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 Stephen Paul Bold

    Related profiles found in government register
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 1
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 2
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 11
    • icon of address First Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 12
  • Mr Stephen Bold
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 13
  • Bold, Stephen Paul
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 14
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 15
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 16
  • Bold, Stephen Paul
    British consultants born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 17
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 18
    • icon of address 27, Templand Park, Allithwaite, La11 7qs, Grange Over Sands, LA11 7QS, United Kingdom

      IIF 19
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 20
  • Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 21
  • Bold, Stephen Paul
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 22
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 23
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 24
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 25
    • icon of address 31, Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 26
    • icon of address 4 Marrick Close, Wigan, WN3 5RE

      IIF 27
  • Bold, Stephen Paul
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 28
    • icon of address 27, 27 Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 29
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 30 IIF 31
  • Bold, Stephen Paul
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 32
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 33
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 34
  • Bold, Stephen Paul
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 35
  • Bold, Stephen Paul
    British self employed business consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 36
    • icon of address 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 37 IIF 38
    • icon of address 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 39
  • Bold, Stephen Paul
    British tax adviser born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 40 IIF 41
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 42
    • icon of address 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 43
    • icon of address 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 44
  • Bold, Stephen Paul
    British tax advisor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 45 IIF 46
    • icon of address 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 47
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 48
    • icon of address Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 49
    • icon of address 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 50
    • icon of address 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 51
    • icon of address 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 52 IIF 53
    • icon of address 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 54 IIF 55 IIF 56
  • Bold, Stephen Paul
    British tax consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 57
    • icon of address 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 58 IIF 59
  • Bold, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 60
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 61
    • icon of address 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 62 IIF 63
  • Bold, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 31, Dickens Place, Wigan, Lancashire, WN3 5HZ, United Kingdom

      IIF 64
  • Bold, Stephen Paul
    British tax adviser

    Registered addresses and corresponding companies
    • icon of address 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 65
  • Bold, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 66
    • icon of address 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 67
    • icon of address C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 68
    • icon of address 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 69
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 70 IIF 71
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 72 IIF 73 IIF 74
    • icon of address 6, Moor Street, London, SW3 2QN, England

      IIF 75
    • icon of address 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 76
    • icon of address C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 77
    • icon of address 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 78
  • Bold, Stephen

    Registered addresses and corresponding companies
    • icon of address 27, 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 79
    • icon of address 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 85 IIF 86
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 87
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 88
    • icon of address 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 89 IIF 90
    • icon of address Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 91
    • icon of address 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 92
    • icon of address 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 93
    • icon of address 4, Moore Street, London, SW3 2QN, United Kingdom

      IIF 94
    • icon of address C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 95
    • icon of address 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 96
    • icon of address 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 97
child relation
Offspring entities and appointments
Active 34
  • 1
    REFLEXA FOOTWEAR LTD - 2015-06-11
    icon of address 27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    THE QNUPS EXPERT LIMITED - 2013-11-13
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,402 GBP2024-06-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-06-02 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 71 - Secretary → ME
  • 5
    icon of address 27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    icon of address C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    icon of address C/ Kay Johnson Gee, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 46 - Director → ME
  • 9
    AXA2238 UK LIMITED - 2018-09-24
    icon of address 117 Laidon Avenue, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 67 - Secretary → ME
  • 10
    icon of address 27 Templand Park, Allithwaute, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-10-09 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address 31 Dickens Place, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-02-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 12
    THE PRIVATE AGENCY LIMITED - 2025-04-01
    icon of address 73 Hamilton Road, Feltham, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-09-28 ~ now
    IIF 73 - Secretary → ME
  • 13
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 26 - LLP Member → ME
  • 14
    WOMBATS MEDIA LTD - 2012-09-28
    icon of address 27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    SALENTO REAL ESTATE (UK) LTD - 2015-05-14
    BM GROUP FINANCIAL PROJECT LTD - 2015-09-01
    icon of address 4 Moor Steet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 17
    icon of address 27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 78 - Secretary → ME
  • 18
    icon of address C/o Material Adverse Change Ltd Worksmart Hub, Bath Street, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-08-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    icon of address 100 Kay Johnson Gee, 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2023-08-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 20
    MOONFIRE CONSULTING LTD - 2017-08-04
    SPECIAL SITUATIONS CONSULTING LIMITED - 2016-11-07
    THE MOONFIRE ORGANISATION LIMITED - 2018-11-15
    icon of address 27 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    444,139 GBP2024-07-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-09-28 ~ now
    IIF 74 - Secretary → ME
  • 21
    PERMACRISIS LTD - 2024-11-05
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2024-10-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 23
    NRG ENERGY SYSTEMS LTD - 2019-02-18
    ECOSYS CONSTRUCTION LIMITED - 2019-02-01
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 24
    icon of address 124 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    24,333 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 25
    icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -925 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    LOGISTICS ADVANTAGE (UK) LTD - 2016-08-04
    icon of address C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2016-08-31
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-08-08 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    PROMOS FOUND LIMITED - 2016-02-12
    icon of address 27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2017-01-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-02-18 ~ dissolved
    IIF 80 - Secretary → ME
  • 28
    RED HOUSE LUXURY (UK) LTD - 2015-04-29
    icon of address C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 29
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 30
    icon of address 4 Moor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 93 - Secretary → ME
  • 31
    MA-C NUMBER TWO LIMITED - 2025-04-24
    icon of address 73 Hamilton Road, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 69 - Secretary → ME
  • 32
    icon of address 27 Templand Park, Allithwaite, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address David Bowles, 117 Laidon Avenue, Crewe
    Active Corporate (3 parents)
    Equity (Company account)
    -41,733 GBP2024-02-28
    Officer
    icon of calendar 2018-12-02 ~ now
    IIF 72 - Secretary → ME
  • 34
    GEPRO TECHNICAL SERVICES LIMITED - 2019-02-01
    icon of address 6 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 24
  • 1
    REFLEXA FOOTWEAR LTD - 2015-06-11
    icon of address 27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2016-01-25
    IIF 82 - Secretary → ME
  • 2
    BTG FINANCIAL PARTNERS LLP - 2008-10-06
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-11-25
    IIF 27 - LLP Member → ME
  • 3
    THE PRIVATE AGENCY LIMITED - 2025-04-01
    icon of address 73 Hamilton Road, Feltham, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2025-04-07
    IIF 37 - Director → ME
  • 4
    GEMININ RE LIMITED - 2017-01-05
    icon of address 4 Moor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-01-13
    IIF 83 - Secretary → ME
  • 5
    EURO-MED RECRUITMENT LTD - 2015-10-07
    GEPRO TECHNICAL SERVICES LTD - 2017-04-21
    SOUTH ITALY REAL ESTATE 001 LTD - 2015-05-05
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    960,809 EUR2018-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2017-03-28
    IIF 48 - Director → ME
    icon of calendar 2014-09-09 ~ 2017-03-27
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    SALENTO REAL ESTATE (UK) LTD - 2015-05-14
    BM GROUP FINANCIAL PROJECT LTD - 2015-09-01
    icon of address 4 Moor Steet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2017-01-05
    IIF 50 - Director → ME
  • 7
    MOONFIRE CONSULTING LTD - 2017-08-04
    SPECIAL SITUATIONS CONSULTING LIMITED - 2016-11-07
    THE MOONFIRE ORGANISATION LIMITED - 2018-11-15
    icon of address 27 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    444,139 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2020-03-22
    IIF 47 - Director → ME
    icon of calendar 2015-07-29 ~ 2020-05-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    PERMACRISIS LTD - 2024-11-05
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-07-06
    IIF 34 - Director → ME
  • 9
    NRG ENERGY SYSTEMS LTD - 2019-02-18
    ECOSYS CONSTRUCTION LIMITED - 2019-02-01
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2019-02-26
    IIF 52 - Director → ME
  • 10
    LOGISTICS ADVANTAGE (UK) LTD - 2016-08-04
    icon of address C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2015-02-12
    IIF 53 - Director → ME
    icon of calendar 2015-06-24 ~ 2015-07-07
    IIF 54 - Director → ME
  • 11
    icon of address 89 Seymour Grove, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2013-01-27
    IIF 59 - Director → ME
    icon of calendar 2006-03-15 ~ 2013-01-27
    IIF 63 - Secretary → ME
  • 12
    icon of address 4 Moore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2021-07-29
    IIF 17 - Director → ME
    icon of calendar 2021-06-16 ~ 2022-02-16
    IIF 94 - Secretary → ME
  • 13
    PROMOS FOUND LIMITED - 2016-02-12
    icon of address 27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2017-01-31
    Officer
    icon of calendar 2015-02-20 ~ 2015-09-24
    IIF 55 - Director → ME
  • 14
    SMITH & WILLIAMSON BTG LLP - 2011-11-18
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-26 ~ 2012-07-31
    IIF 24 - LLP Member → ME
  • 15
    RED HOUSE LUXURY (UK) LTD - 2015-04-29
    icon of address C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-05
    IIF 56 - Director → ME
    icon of calendar 2014-09-09 ~ 2015-10-15
    IIF 97 - Secretary → ME
    icon of calendar 2016-02-15 ~ 2016-05-25
    IIF 85 - Secretary → ME
  • 16
    icon of address 27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2023-09-14
    IIF 16 - Director → ME
    icon of calendar 2019-08-13 ~ 2023-09-14
    IIF 90 - Secretary → ME
  • 17
    icon of address 4 Moor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-07 ~ 2017-01-05
    IIF 51 - Director → ME
  • 18
    MA-C NUMBER TWO LIMITED - 2025-04-24
    icon of address 73 Hamilton Road, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-16 ~ 2025-05-09
    IIF 38 - Director → ME
  • 19
    icon of address 11a Barnard Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-10-14
    IIF 89 - Secretary → ME
  • 20
    TFO PROJECTS LTD - 2017-03-09
    BOLD ADVICE LIMITED - 2014-07-17
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,380 GBP2024-09-30
    Officer
    icon of calendar 2009-07-21 ~ 2016-01-25
    IIF 58 - Director → ME
    icon of calendar 2009-07-21 ~ 2016-12-07
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-01
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2016-12-31
    IIF 23 - LLP Designated Member → ME
  • 22
    VSIH (2014) LTD - 2014-12-29
    icon of address Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -931 GBP2023-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2020-10-03
    IIF 49 - Director → ME
    icon of calendar 2013-12-17 ~ 2020-10-03
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-03
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    icon of address Chatsworth House, 29 Broadway, Maidenhead, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2015-04-10
    IIF 25 - LLP Designated Member → ME
  • 24
    GEPRO TECHNICAL SERVICES LIMITED - 2019-02-01
    icon of address 6 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2019-02-10
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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