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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer Fernandez, Steven David

    Related profiles found in government register
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 261, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 1
    • 16 Henty Close Eccles, Henty Close, Eccles, Manchester, M30 7ER, England

      IIF 2
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • 24 Ellesmere Green, Eccles, Manchester, M30 9EZ, England

      IIF 4
  • Spencer Fernandez, Steven David
    British financial director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6
  • Spencer Fernandez, Steven David
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 7
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 8 IIF 9 IIF 10
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 11
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 12
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 13
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 40, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 17
    • 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 18
    • 483, Green Lanes, London, N13 4BS

      IIF 19
    • 16, Henty Close, Eccles, Manchester, M30 7ER

      IIF 20
    • 4th Floor, Hilton Street, Manchester, M1 2EJ, England

      IIF 21
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1766, Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 22
    • 1766 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 23 IIF 24
    • 216, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 25
    • 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 26 IIF 27 IIF 28
    • 224a, Southwood Road, Hayling Island, PO11 9AQ, United Kingdom

      IIF 29
    • 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 30 IIF 31
    • 40, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England

      IIF 32
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 33 IIF 34 IIF 35
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 38 IIF 39
  • Spencer Fernandez, Steven David
    British entrepreneur born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 40
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 41
  • Spencer Fernandez, Steven
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 42
  • Fernandez, Steven Spencer
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 43
  • Fernandez, Steven Spencer
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 44
    • 39, Carrick Park, Sulby, Isle Of Man, IM7 2EY, British Isles

      IIF 45 IIF 46 IIF 47
  • Fernandez, Steven Spencer
    British general manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 48
  • Fernandez, Steven Spencer

    Registered addresses and corresponding companies
    • 244a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 49
  • Fernandez, Steven

    Registered addresses and corresponding companies
    • 39, Carrick Park, Sulby, Isle Of Man, IM7 2EY, British Isles

      IIF 50 IIF 51
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 67, Batley Business Park, Batley, WF17 6ER, England

      IIF 52
    • Suite 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 53
    • Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU

      IIF 54
    • 303, Preston Road, Harrow, HA3 0QQ, England

      IIF 55
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 56
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 57
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 58
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 59 IIF 60 IIF 61
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 62
    • 71, Irongate, Bamber Bridge, Preston, Lancashire, PR5 6UY, England

      IIF 63
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 64
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 72
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 73
    • 1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 74
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 75
  • Mr Steven Spencer Fernandez
    United Kingdom born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 45
  • 1
    A1 PAYROLL SERVICES LIMITED
    09645001
    303 Preston Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-26 ~ 2017-01-31
    IIF 46 - Director → ME
    2015-08-26 ~ 2017-01-31
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    ADELAIDE DEVELOPMENTS LTD
    12067659
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ANAMOIL LIMITED
    - now 10686545
    ANGLO-MERCIAN OIL & GAS LIMITED
    - 2017-07-21 10686545
    ANGLO AMERICAN OIL AND GAS LIMITED
    - 2017-05-31 10686545
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    ANGLO-IBERIAN SERVICES LTD
    11941809
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-21
    IIF 7 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-08-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 5
    ASHMORE PROPERTY MANAGEMENT LIMITED
    09759705
    Estate Office Shortgate Lane, Laughton, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ 2020-11-19
    IIF 44 - Director → ME
    2015-09-03 ~ 2020-11-19
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    BETTER HEALTH SUPPLIES LIMITED
    09468927
    1766 Davenport House 260 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BLACKEX LIMITED
    08829673
    Fourways House 4th Floor, 4 Tariff Street, Manchester, Gr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ 2016-03-01
    IIF 28 - Director → ME
  • 8
    BRYCELANDS REMOVAL SERVICES LIMITED
    06489155
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2017-01-31 ~ 2017-10-30
    IIF 19 - Director → ME
  • 9
    CHRISTIANHEALTH LTD
    11603003
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ 2018-10-18
    IIF 41 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-18
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    CITY ROOMS PROFESSIONALS LIMITED
    09461553
    67 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ 2015-11-03
    IIF 45 - Director → ME
  • 11
    COASTPROPERTY LIMITED
    10757794
    40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 9 - Director → ME
  • 12
    COMPLETEHEALTH4U LIMITED
    12883550 10168206
    40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ 2021-03-12
    IIF 33 - Director → ME
    Person with significant control
    2020-09-16 ~ 2021-03-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    COMPLETEHEALTH4U LTD
    - now 10168206 12883550
    HERBALTHERAPY LIMITED
    - 2017-08-04 10168206
    1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    CORPORATE COORDINATION SERVICES LIMITED
    12058222
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 15
    COSTA-RICA ONLINE LTD
    09961255
    1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 16
    CUANDO HOY LIMITED
    09654621
    40 Sandy Point Road, Hayling Island, England
    Active Corporate (2 parents)
    Officer
    2016-08-01 ~ 2020-11-19
    IIF 11 - Director → ME
    2015-06-24 ~ 2016-02-02
    IIF 8 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-11-19
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    D&B BUILDERS LIMITED
    10683742
    Lower Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-01 ~ 2018-01-01
    IIF 40 - Director → ME
  • 18
    DIGITAL MARKET SOLUTIONS LTD
    08178413
    83 Ducie Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-09-11 ~ 2014-09-30
    IIF 6 - Director → ME
  • 19
    DOCTOR SUPPLIES LIMITED
    - now 09503485 09101428... (more)
    SHOWCASE CONCIERGE LIMITED
    - 2015-07-28 09503485
    4th Floor, Hilton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2015-07-29
    IIF 21 - Director → ME
  • 20
    DOCTORS SUPPLIES LIMITED
    - now 09101428 09503485... (more)
    BETTER HEALTH SUPPLY LTD
    - 2015-07-31 09101428
    DOCTORDIET LIMITED
    - 2015-05-14 09101428
    216 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 21
    DOCTORS SUPPLY LIMITED
    09222932
    1766 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2015-12-01
    IIF 23 - Director → ME
  • 22
    DOCTORSHEALTH LTD
    09223004
    261 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 23
    DOCTORSHEALTHSHOP LTD
    - now 10168155
    DOCTORPETSUPPLIES LTD
    - 2019-03-05 10168155 09101428... (more)
    40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2020-11-19
    IIF 36 - Director → ME
    2016-05-07 ~ 2018-12-01
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-12-01
    IIF 74 - Ownership of shares – 75% or more OE
    2019-03-01 ~ 2020-11-19
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    DOCTORSPET LTD
    10274994
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    DOCUMENT PREP TEAM LTD
    12012611
    Dunbar Business Centre, Sheepscar Court, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 26
    EL MALO LTD
    12204750
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-10-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    ELIFEDIABETIC LIMITED
    08844535
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 28
    FIELD LEISURE LIMITED
    09113263
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2015-09-25 ~ 2016-08-03
    IIF 48 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    FREEROOMS LTD
    10810682
    40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-09-25
    IIF 30 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-09-25
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    GETME-EATS LTD
    11627714
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 31
    GETME-UK LTD
    11235967
    40 Sandypoint Road, Southwood Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 32
    HEALTH EMARKETING LIMITED
    - now 10347834
    EVERWOOD FORESTRY LIMITED
    - 2017-07-18 10347834
    40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ 2020-11-19
    IIF 34 - Director → ME
  • 33
    HEALTHMART MARKETING LIMITED
    10573189
    1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 34
    HERBALMEDS LTD
    09421818
    Suite 1744 Fourways House Tariff Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ 2016-09-01
    IIF 24 - Director → ME
  • 35
    MARINE PROPERTY MANAGEMENT LTD
    10784512
    40 Sandy Point Road, Hayling Island, England
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-10-01
    IIF 13 - Director → ME
    2017-11-14 ~ 2018-01-31
    IIF 17 - Director → ME
  • 36
    MODERN MARKETEERS LTD
    08514637
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 37
    NIRVANA CORPORATION LTD
    09124121
    224a Southwood Road, Hayling Island, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-02-01
    IIF 20 - Director → ME
  • 38
    REGIONAL NETWORK TV LIMITED
    09699691
    20-22 Wenlock Road Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-08-26 ~ 2020-11-19
    IIF 47 - Director → ME
    2015-08-26 ~ 2019-06-06
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 39
    SCAFFOLDING AND SUPPORT SERVICES LTD
    10747615
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 40
    SDS FERNANDEZ LTD
    09708330
    27 Hilton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ 2018-08-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 41
    SPENCER FERNANDEZ LTD
    09774237
    71 Irongate, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ 2016-09-15
    IIF 27 - Director → ME
    Person with significant control
    2016-09-10 ~ 2016-09-16
    IIF 63 - Ownership of shares – 75% or more OE
  • 42
    THE ADELAIDE MANAGEMENT COMPANY LIMITED
    09480198
    30 Chatfield Lodge, Newport, England
    Active Corporate (18 parents)
    Officer
    2019-08-13 ~ 2020-01-01
    IIF 32 - Director → ME
  • 43
    TITANS MARINE CORPORATION LIMITED
    09022828
    24 Ellesmere Green Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 44
    TOUCHSTONE MARKETING LIMITED
    08670360
    16 Henty Close Eccles Henty Close, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-10-01
    IIF 2 - Director → ME
  • 45
    WFT COLLECTIONS LTD
    11990431
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.