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

Whiting, Mark Ashley

    Related profiles found in government register
  • Whiting, Mark Ashley
    British assistant financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British assistnat financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 13
  • Whiting, Mark Ashley
    British assitant financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 14
  • Whiting, Mark Ashley
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80 Lancaster House, Blackburn St, Radcliffe, Lancashire, M26 2JW, England

      IIF 15 IIF 16 IIF 17
  • Whiting, Mark Ashley
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 29
  • Mr Mark Ashley Whiting
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 30
    • icon of address Lancaster House, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 31
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 32
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 33 IIF 34
    • icon of address 78, Blackburn St, Radcliffe Manchester, M26 2JW, England

      IIF 35
    • icon of address 78/80, Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW, United Kingdom

      IIF 36
    • icon of address Lancaster House 78/80, Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

      IIF 37
  • Whiting, Peter Francis
    British company director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Peter Francis
    British director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Peter Francis
    British managing director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 67
  • Whiting, Mark Ashley

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW

      IIF 68
    • icon of address 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 69
    • icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, Lancashire, M26 2JW

      IIF 70
    • icon of address Lancaster House, 78/80, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 71
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire, M26 2JW

      IIF 72
    • icon of address Lancaster House, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 73
    • icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 74
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester , M26 9JW

      IIF 75
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 76 IIF 77 IIF 78
    • icon of address Lancaster House, Blackburn Street, Radcliffe, M26 2JW

      IIF 81
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 82 IIF 83 IIF 84
    • icon of address Lancastor House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 96
    • icon of address 78, Blackburn St, Radcliffe Manchester, M26 2JW, England

      IIF 97
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 98
  • Mr Mark Ashley Whiting
    British born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW

      IIF 99
  • Whiting, Peter Francis
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 100
  • Mr Peter Francis Whiting
    British born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80, Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

      IIF 101 IIF 102
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 103 IIF 104
    • icon of address Lancastor House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 105
    • icon of address 5, Montrose Ave, Stockport, Cheshire, SK2 7DU, England

      IIF 106 IIF 107
    • icon of address 5, Montrose Ave, Woodsmoor, Stockport, Cheshire, SK2 7DU, England

      IIF 108
  • Whiting, Peter Francis

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 109
child relation
Offspring entities and appointments
Active 31
  • 1
    LINKDEAL LIMITED - 1989-03-28
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 84 - Secretary → ME
  • 2
    icon of address 78 Blackburn St, Radcliffe Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 97 - Secretary → ME
  • 3
    CARMAR INDUSTRIAL CREDITS LIMITED - 1977-12-31
    TUNSAW LIMITED - 1977-12-31
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-09-17 ~ now
    IIF 75 - Secretary → ME
  • 4
    BEAUCHIC LIMITED - 1984-03-19
    icon of address Lancaster House 78/80, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 71 - Secretary → ME
  • 5
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PRECIOUSMODE LIMITED CERT TO JORDANS LONDON - 1990-10-03
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 94 - Secretary → ME
  • 7
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    14,051 GBP2024-02-28
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 70 - Secretary → ME
  • 8
    JOHNS DOMESTIC SUPPLIES LIMITED - 1983-04-22
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 78 - Secretary → ME
  • 10
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    269,014 GBP2024-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 76 - Secretary → ME
  • 11
    NOFINSA LIMITED - 1976-12-31
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,012 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 74 - Secretary → ME
  • 12
    icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,575,128 GBP2024-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 98 - Secretary → ME
  • 13
    LATEPOST LIMITED - 1988-06-21
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 93 - Secretary → ME
  • 14
    icon of address Lancaster House, Blackburn Street, Radcliffe
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 81 - Secretary → ME
  • 15
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,705 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 88 - Secretary → ME
  • 16
    CHIPDELLE LIMITED - 1983-11-25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,881,353 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 82 - Secretary → ME
  • 18
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 89 - Secretary → ME
  • 19
    HILARE INVESTMENTS LIMITED - 2012-12-19
    icon of address Lancaster House, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,347 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-04-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PRICESTAND LIMITED - 1991-12-24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 90 - Secretary → ME
  • 21
    SCOTT ADAMSONS FLEET MANAGEMENT LIMITED - 2007-03-27
    VITALTOTAL LIMITED - 1991-04-17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    371,181 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 91 - Secretary → ME
  • 22
    STAND FILLING AND SERVICE STATION LIMITED - 1982-02-11
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 72 - Secretary → ME
  • 23
    icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 24
    G.K.FIANCE LIMITED - 1985-08-13
    icon of address Lancastor House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 96 - Secretary → ME
  • 25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,199 GBP2021-08-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 92 - Secretary → ME
  • 26
    CHELLMERE LIMITED - 1986-08-29
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    9,934 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,201 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 77 - Secretary → ME
  • 28
    CARBUYNET LIMITED - 2005-05-10
    VISTAHURST LTD - 2000-10-19
    icon of address 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    288,170 GBP2024-04-30
    Officer
    icon of calendar 2000-11-04 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    WRENWOOD FINANCE GROUP LIMITED - 1991-02-06
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 95 - Secretary → ME
  • 31
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 87 - Secretary → ME
Ceased 30
  • 1
    LINKDEAL LIMITED - 1989-03-28
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 43 - Director → ME
  • 2
    icon of address 78 Blackburn St, Radcliffe Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2023-02-08
    IIF 108 - Has significant influence or control OE
    icon of calendar 2023-02-08 ~ 2024-04-23
    IIF 35 - Right to appoint or remove directors OE
  • 3
    CARMAR INDUSTRIAL CREDITS LIMITED - 1977-12-31
    TUNSAW LIMITED - 1977-12-31
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 42 - Director → ME
  • 4
    BEAUCHIC LIMITED - 1984-03-19
    icon of address Lancaster House 78/80, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2020-10-09
    IIF 64 - Director → ME
  • 5
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-10 ~ 2020-10-09
    IIF 67 - Director → ME
  • 6
    PRECIOUSMODE LIMITED CERT TO JORDANS LONDON - 1990-10-03
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 59 - Director → ME
  • 7
    JOHNS DOMESTIC SUPPLIES LIMITED - 1983-04-22
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-02-08
    IIF 107 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-10-09
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2020-10-09
    IIF 65 - Director → ME
  • 9
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    269,014 GBP2024-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 58 - Director → ME
  • 10
    NOFINSA LIMITED - 1976-12-31
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,012 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 41 - Director → ME
  • 11
    icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,575,128 GBP2024-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 52 - Director → ME
  • 12
    LATEPOST LIMITED - 1988-06-21
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 53 - Director → ME
  • 13
    icon of address Lancaster House, Blackburn Street, Radcliffe
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 49 - Director → ME
  • 14
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,705 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 44 - Director → ME
  • 15
    CHIPDELLE LIMITED - 1983-11-25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-02-08
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-10-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 16
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,881,353 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 40 - Director → ME
  • 17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 51 - Director → ME
  • 18
    HILARE INVESTMENTS LIMITED - 2012-12-19
    icon of address Lancaster House, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,347 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-04-04 ~ 2013-04-23
    IIF 109 - Secretary → ME
  • 19
    PRICESTAND LIMITED - 1991-12-24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2020-10-09
    IIF 50 - Director → ME
  • 20
    SCOTT ADAMSONS FLEET MANAGEMENT LIMITED - 2007-03-27
    VITALTOTAL LIMITED - 1991-04-17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    371,181 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 47 - Director → ME
  • 21
    STAND FILLING AND SERVICE STATION LIMITED - 1982-02-11
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2020-10-09
    IIF 62 - Director → ME
  • 22
    icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-02 ~ 2020-10-09
    IIF 66 - Director → ME
    icon of calendar 2001-05-02 ~ 2001-10-03
    IIF 100 - Secretary → ME
  • 23
    G.K.FIANCE LIMITED - 1985-08-13
    icon of address Lancastor House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-10-09
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,199 GBP2021-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 48 - Director → ME
  • 25
    CHELLMERE LIMITED - 1986-08-29
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    9,934 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2022-04-19
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,201 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 54 - Director → ME
  • 27
    CARBUYNET LIMITED - 2005-05-10
    VISTAHURST LTD - 2000-10-19
    icon of address 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    288,170 GBP2024-04-30
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-14
    IIF 63 - Director → ME
    icon of calendar 2006-01-20 ~ 2020-10-09
    IIF 61 - Director → ME
  • 28
    WRENWOOD FINANCE GROUP LIMITED - 1991-02-06
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-24
    IIF 103 - Ownership of shares – 75% or more OE
  • 29
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 60 - Director → ME
  • 30
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 56 - 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.