse Mews, London, EC1M 6BB, England

      IIF 63
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 64
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 65
    • icon of address C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 66
  • Mckeand, Iain Urquhart
    British director born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 67
    • icon of address Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 73
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 74 IIF 75
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 76
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 77
  • Mckeand, Iain Urquhart
    British financial advisor born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 78
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 79
    • icon of address Barnden Farm, Bell Lane, Smarden, Ashford, TN27 8PP, England

      IIF 80
  • Iain Urquhart Mckeand
    British born in January 1963

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England

      IIF 81
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 82
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 83
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Arab Emrates

    Registered addresses and corresponding companies
    • icon of address Unit 1, 70 Weston Street, London, SE1 3QH, England

      IIF 84
  • Mr Iain Urquhart Mckeand
    British born in January 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    HORDEIN 1 LLP - 2013-11-15
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    MAC FINANCIAL MANAGEMENT LTD - 2008-03-19
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,892,726 GBP2015-08-31
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Invicta Works, Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 4
    DIFFERENT TONE LIMITED - 2010-05-14
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    1,203,534 GBP2015-08-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 26 - Director → ME
  • 7
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD - 2015-04-28
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 10
    CHANCERY W M LIMITED - 2014-03-27
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address The Chancery 4th Floor, 58 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 14
    icon of address 2nd Floor, Gresley House, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 15
    TAGTIME LIMITED - 2010-06-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,919,695 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 68 - Director → ME
  • 17
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 18
    UNIROLL (UK) LIMITED - 2021-01-12
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,162 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 20
    KENNEDY MCKEAND LEGAL SERVICES LLP - 2013-08-14
    PAYNE MANAGEMENT LLP - 2012-10-26
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 21
    COMPLY WITH LIMITED - 2010-06-18
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,603,506 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address Unit 1 70 Weston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 44 - Director → ME
  • 23
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 72 - Director → ME
  • 24
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 26
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 28
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Moda Busiess Centre, Sterling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 30
    MAC MORTGAGES LIMITED - 2005-04-28
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 32
    MAC1 EVENTS LIMITED - 2009-04-08
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address 77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    MOVE TOWARD LIMITED - 2010-05-17
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,417 GBP2019-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 77 - Director → ME
  • 35
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 75 - Director → ME
  • 36
    CROSSING THE WHITE LINE LLP - 2013-03-11
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
Ceased 37
  • 1
    CHANCERY ACCOUNTS LLP - 2016-07-16
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-22 ~ 2014-03-23
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2014-03-02 ~ 2014-03-02
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2013-07-25 ~ 2014-03-01
    IIF 15 - LLP Designated Member → ME
  • 2
    icon of address Invicta Works, Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2015-04-04
    IIF 27 - Director → ME
  • 3
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2022-05-05
    IIF 6 - Director → ME
  • 4
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-19
    IIF 51 - Director → ME
  • 5
    CHASE SAUNDERS DMS LLP - 2010-08-10
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-11-12
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2015-04-04
    IIF 11 - LLP Designated Member → ME
  • 7
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2009-09-01
    IIF 61 - Director → ME
  • 8
    CHANCERY CLIENT PARTNERS LTD - 2017-09-21
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 80 - Has significant influence or control OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CORPACQ PLC - 2014-01-21
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2010-04-02
    IIF 60 - Director → ME
  • 10
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road Balby, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2014-06-16
    IIF 1 - LLP Designated Member → ME
  • 11
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-19
    IIF 52 - Director → ME
  • 12
    TAGTIME LIMITED - 2010-06-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,919,695 GBP2019-09-30
    Officer
    icon of calendar 2011-06-17 ~ 2015-04-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-02
    IIF 91 - Has significant influence or control OE
  • 13
    icon of address 4385, 08644883 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,051 GBP2019-09-30
    Officer
    icon of calendar 2016-07-19 ~ 2023-12-15
    IIF 71 - Director → ME
    icon of calendar 2013-08-09 ~ 2015-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-02
    IIF 87 - Has significant influence or control OE
  • 14
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-02
    IIF 85 - Has significant influence or control OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-19
    IIF 56 - Director → ME
  • 16
    UNIROLL (UK) LIMITED - 2021-01-12
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,162 GBP2019-09-30
    Officer
    icon of calendar 2014-08-14 ~ 2015-04-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-22
    IIF 88 - Has significant influence or control OE
  • 17
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-07 ~ 2015-04-04
    IIF 35 - Director → ME
  • 18
    COMPLY WITH LIMITED - 2010-06-18
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,603,506 GBP2019-09-30
    Officer
    icon of calendar 2011-06-17 ~ 2015-04-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-22
    IIF 93 - Has significant influence or control OE
  • 19
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2025-07-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2025-07-20
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 20
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-02-13 ~ 2016-04-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-22
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    AMENDED CLAUSE LIMITED - 2010-05-14
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2011-07-21
    IIF 41 - Director → ME
  • 22
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -544,713 GBP2024-09-30
    Officer
    icon of calendar 2016-07-19 ~ 2023-12-15
    IIF 69 - Director → ME
    icon of calendar 2009-04-02 ~ 2015-04-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-02
    IIF 89 - Has significant influence or control OE
  • 23
    CHASE SAUNDERS INSOLVENCY PRACTITIONERS LIMITED - 2010-01-25
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,594 GBP2017-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2009-09-01
    IIF 48 - Director → ME
  • 24
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2017-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-09-18
    IIF 3 - Director → ME
  • 25
    MAC MORTGAGES LIMITED - 2005-04-28
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2009-11-01
    IIF 58 - Director → ME
    icon of calendar 2006-10-12 ~ 2006-11-27
    IIF 5 - Secretary → ME
  • 26
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL LIMITED - 1996-08-01
    ELANDEL FINANCE LIMITED - 2004-10-22
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    CATALYST FISCAL LIMITED - 2014-01-29
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    icon of address 15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-07-29
    IIF 55 - Director → ME
  • 27
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-19
    IIF 54 - Director → ME
  • 28
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-05-19
    IIF 30 - Director → ME
  • 29
    CHARTERHOUSE EQUITY HOLDINGS LIMITED - 2025-08-01
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-03-22 ~ 2025-08-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2025-07-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 30
    FRASER CAMPBELL LLP - 2015-09-15
    BALLARD CAMPBELL LLP - 2010-01-20
    icon of address 30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-12
    IIF 13 - LLP Designated Member → ME
  • 31
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-27
    IIF 67 - Director → ME
  • 32
    icon of address 1-2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -627,800 GBP2023-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2019-03-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-12-02
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2015-04-04
    IIF 45 - Director → ME
  • 34
    MOVE TOWARD LIMITED - 2010-05-17
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,417 GBP2019-09-30
    Officer
    icon of calendar 2011-04-04 ~ 2015-04-04
    IIF 50 - Director → ME
    icon of calendar 2016-07-19 ~ 2021-09-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-02
    IIF 92 - Has significant influence or control OE
  • 35
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-02
    IIF 57 - Director → ME
  • 36
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-18
    IIF 53 - Director → ME
  • 37
    icon of address 51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,885 GBP2023-06-30
    Officer
    icon of calendar 2021-08-02 ~ 2022-11-28
    IIF 66 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.