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

Day, Neil Gary

    Related profiles found in government register
  • Day, Neil Gary
    British accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 1 IIF 2
  • Day, Neil Gary
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 3
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 4
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 5
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 6 IIF 7
    • icon of address Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 8
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 14
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 15
    • icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 16 IIF 17
    • icon of address Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 20
  • Mr Neil Gary Day
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 21 IIF 22
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 23 IIF 24
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 25
    • icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 26
    • icon of address Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 27
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 31 IIF 32 IIF 33
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 35
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 36
  • Day, Neil Gary
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 37
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 38
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 39
    • icon of address 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 40
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 41
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 42 IIF 43 IIF 44
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 45
    • icon of address Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 46
  • Day, Gary Neil
    British group land design & planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 47 IIF 48
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 49
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 50
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 51
  • Day, Gary Neil
    English director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 52
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    CHURCHILL RETIREMENT PLC - 2024-06-27
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 54 - Director → ME
  • 2
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    EMLOR HOMES LIMITED - 2003-03-20
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    MCCARTHY HOMES LIMITED - 1990-11-06
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 47 - Director → ME
  • 3
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 53 - Director → ME
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    448 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,870 GBP2020-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 302 Charminster Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 46 - Director → ME
  • 13
    MCCARTHY & STONE PLC - 2009-04-24
    MCCARTHY & STONE LIMITED - 2007-03-30
    MCCARTHY & STONE PLC - 2007-01-04
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 14
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED - 2009-04-24
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 15
    DAY & DAY LIMITED - 2010-11-08
    icon of address 8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 52 - Director → ME
  • 18
    YOUNIQUE (TB) LTD - 2020-02-18
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 21
    OGD ACCOUNTANCY LIMITED - 2013-07-11
    icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -98,469 GBP2022-12-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 32 - Director → ME
  • 2
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 33 - Director → ME
  • 3
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 34 - Director → ME
  • 4
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    icon of address 19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2008-12-09 ~ 2012-02-03
    IIF 49 - Director → ME
  • 5
    icon of address 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,432 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-01-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    SPEED 8753 LIMITED - 2001-06-26
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2020-10-31
    IIF 45 - Director → ME
  • 7
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    icon of address Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,163 GBP2020-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 28 - Director → ME
  • 8
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,633 GBP2021-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 31 - Director → ME
  • 9
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31 GBP2021-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 30 - Director → ME
  • 10
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    19,089 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-12
    IIF 43 - Director → ME
  • 12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-12
    IIF 41 - Director → ME
  • 13
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2020-10-30
    IIF 44 - Director → ME
  • 14
    STONELY 6 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-30
    IIF 50 - Director → ME
  • 15
    icon of address 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,902 GBP2024-03-29
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-25
    IIF 20 - Director → ME
  • 16
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-31
    IIF 5 - Director → ME
  • 17
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-31
    IIF 6 - Director → ME
  • 18
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-31
    IIF 3 - Director → ME
  • 19
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    icon of calendar 2012-09-06 ~ 2013-06-30
    IIF 1 - Director → ME
  • 20
    icon of address Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-07-19 ~ 2021-11-04
    IIF 8 - Director → ME
  • 21
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-10-31
    IIF 39 - Director → ME
  • 22
    RAINBOW HOMES (WILLIAMS WHARF) LTD - 2014-12-01
    icon of address Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-31
    IIF 7 - Director → ME
  • 23
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-03-31
    IIF 2 - Director → ME
  • 24
    PARIS 096 LIMITED - 2010-02-19
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-02-05
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.