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 Joseph Thomas Cook

    Related profiles found in government register
  • Mr Joseph Thomas Cook
    English born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 1
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 2
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 3
  • Cook, Joseph Thomas
    English ceo born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 4
  • Cook, Joseph Thomas
    English director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 5
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 6
  • Cook, Joseph Thomas
    English management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 7
  • Mr Joseph Thomas Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 8
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 9
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 10
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 11 IIF 12 IIF 13
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 14
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, United Kingdom

      IIF 15
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 16 IIF 17
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 18
    • 8, Lower Ormond Street, Manchester, M1 5QF, United Kingdom

      IIF 19
  • Mr Joshua Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 20
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 21 IIF 22 IIF 23
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 24
    • Unit 13, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 25
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 26
  • Mr Josh Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 27
  • Mr Joseph Cook
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 28
  • Mr Joseph Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 29 IIF 30
  • Cook, Joseph Thomas
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 31
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 32
    • 8, Lower Ormond Street, Manchester, M1 5QF, United Kingdom

      IIF 33
  • Cook, Joseph Thomas
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 34
  • Cook, Joseph Thomas
    British architectural designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ

      IIF 35
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 36
  • Cook, Joseph Thomas
    British ceo born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 37
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 38 IIF 39
  • Cook, Joseph Thomas
    British designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton Le Woods, Chorley, Lancashire, PR6 7HZ

      IIF 40
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 41
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 42
  • Cook, Joseph Thomas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 43
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 44
    • 7, Portmarnock Close, Macclesfield, Cheshire, SK10 2UX, United Kingdom

      IIF 45
  • Cook, Joseph Thomas
    British energy solutions born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 46
  • Cook, Joseph Thomas
    British managing director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 47
  • Cook, Joseph Thomas
    British operations director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 48
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 49
  • Cook, Josh
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 50
  • Cook, Joshua
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 51
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 52
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 53
  • Cook, Joshua
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 54
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 55
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 56
    • Lowton Business Park, Newton Road, Lowton St Marys, Warrington, Lancashire, WA3 2AP, England

      IIF 57
  • Cook, Joshua
    British marketing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 58
  • Cook, Joshua
    British sales director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, England

      IIF 59
  • Mr Joshua Cook
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 60
  • Cook, Joseph
    English director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 61
  • Cook, Joseph Thomas

    Registered addresses and corresponding companies
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 62
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 63
  • Cook, Joseph
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 64
  • Cook, Joseph
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 65
  • Cook, Joshua
    British director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 66
  • Cook, Joshua
    British sales director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • Suite 3, Nexus City, 4 Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 67
    • The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 68
  • Cook, Joshua
    British sales manager born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 69
  • Cook, Joshua

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 70
  • Cook, Josh

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 71
  • Cook, Joshua
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 72
    • 4 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    Unit 13 Empress Business Centre, Chester Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 56 - Director → ME
  • 2
    7 Tumbling Bank Terrace, Lees, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    24 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 42 - Director → ME
    2016-08-05 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,740 GBP2017-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    8 Lower Ormond Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Suite 11 Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Suite 11 Grimshaw Lane, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 6 - Director → ME
    2022-10-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 46 - Director → ME
  • 11
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    ONOMONOMEDIA LTD - 2013-08-05
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 13
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 47 - Director → ME
  • 14
    324 Preston Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 40 - Director → ME
  • 15
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 16
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    4 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 73 - Director → ME
  • 19
    7 Portmarnock Close, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    4 Brindley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 66 - Director → ME
    2014-04-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 21
    8 Floor 3 Studio 14, Lower Ormond Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    THEBIGTHING LTD - 2014-04-15
    4 Brindley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 69 - Director → ME
    2012-10-09 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    Suite T1.1 Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    6 The Paddocks, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-03-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    6 The Paddocks, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    2020-05-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 2 Priestley Point, 22 Priestley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    ADANOLA LTD - 2017-09-28
    24 Brindley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,354 GBP2016-07-31
    Officer
    2016-02-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ZEVEN DIGITAL LIMITED - 2016-10-18
    ZEVEN DESIGN LIMITED - 2015-02-13
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,937 GBP2017-04-30
    Officer
    2017-11-15 ~ dissolved
    IIF 59 - Director → ME
  • 32
    Unit 13 Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    50,517 GBP2021-04-30
    Officer
    2019-04-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    2013-06-01 ~ dissolved
    IIF 68 - Director → ME
Ceased 8
  • 1
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2020-04-30
    Officer
    2019-04-09 ~ 2019-10-01
    IIF 65 - Director → ME
    2019-08-01 ~ 2020-05-09
    IIF 51 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-05-09
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    2019-04-09 ~ 2019-09-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    22 Harcourt Close, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2021-01-08 ~ 2021-03-07
    IIF 61 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-03-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    UNFOUNDED LTD - 2022-04-19
    LOSTFOUNDUK LTD - 2020-11-13
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    11 Bourne Avenue, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    2021-01-06 ~ 2021-11-17
    IIF 57 - Director → ME
  • 4
    ENERGYQ LIMITED - 2016-06-14
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    2016-01-25 ~ 2018-10-17
    IIF 49 - Director → ME
  • 5
    ZEVEN ELECTRICITY LTD - 2016-06-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    2015-01-02 ~ 2017-02-01
    IIF 48 - Director → ME
  • 6
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    2019-09-17 ~ 2020-01-02
    IIF 50 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-01-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 54 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    2013-03-01 ~ 2013-03-02
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

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