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 Timothy Clive Eve

    Related profiles found in government register
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 1 IIF 2
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 3
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 4
    • icon of address 12 Glen Darragh Gardens, Glen Vine, Isle Of Man, Isle Of Man, IM4 4DD

      IIF 5
    • icon of address 12, Glen Darragh Road, Glen Vine, Isle Of Man, IM4 4DD, Isle Of Man

      IIF 6
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 7 IIF 8 IIF 9
  • Mr Timothy Clive Eve
    British born in April 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 12
  • Mr Timothy Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address C/o Knox House Trustees Limited, 3a Samuel Harris House, 5 -11 St. Georges Street, Douglas, IM1 1AJ, Isle Of Man

      IIF 13
  • Eve, Timothy Clive
    British accountant born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 14
  • Eve, Timothy Clive
    British chartered account born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 15
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 16
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 20
    • icon of address 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 21
    • icon of address White Collar Factory, Old Street Yard, London, EC1Y 8AF, England

      IIF 22
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 23
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 24
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD

      IIF 25
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 26 IIF 27
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 28 IIF 29
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 30
    • icon of address R + A House, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland

      IIF 31
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 32
    • icon of address Knox House, 16-18 Finch Road, Douglas, IM1 2PT, Isle Of Man

      IIF 33
    • icon of address Knox House, 16-18 Finch Road, Douglas, Isle Of Man, IM1 2PT, Isle Of Man

      IIF 34
    • icon of address 3a Samuel Harris House, 5-11 St. Georges Street, Douglas, Isle Of Man, IM1 1AJ, Isle Of Man

      IIF 35
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 37 IIF 38 IIF 39
  • Eve, Timothy Clive
    British managing officer born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House 16-18, Finch Road, Douglas, Isle Of Man, IM1 2PT

      IIF 43
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 44 IIF 45
  • Eve, Timothy Clive
    born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 46
  • Eve, Timothy Clive
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 47
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 48
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 49
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 50
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 51
    • icon of address Drywood Hall, Worsley Road, Worsley, Manchester, M28 2WQ, Uk

      IIF 52
    • icon of address Tenth Floor 3, Hardman Street, Manchester, M3 3HF

      IIF 53
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 54 IIF 55 IIF 56
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 58
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 59 IIF 60
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 61
    • icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 62
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 63 IIF 64 IIF 65
    • icon of address 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 66
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 67 IIF 68
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 69
    • icon of address C/o Aston Ventures Investment Managers Limited, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 70
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 71
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 72
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 73 IIF 74
  • Eve, Timothy Clive
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 75
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 76 IIF 77
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 78
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 79
    • icon of address Coates Engineering Group, Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England

      IIF 80
  • Eve, Timothy Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 81
    • icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 82
    • icon of address Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN

      IIF 83
    • icon of address Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN, England

      IIF 84
  • Eve, Timothy Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 85 IIF 86
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 87
  • Eve, Timothy Clive
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ

      IIF 88
  • Eve, Timothy Clive

    Registered addresses and corresponding companies
  • Eve, Timothy

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 91
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3a Samuel Harris House, 5-11 St Georges Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for managing officer via day to day management of the entity
    icon of calendar 2024-01-18 ~ now
    IIF 41 - Managing Officer → ME
  • 2
    icon of address 3a Samuel Harris Houe, 5-11 St Georges Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Officer
    Responsible for managing officer of overseas entity
    icon of calendar 2017-07-30 ~ now
    IIF 42 - Managing Officer → ME
  • 3
    icon of address Craigmuir Chambers P.o. Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for managing officer of overseas entity
    icon of calendar 2019-01-14 ~ now
    IIF 40 - Managing Officer → ME
  • 4
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,283 GBP2024-08-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    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
  • 5
    icon of address Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -672 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of address Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-04-24 ~ dissolved
    IIF 78 - Secretary → ME
  • 8
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-04-06 ~ dissolved
    IIF 87 - Secretary → ME
  • 9
    icon of address R & A House, Woodburn Road, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 11
    PIPELINE ACCOUNTS LIMITED - 2015-08-04
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -563,821 GBP2020-12-29
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,448 GBP2023-12-30
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 13
    CLAY KNOX ACCOUNTANCY LIMITED - 2022-05-25
    CLAY KNOX (AUDIT) LIMITED - 2017-04-24
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 15
    HARDSHELFCO 135 LIMITED - 2006-01-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 16
    HARDSHELFCO 144 LIMITED - 2009-10-12
    icon of address Bell Advisory, Tenth Floor 3, Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 18
    SYNCRO GROUP LIMITED - 2007-09-05
    HARDSHELFCO 138 LIMITED - 2006-04-18
    icon of address Aston Ventures, Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 19
    BCH LIMITED - 2016-12-02
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,110 GBP2018-12-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -157 GBP2024-04-30
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 23
    icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 71 - Director → ME
  • 25
    icon of address 3 Welland Court, Brockeridge Park, Twyning, Tewkesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,954 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,352,422 GBP2024-02-27
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,287 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 9 - Has significant influence or controlOE
  • 29
    CARNEGIE KNOX (SCOTLAND) LIMITED - 2015-08-04
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 49 - Director → ME
  • 30
    ASTON VENTURES INVESTMENT CATALYSTS LIMITED - 2017-12-28
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,683 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Aston Ventures Investment Managers Limited Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 70 - Director → ME
  • 32
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address 7th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,046 GBP2016-12-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 24 - Director → ME
  • 34
    VE TEMP LIMITED - 2017-10-11
    VE GLOBAL LIMITED - 2017-05-31
    icon of address 4385, 10769874 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 36 - Director → ME
Ceased 30
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-07 ~ 2007-01-30
    IIF 65 - Director → ME
    icon of calendar 2006-07-01 ~ 2007-01-30
    IIF 86 - Secretary → ME
  • 2
    icon of address Drywood Hall Worsley Road, Worsley, Manchester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2015-05-20
    IIF 52 - Director → ME
  • 3
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (9 parents, 142 offsprings)
    Officer
    icon of calendar 2016-05-12 ~ 2022-04-29
    IIF 32 - Director → ME
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 25 - Director → ME
  • 4
    CLAY KNOX ACCOUNTANCY LIMITED - 2022-05-25
    CLAY KNOX (AUDIT) LIMITED - 2017-04-24
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2022-04-29
    IIF 19 - Director → ME
  • 5
    GBP KNOX LIMITED - 2022-05-23
    GBP ACCOUNTANTS LIMITED - 2020-07-02
    icon of address 2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    56,701 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ 2022-04-29
    IIF 20 - Director → ME
  • 6
    CLAY KNOX LIMITED - 2022-05-23
    CLAY & ASSOCIATES LIMITED - 2017-09-29
    CLAY 60 LIMITED - 2014-04-09
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,788,483 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2022-04-29
    IIF 17 - Director → ME
  • 7
    CLAY KNOX 100 LIMITED - 2022-05-04
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    918,928 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-04-29
    IIF 18 - Director → ME
  • 8
    BLACKFRIARS TAX SERVICES LIMITED - 2020-11-12
    icon of address 10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2021-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2020-11-10
    IIF 27 - Director → ME
  • 9
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 83 - Secretary → ME
  • 10
    HARDSHELFCO 135 LIMITED - 2006-01-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2013-05-01
    IIF 80 - Secretary → ME
  • 11
    HARDSHELFCO 144 LIMITED - 2009-10-12
    icon of address Bell Advisory, Tenth Floor 3, Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-14
    IIF 66 - Director → ME
  • 12
    ASTON VENTURES CAPITAL PARTNERS LIMITED - 2013-10-18
    icon of address Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-05-31
    IIF 50 - Director → ME
    icon of calendar 2008-04-23 ~ 2012-09-06
    IIF 68 - Director → ME
    icon of calendar 2008-04-23 ~ 2013-05-31
    IIF 76 - Secretary → ME
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-03-31
    IIF 63 - Director → ME
  • 14
    R.M.D. HOLDINGS LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial, Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 55 - Director → ME
  • 15
    COATES ENGINEERING GROUP LIMITED - 2006-01-13
    TOLLMARSH LIMITED - 1997-07-11
    icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 62 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 82 - Secretary → ME
  • 16
    BCH LIMITED - 2016-12-02
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 84 - Secretary → ME
  • 17
    HARDSHELFCO 142 LIMITED - 2009-02-09
    icon of address 52 Fourth Avenue, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2009-02-04
    IIF 64 - Director → ME
  • 18
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2011-05-25
    IIF 61 - Director → ME
    icon of calendar 2006-01-09 ~ 2006-04-07
    IIF 90 - Secretary → ME
  • 19
    MICHELLE MONE INTERIORS LIMITED - 2019-01-15
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2023-11-30
    IIF 35 - Director → ME
  • 20
    MMI GLOBAL LIMITED - 2018-10-10
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2023-11-30
    IIF 34 - Director → ME
  • 21
    icon of address Bourne Park, Exeter Park Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507,672 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ 2025-03-03
    IIF 26 - Director → ME
  • 23
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,287 GBP2023-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2021-06-22
    IIF 48 - Director → ME
    icon of calendar 2013-05-17 ~ 2021-06-24
    IIF 91 - Secretary → ME
  • 24
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,903,921 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 57 - Director → ME
  • 25
    HARDSHELFCO 132 LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2007-06-11
    IIF 54 - Director → ME
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 89 - Secretary → ME
  • 26
    SEARCHOG LTD - 2015-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -764,850 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-19
    IIF 22 - Director → ME
  • 27
    icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    icon of calendar 2013-08-14 ~ 2014-01-01
    IIF 47 - Director → ME
  • 28
    ASTON VENTURES CONSULTANTS LIMITED - 2018-10-02
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-10-31
    Officer
    icon of calendar 2008-04-24 ~ 2018-10-05
    IIF 67 - Director → ME
    icon of calendar 2008-04-24 ~ 2018-10-05
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 29
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2017-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-05-29
    IIF 21 - Director → ME
  • 30
    AVL CONSULTANTS LIMITED - 2020-07-01
    icon of address C/o Knox Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,028 GBP2024-06-30
    Officer
    icon of calendar 2004-04-21 ~ 2020-04-30
    IIF 60 - Director → ME
    icon of calendar 2005-06-13 ~ 2020-04-30
    IIF 81 - Secretary → 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.