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

Bell, Paul

    Related profiles found in government register
  • Bell, Paul
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 1
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 2 IIF 3
    • 13, The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 4
    • 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 5 IIF 6 IIF 7
    • 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 9
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 10
  • Bell, Paul
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Paul
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldermary House 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 22
    • 10 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 23
  • Bell, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 24 IIF 25
  • Bell, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 26
    • Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 27
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 28
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 29 IIF 30
  • Bell, Paul
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Harlow Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD

      IIF 31
  • Bell, Anthony
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 32
  • Bell, Paul
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Swan Road, Lichfield, Staffordshire, WS13 6QZ, England

      IIF 33
    • 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 34 IIF 35 IIF 36
    • 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 37
  • Bell, Paul
    British broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 38 IIF 39
  • Bell, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 40 IIF 41
  • Bell, Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Spring Terrace Road, Burton On Trent, Staffordshire, DE15 9DU, England

      IIF 42
    • Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 43
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 44
    • Unit 2 Greenhough Trading Estate, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 45
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 46
  • Bell, Paul
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British accountan born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 55
  • Bell, Paul
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British manager born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 135
  • Mr Anthony Bell
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 136
  • Bell, Paul
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • 29, Weymouth Mews, London, W1G 7EB, United Kingdom

      IIF 137
  • Mr Martin Bell
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frank Robinson, The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, United Kingdom

      IIF 138
  • Bell, Martin Anthony
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 139
    • 12, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 140
  • Bell, Anthony
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 141
  • Bell, Anthony
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 142
  • Bell, Anthony
    British engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Featherstone Grove, Meadowdale Farm, Bedlington, Northumberland, NE22 6NU

      IIF 143
  • Bell, Anthony
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 144
  • Bell, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bell, Paul Anthony
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 203
    • 5, Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 204
    • Unit 1a, Birchwood Industrial, Estate Hoe Lane, Nazeing, EN9 2RJ

      IIF 205
  • Bell, Paul Anthony
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 206
    • The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 207
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 208
    • 10, The Edge, Clowes Street, Salford, M3 5NE, England

      IIF 209
  • Bell, Paul Anthony
    British businessman born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 210
  • Bell, Paul Anthony
    British company director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 211
  • Bell, Paul Anthony
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Aspect House, Manchester Road, Altrincham, Cheshire, WA14 5PG

      IIF 212
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 213
    • Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 214
    • 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 6th Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 218
    • C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 219
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 220
    • Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 221
    • Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 222 IIF 223
    • 12, Manor Park, Banks Howe, Onchan, IM3 2EP, United Kingdom

      IIF 224
  • Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 225
  • Mr Paul Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 226
    • Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 227
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 228
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 229 IIF 230
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 231 IIF 232 IIF 233
    • 10, The Edge, Clowes Street, Salford, M3 5NE

      IIF 234
    • Moxie 84, High Street, Southall, Middlesex, UB1 3DB

      IIF 235
  • Mr Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Paul Bell
    British born in November 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB

      IIF 284
  • Mr Paul Bell
    British born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 285
  • Bell, Paul Anthony

    Registered addresses and corresponding companies
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 286
  • Mr Anthony Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Spencer Court, Blyth Riverside Business Park, Blyth, NE24 5TW, United Kingdom

      IIF 287
  • Bell, Paul

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 288 IIF 289 IIF 290
    • 41, Hailwoood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 291
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 292
  • Bell, Martin Anthony
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Featherstone Grove, Bedlington, Northumberland, NE22 6NU, England

      IIF 293
  • Bell, Martin Anthony
    British fitter born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Featherstone Grove, Bedlington, NE22 6NU, England

      IIF 294
  • Mr Paul Anthony Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 295
    • Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 296
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 297 IIF 298 IIF 299
child relation
Offspring entities and appointments
Active 113
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    10 The Edge, Clowes Street, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    224,533 GBP2020-03-31
    Officer
    2010-05-20 ~ now
    IIF 54 - Director → ME
    2007-05-14 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 2
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 3
    First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2022-11-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 4
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Person with significant control
    2021-04-07 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 5
    Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Person with significant control
    2024-10-01 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,746 GBP2019-02-28
    Officer
    2005-02-18 ~ dissolved
    IIF 66 - Director → ME
    2008-07-31 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 7
    EV CONSTRUCTION LIMITED - 2015-05-19
    HILLROSE ESTATES LIMITED - 2010-06-09
    10 The Edge Clowes Street, Salford
    Active Corporate (1 parent)
    Equity (Company account)
    142,963 GBP2024-05-31
    Officer
    2006-11-10 ~ now
    IIF 52 - Director → ME
    2008-07-31 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 8
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 70 - Director → ME
    2011-09-09 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 9
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,738 GBP2017-03-31
    Officer
    2007-05-11 ~ now
    IIF 47 - Director → ME
    2011-09-09 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 10
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 11
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 133 - Director → ME
    2011-09-09 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 12
    C/o Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 32 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 139 - Director → ME
    IIF 141 - Director → ME
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 10 - Director → ME
  • 15
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,821 GBP2019-12-31
    Officer
    2005-09-27 ~ dissolved
    IIF 103 - Director → ME
    2008-07-31 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 16
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 18
    BMN RACING LIMITED - 2017-04-26
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 18 - Director → ME
  • 19
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 6 - Director → ME
  • 20
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-11-20 ~ now
    IIF 8 - Director → ME
  • 21
    13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-20 ~ now
    IIF 9 - Director → ME
  • 22
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-20 ~ now
    IIF 20 - Director → ME
  • 23
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-11-20 ~ now
    IIF 19 - Director → ME
  • 24
    BMN OFFSHORE LIMITED - 2017-06-21
    13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-11-20 ~ now
    IIF 17 - Director → ME
  • 25
    13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2025-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 26
    13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-11-20 ~ now
    IIF 7 - Director → ME
  • 27
    11a Lower Bridge Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 175 - Secretary → ME
  • 28
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 29
    MG (UK) SERVICES LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 83 - Director → ME
    2008-07-31 ~ dissolved
    IIF 193 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 30
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF 129 - Director → ME
    2008-07-31 ~ dissolved
    IIF 178 - Secretary → ME
  • 31
    JACINDA PRODUCTIONS LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2006-07-31 ~ dissolved
    IIF 65 - Director → ME
    2008-08-01 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 32
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 50 - Director → ME
  • 33
    UNIVERSAL MGT LIMITED - 2008-04-04
    Suite 126 Greenway, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 200 - Secretary → ME
  • 34
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-24 ~ dissolved
    IIF 96 - Director → ME
    2008-07-31 ~ dissolved
    IIF 148 - Secretary → ME
  • 35
    10 The Edger, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,932 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 84 - Director → ME
    2008-07-31 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 36
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 113 - Director → ME
    2008-07-31 ~ dissolved
    IIF 170 - Secretary → ME
  • 37
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,138 GBP2019-11-30
    Officer
    2006-03-02 ~ dissolved
    IIF 119 - Director → ME
    2008-07-31 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 38
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2007-09-03 ~ dissolved
    IIF 89 - Director → ME
    2008-07-31 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2017-05-28 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 39
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    2007-10-01 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    SPEED 8709 LIMITED - 2001-04-12
    Fusion People Limited, 18 East Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 109 - Director → ME
  • 41
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 42
    10 Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-05-20 ~ now
    IIF 24 - Director → ME
  • 43
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-17 ~ dissolved
    IIF 102 - Director → ME
  • 44
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 46
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 231 - Has significant influence or control as a member of a firmOE
    IIF 231 - Has significant influence or controlOE
    IIF 231 - Has significant influence or control over the trustees of a trustOE
  • 47
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 128 - Director → ME
    2008-07-31 ~ dissolved
    IIF 162 - Secretary → ME
  • 48
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-11 ~ dissolved
    IIF 108 - Director → ME
  • 49
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-30
    Officer
    2006-09-11 ~ dissolved
    IIF 112 - Director → ME
    2008-07-31 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 50
    HANOVER CONSTUCTION MANAGEMENT LIMITED - 2015-01-07
    SKYMECH SERVICES LIMITED - 2015-01-06
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,612 GBP2019-07-31
    Officer
    2006-09-11 ~ dissolved
    IIF 127 - Director → ME
    2008-07-31 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Has significant influence or controlOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 51
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 107 - Director → ME
    2008-07-31 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 52
    BROCKWORTH MARKETING LIMITED - 2006-07-12
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,709 GBP2019-09-30
    Officer
    2005-12-02 ~ dissolved
    IIF 117 - Director → ME
    2008-07-31 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 53
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 73 - Director → ME
    2008-07-31 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 54
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 69 - Director → ME
    2008-07-31 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 55
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 58 - Director → ME
    2008-07-31 ~ dissolved
    IIF 182 - Secretary → ME
  • 56
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,256 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 67 - Director → ME
    2008-07-31 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 57
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 98 - Director → ME
    2008-07-31 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 58
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2008-02-01 ~ dissolved
    IIF 68 - Director → ME
    2008-07-31 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 59
    10 The Edge Clowes Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    1,590,409 GBP2024-06-30
    Officer
    2004-03-31 ~ now
    IIF 53 - Director → ME
    2004-03-31 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 273 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2008-01-20 ~ now
    IIF 48 - Director → ME
    2008-07-31 ~ now
    IIF 163 - Secretary → ME
  • 61
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 85 - Director → ME
    2008-07-31 ~ dissolved
    IIF 180 - Secretary → ME
  • 62
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 51 - Director → ME
  • 63
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,499,998 GBP2024-11-28
    Officer
    2014-11-14 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 55 - Director → ME
    2008-07-31 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 65
    Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 120 - Director → ME
  • 66
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2020-11-20 ~ now
    IIF 5 - Director → ME
  • 67
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 78 - Director → ME
    2008-08-01 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 68
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 69
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 92 - Director → ME
    2008-07-31 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 70
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2007-09-03 ~ dissolved
    IIF 81 - Director → ME
    2008-07-31 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 71
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 60 - Director → ME
  • 72
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 76 - Director → ME
    2008-07-31 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 73
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 71 - Director → ME
    2008-07-31 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 74
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,495 GBP2019-10-31
    Officer
    2006-11-01 ~ dissolved
    IIF 111 - Director → ME
    2008-07-31 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 75
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 196 - Secretary → ME
  • 76
    C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 219 - Director → ME
  • 77
    LYNCOT MANAGEMENT CONSULTANTS LIMITED - 2011-07-21
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,963 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 61 - Director → ME
    2008-07-31 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 78
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,714 GBP2019-05-31
    Officer
    2006-09-08 ~ dissolved
    IIF 105 - Director → ME
    2008-07-31 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 79
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 143 - Director → ME
  • 80
    29 Featherstone Grove, Bedlington, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 294 - Director → ME
  • 81
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 104 - Director → ME
    2008-07-31 ~ dissolved
    IIF 159 - Secretary → ME
  • 82
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2022-06-14 ~ now
    IIF 225 - Right to surplus assets - More than 25% but not more than 50%OE
  • 83
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2008-07-24 ~ dissolved
    IIF 63 - Director → ME
    2008-07-24 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 84
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-10 ~ dissolved
    IIF 135 - Director → ME
  • 85
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2006-07-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 86
    13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2025-10-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
  • 87
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,800 GBP2022-07-31
    Officer
    2025-10-27 ~ now
    IIF 36 - Director → ME
  • 88
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,744 GBP2021-12-31
    Officer
    2025-10-27 ~ now
    IIF 35 - Director → ME
  • 89
    13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,572 GBP2020-08-31
    Officer
    2020-12-21 ~ now
    IIF 34 - Director → ME
  • 90
    SDC (NW) LIMITED - 2017-01-03
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 91
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 110 - Director → ME
    2008-07-31 ~ dissolved
    IIF 168 - Secretary → ME
  • 92
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-01 ~ dissolved
    IIF 87 - Director → ME
    2008-09-30 ~ dissolved
    IIF 185 - Secretary → ME
  • 93
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,301 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 132 - Director → ME
    2011-09-09 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 94
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 134 - Director → ME
    2011-09-09 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 95
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-08-19 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 96
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2019-10-31
    Officer
    2006-01-04 ~ dissolved
    IIF 97 - Director → ME
    2008-07-31 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 97
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Person with significant control
    2024-10-01 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 99
    CLEMENT MAY RECRUITMENT LIMITED - 2018-06-04
    HEXAGON INDUSTRIES LIMITED - 2015-07-07
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 122 - Director → ME
    2008-07-31 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 100
    10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    2007-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 101
    Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2007-10-11 ~ now
    IIF 30 - Director → ME
  • 102
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2007-05-11 ~ now
    IIF 49 - Director → ME
  • 103
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 214 - Director → ME
  • 104
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2012-08-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 105
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
  • 106
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 75 - Director → ME
    2008-08-01 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 107
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-08-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 108
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 198 - Secretary → ME
  • 109
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2007-08-17 ~ dissolved
    IIF 86 - Director → ME
  • 110
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 101 - Director → ME
    2008-07-31 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 111
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 112
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-09-27 ~ dissolved
    IIF 91 - Director → ME
    2008-07-31 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 113
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-16 ~ dissolved
    IIF 118 - Director → ME
    2008-07-31 ~ dissolved
    IIF 186 - Secretary → ME
Ceased 69
  • 1
    3DIFS BROKERS LTD - 2014-11-25
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,033 GBP2019-07-31
    Officer
    2014-07-25 ~ 2020-02-11
    IIF 42 - Director → ME
  • 2
    A & L PAYROLL SERVICES LTD - 2007-06-22
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-09 ~ 2012-05-01
    IIF 77 - Director → ME
  • 3
    Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-10 ~ 2006-04-04
    IIF 146 - Secretary → ME
  • 4
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 155 - Secretary → ME
  • 5
    BOSSANOVA MANAGEMENT LIMITED - 2007-02-19
    Burford Business Centre 3rd Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2009-04-01
    IIF 14 - Director → ME
    2008-06-13 ~ 2009-04-01
    IIF 195 - Secretary → ME
  • 6
    Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2012-05-15
    IIF 31 - Director → ME
  • 7
    Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 181 - Secretary → ME
  • 8
    Unit 8 Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2022-08-31
    Officer
    2008-08-20 ~ 2009-04-01
    IIF 13 - Director → ME
    2008-08-20 ~ 2009-04-01
    IIF 199 - Secretary → ME
  • 9
    29 Featherstone Grove, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2009-10-01
    IIF 142 - Director → ME
    2009-10-01 ~ 2012-03-22
    IIF 293 - Director → ME
  • 10
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-07 ~ 2014-03-01
    IIF 222 - Director → ME
  • 11
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 223 - Director → ME
  • 12
    22b Spencer Court, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    269,728 GBP2024-03-31
    Officer
    2015-03-13 ~ 2015-03-13
    IIF 144 - Director → ME
    Person with significant control
    2017-03-13 ~ 2024-03-31
    IIF 287 - Ownership of shares – 75% or more OE
  • 13
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Officer
    2006-09-01 ~ 2015-03-19
    IIF 213 - Director → ME
  • 14
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-17 ~ 2012-03-31
    IIF 62 - Director → ME
  • 15
    Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    2007-10-01 ~ 2015-03-19
    IIF 206 - Director → ME
  • 16
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,067,353 GBP2023-07-31
    Officer
    2011-07-05 ~ 2015-08-01
    IIF 205 - Director → ME
  • 17
    CGI INSURANCE SERVICES LIMITED - 2025-08-18
    Mrib House, 25 Amersham Hill, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,390 GBP2022-03-31
    Officer
    2001-08-07 ~ 2020-03-05
    IIF 33 - Director → ME
  • 18
    Unit 1, Elm Court Meriden Business Park, Copse Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2021-09-30
    Officer
    2014-02-25 ~ 2020-02-11
    IIF 45 - Director → ME
  • 19
    C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,252,843 GBP2021-12-31
    Officer
    2011-10-29 ~ 2015-03-19
    IIF 22 - Director → ME
  • 20
    Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ 2014-04-01
    IIF 115 - Director → ME
  • 21
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 57 - Director → ME
  • 22
    HALLCO 1544 LIMITED - 2008-02-05
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    2013-05-30 ~ 2015-04-16
    IIF 207 - Director → ME
  • 23
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2007-07-28 ~ 2009-03-08
    IIF 64 - Director → ME
  • 24
    SOND CONSTRUCTION LIMITED - 2008-06-26
    103 Cranbrook Road, Imperial Offices (2nd Floor), Ilford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2008-08-01 ~ 2009-07-26
    IIF 202 - Secretary → ME
  • 25
    AMBITION CONSULTANCY SERVICES LTD - 2010-01-04
    UNIVERSAL PROCESS SERVICES LIMITED - 2008-04-04
    Unit 7 Harlow Mill Business Park, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2008-06-13 ~ 2010-03-31
    IIF 16 - Director → ME
    2008-06-13 ~ 2010-03-31
    IIF 197 - Secretary → ME
  • 26
    UNIVERSAL PERFORMANCE SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 80 - Director → ME
  • 27
    Unit 7 Harlow Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-06-13 ~ 2010-09-01
    IIF 11 - Director → ME
    2008-06-13 ~ 2010-09-01
    IIF 201 - Secretary → ME
  • 28
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-23 ~ 2015-03-18
    IIF 99 - Director → ME
  • 29
    UNIVERSAL PRACTICAL SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 59 - Director → ME
  • 30
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-11-30
    Officer
    2013-06-05 ~ 2015-03-18
    IIF 218 - Director → ME
  • 31
    4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,465 GBP2024-03-31
    Officer
    2009-03-24 ~ 2014-03-12
    IIF 124 - Director → ME
  • 32
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,974,340 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-18
    IIF 297 - Ownership of shares – 75% or more OE
  • 33
    UNIVERSAL PAY SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 123 - Director → ME
  • 34
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    2010-10-19 ~ 2020-02-14
    IIF 43 - Director → ME
  • 35
    Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    2014-02-11 ~ 2015-03-18
    IIF 224 - Director → ME
  • 36
    500 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    2007-08-01 ~ 2008-09-05
    IIF 137 - Director → ME
  • 37
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2007-02-05 ~ 2007-09-26
    IIF 121 - Director → ME
  • 38
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2006-12-21 ~ 2007-09-26
    IIF 106 - Director → ME
  • 39
    SP MACBETH 5 LIMITED - 2010-11-02
    Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 295 - Right to appoint or remove directors OE
  • 40
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ 2015-03-19
    IIF 220 - Director → ME
    2012-03-09 ~ 2015-03-19
    IIF 286 - Secretary → ME
  • 41
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-11 ~ 2023-12-31
    IIF 26 - Director → ME
  • 42
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MW PAYROLL LIMITED - 2013-07-30
    GLOBE INDEX LTD - 2012-10-30
    160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    2012-10-30 ~ 2013-07-30
    IIF 221 - Director → ME
  • 43
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,800 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-05
    IIF 299 - Right to appoint or remove directors as a member of a firm OE
    IIF 299 - Right to appoint or remove directors OE
  • 44
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-01-26 ~ 2007-09-26
    IIF 126 - Director → ME
  • 45
    10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2006-09-21 ~ 2006-09-21
    IIF 114 - Director → ME
  • 46
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 12 - Director → ME
  • 47
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-02-04 ~ 2015-02-11
    IIF 204 - Director → ME
  • 48
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 216 - Director → ME
  • 49
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 215 - Director → ME
  • 50
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 217 - Director → ME
  • 51
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ 2013-09-09
    IIF 41 - Director → ME
  • 52
    Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-03-06 ~ 2014-04-04
    IIF 100 - Director → ME
  • 53
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2007-11-09
    IIF 29 - Director → ME
  • 54
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    2006-11-23 ~ 2014-03-12
    IIF 130 - Director → ME
  • 55
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ 2013-08-01
    IIF 40 - Director → ME
  • 56
    PRIMA SERVICES LIMITED - 1999-09-21
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 298 - Has significant influence or control OE
  • 57
    SDC (NW) LIMITED - 2017-01-03
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    2014-02-10 ~ 2015-03-18
    IIF 131 - Director → ME
  • 58
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Officer
    2009-07-08 ~ 2010-08-01
    IIF 3 - Director → ME
  • 59
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ 2015-08-14
    IIF 212 - Director → ME
  • 60
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-06-25 ~ 2012-04-13
    IIF 74 - Director → ME
    2008-06-25 ~ 2011-09-07
    IIF 158 - Secretary → ME
  • 61
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 211 - Director → ME
  • 62
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 15 - Director → ME
  • 63
    1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 88 - Director → ME
  • 64
    Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 72 - Director → ME
  • 65
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,719,872 GBP2016-03-31
    Officer
    2006-04-13 ~ 2010-09-01
    IIF 82 - Director → ME
  • 66
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -40,851 GBP2016-03-31
    Officer
    2007-08-17 ~ 2010-03-01
    IIF 79 - Director → ME
  • 67
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ 2015-03-18
    IIF 95 - Director → ME
  • 68
    10 The Edge Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-02-01 ~ 2007-09-26
    IIF 116 - Director → ME
    2007-11-12 ~ 2007-11-12
    IIF 93 - Director → ME
  • 69
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,129 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-03-09 ~ 2020-03-05
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.