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 William Andrew Jones

    Related profiles found in government register
  • Mr William Andrew Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Tintern Avenue, Whitefield, Manchester, M45 8WY, United Kingdom

      IIF 1
    • icon of address 6, Oldham Road, Manchester, M4 5DB, England

      IIF 2
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 3
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 4
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 5
  • Jones, William Andrew
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 5&6 The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WB, England

      IIF 6
    • icon of address 1, George Leigh Street, Manchester, M4 5DL, England

      IIF 7
    • icon of address 6 Oldham Road, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 8
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 9 IIF 10 IIF 11
  • Jones, William Andrew
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oldham Road, Manchester, M4 5DB, England

      IIF 12 IIF 13
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 14
  • Jones, William Andrew
    British chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, Bentham, Lancaster, LA2 7AB, England

      IIF 15 IIF 16
    • icon of address 5th Floor, Speakers House, 39 Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 17
    • icon of address Speakers House, 39 Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 21
  • Jones, William Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, William Andrew
    British finance director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Express Networks 3, 6 Oldham Road, Manchester, M4 5DE

      IIF 29
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 30
  • William Andrew Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ashleigh Joy Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 39
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 40 IIF 41
  • Jones, William Andrew
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Tintern Avenue, Whitefield, Manchester, M45 8WY, England

      IIF 42 IIF 43
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 44
    • icon of address C/o Quantuma Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 45
  • Jones, William Andrew
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 46
  • Jones, William Andrew
    British chartered born in February 1966

    Registered addresses and corresponding companies
    • icon of address 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 47
  • Jones, William Andrew
    British chartered accountant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 27 Tintern Grove, Offerton, Stockport, Cheshire, SK1 4DS

      IIF 48
  • Jones, William Andrew
    British company director born in February 1966

    Registered addresses and corresponding companies
  • Jjones, William Andrew
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Express Networks 3, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 53
  • Jones, Ashleigh Joy
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 54
  • Jones, Ashleigh Joy
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Berry Lane, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 55
  • Jones, Ashleigh Joy
    British credit manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 56
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 57
  • Jones, William Andrew
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 58
  • Jones, William Andrew
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, William Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 67
    • icon of address 7 Kirkhill Grange, Bolton, BL5 3EN

      IIF 68
  • Mrs Ashleigh Joy Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 69
  • Ashleigh Joy Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 70
    • icon of address Whalley Swarbrich, 16 Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 71
  • Jones, William Andrew

    Registered addresses and corresponding companies
    • icon of address 7 Kirkhill Grange, Bolton, BL5 3EN

      IIF 72 IIF 73
    • icon of address C/o Artisan Group Facilities Management Limited, Express Networks, 36 Oldham Road, Manchester, M4 5DE, United Kingdom

      IIF 74
    • icon of address 27 Tintern Grove, Offerton, Stockport, Cheshire, SK1 4DS

      IIF 75
  • Jones, Ashleigh Joy
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 76
  • Jones, Ashleigh Joy
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whalley Swarbrich, 16 Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    ARTISAN COMMERCIAL LIMITED - 2017-10-12
    icon of address C/o Kroll Advisory, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,253,690 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 9 - Director → ME
  • 5
    CURRENTBUILD LIMITED - 1995-12-28
    ARTISAN HOLDINGS LIMITED - 2004-11-24
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,301,762 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 11 - Director → ME
  • 6
    ARTISAN (THE MOOR) LIMITED - 2011-11-29
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,073,606 GBP2019-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6th Floor The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385,540 GBP2019-09-30
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 1 George Leigh Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 6 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address C/o Artisan Group Facilities Management Limited Express Networks, 36 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2019-03-22 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    icon of address 16 Berry Lane, Longridge, Preston, Uk Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,470 GBP2024-07-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 58 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TONI & GUY DEANSGATE BOLTON LIMITED - 2012-04-24
    icon of address 19-21 Deansgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 6 Oldham Road, Manchester, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 43 - LLP Designated Member → ME
  • 15
    icon of address 6 Oldham Road, Manchester, England
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 42 - LLP Designated Member → ME
  • 16
    icon of address 27 Byrom Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 17
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,412 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4 Robin Lane, High Bentham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,937 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,302 GBP2019-12-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 6 Oldham Road, 6 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,235,832 GBP2019-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address Express Networks 3, 6 Oldham Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 22
    icon of address C/o Quantuma Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 45 - LLP Designated Member → ME
  • 23
    icon of address Express Networks 3, 6 Oldham Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OAKLEY - ACCOUNTANCY SERVICES LIMITED - 2008-11-20
    QUADRO OUTSOURCING AND FRANCHISING SERVICES LIMITED - 2006-09-14
    icon of address 57 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-02-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 27
    icon of address Whalley Swarbrich 16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 48 Mount Pleasant, Bentham, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,298 GBP2024-09-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 24 - Director → ME
  • 30
    icon of address 6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245,362 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 31
    ARTISAN IRWELL STREET LIMITED - 2014-05-22
    ARTISAN SHELFCO LIMITED - 2006-07-17
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    679,768 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 32
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,782,497 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 10 - Director → ME
  • 33
    icon of address 16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    YOUR ENTERPRISE PARTNER LIMITED - 2020-02-19
    MC THAILAND LIMITED - 2020-03-05
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,670 GBP2019-09-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    YEP FACILITY MANAGEMENT LIMITED - 2021-09-15
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,243 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ 2023-01-31
    IIF 64 - Director → ME
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 57 - Director → ME
    icon of calendar 2023-02-05 ~ 2024-05-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-25 ~ 2024-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-24 ~ 2023-01-31
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 60 - Director → ME
  • 3
    icon of address 16 Berry Lane, Longridge, Preston, Uk Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,470 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-04-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,412 GBP2024-06-30
    Officer
    icon of calendar 2020-12-02 ~ 2024-05-24
    IIF 65 - Director → ME
  • 5
    icon of address 4 Robin Lane, High Bentham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,937 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ 2023-01-01
    IIF 59 - Director → ME
  • 6
    PRIME TRADING 4 LIMITED - 2012-05-09
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    IIF 49 - Director → ME
  • 7
    CFP UK LIMITED - 2005-10-04
    icon of address 4385, 05543624 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2010-08-21
    IIF 73 - Secretary → ME
  • 8
    icon of address Begbies Traynor Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2006-08-29
    IIF 68 - Secretary → ME
  • 9
    icon of address Speakers House, 39 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2022-11-15
    IIF 62 - Director → ME
  • 10
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,746 GBP2021-05-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-07-02
    IIF 20 - Director → ME
    icon of calendar 2021-12-20 ~ 2022-04-28
    IIF 19 - Director → ME
  • 11
    INVESTAR INVESTMENTS LTD - 2016-02-05
    icon of address Quantuma 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2,720,900 GBP2021-08-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-28
    IIF 17 - Director → ME
  • 12
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 61 - Director → ME
  • 13
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 63 - Director → ME
  • 14
    KEYNOTE EDUCATIONAL LIMITED - 2011-09-20
    RECKONED WITH LIMITED - 2008-11-05
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2010-08-21
    IIF 47 - Director → ME
  • 15
    icon of address Speakers House, 39 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-07-02
    IIF 18 - Director → ME
  • 16
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    IIF 51 - Director → ME
  • 17
    icon of address 150-152 Station Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-08-21
    IIF 52 - Director → ME
  • 18
    ANCRONE PLC - 2001-10-10
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2005-02-07
    IIF 48 - Director → ME
    icon of calendar 2003-02-28 ~ 2005-02-07
    IIF 75 - Secretary → ME
  • 19
    HUMBER ENERGY LIMITED - 2013-01-24
    icon of address The Pinnacle, 160midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2006-09-05
    IIF 72 - Secretary → ME
  • 20
    PRIME TRADING 5 LIMITED - 2015-05-05
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,571 GBP2017-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    IIF 50 - Director → ME
  • 21
    icon of address Quantuma Advisory Limited The Lexicon, Mount Street, 6th Floor, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,549 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-07-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    YOUR ENTERPRISE PARTNER LIMITED - 2020-02-19
    MC THAILAND LIMITED - 2020-03-05
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,670 GBP2019-09-30
    Officer
    icon of calendar 2019-05-05 ~ 2019-08-07
    IIF 56 - Director → ME
  • 23
    YEP FACILITY MANAGEMENT LIMITED - 2021-09-15
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,243 GBP2023-02-28
    Officer
    icon of calendar 2020-12-11 ~ 2024-05-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-05-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.