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

Mills, Mark Richard

    Related profiles found in government register
  • Mills, Mark Richard
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Neptune Court, Blackpool, Lancashire, FY4 5LZ

      IIF 1 IIF 2
    • Hill Stables, Little Plumpton, Preston, PR4 3PJ, United Kingdom

      IIF 3
  • Mills, Mark Richard
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Neptune Court, Blackpool, Lancashire, FY4 5LZ

      IIF 4 IIF 5 IIF 6
    • Aviation House, 2 Skyways, Blackpool, Lancashire, FY4 3RS, England

      IIF 7
  • Mills, Mark Richard
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headquarters 3 Neptune Court, Whitehills Business Park, Blackpool, , FY4 5LZ,

      IIF 8
    • Headquarters 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ

      IIF 9
  • Mills, Mark Richard
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, Merlin Court, Atlantic Street, Altrincham, Cheshire, WA14 5NL, England

      IIF 10 IIF 11 IIF 12
    • International House, Queensbrook, Spa Road, Bolton, England, BL1 4AY

      IIF 13
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 14
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancashire, PR4 3PJ, England

      IIF 15
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 16
  • Mills, Mark Richard
    British chairman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 And 7 Power Station Business Park, Thermal Road, Wirral, Bromborough, CH62 4YB, England

      IIF 17
  • Mills, Mark Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 18
    • Hill Stables, Preston New Road, Little Plumpton, Preston, PR4 3PJ, England

      IIF 19
  • Mills, Mark Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs, FY4 3RS

      IIF 20
    • 16-22, Queensbrook, Bolton, BL1 4AY, United Kingdom

      IIF 21
    • Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 22
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 23
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mills, Mark Richard
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, United Kingdom

      IIF 27
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancashire, PR4 3PJ, England

      IIF 28
  • Mr Mark Richard Mills
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Stables, Little Plumpton, Preston, PR4 3PJ, United Kingdom

      IIF 29
    • Hill Stables, Preston New Road, Little Plumpton, Preston, PR4 3PJ, England

      IIF 30
  • Mills, Mark Richard
    British company director born in August 1970

    Registered addresses and corresponding companies
    • 55 Hove Road, Lytham St Annes, Lancashire, FY8 1XH

      IIF 31
  • Mills, Mark Richard
    British director born in August 1970

    Registered addresses and corresponding companies
  • Mills, Mark Richard
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 38
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mills, Mark Richard
    British

    Registered addresses and corresponding companies
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, England

      IIF 42
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 43
  • Mills, Mark Richard
    British director

    Registered addresses and corresponding companies
    • Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs, FY4 3RS

      IIF 44
    • 55 Hove Road, Lytham St Annes, Lancashire, FY8 1XH

      IIF 45 IIF 46
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 47 IIF 48
  • Mr Mark Richard Mills
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mark Richard Mills
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 61
  • Mills, Mark Richard

    Registered addresses and corresponding companies
    • 3 Neptune Court, Blackpool, Lancashire, FY4 5LZ

      IIF 62
    • Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 63 IIF 64
child relation
Offspring entities and appointments 39
  • 1
    ACTIVATION ADVISORY LIMITED
    - now 03921342
    AVAILABILITY LIMITED
    - 2013-07-05 03921342
    CORTONDAY LIMITED
    - 2000-11-13 03921342
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,542 GBP2018-07-31
    Officer
    2000-02-16 ~ dissolved
    IIF 25 - Director → ME
    2000-02-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    AIRPORT PROPERTIES LIMITED
    - now 03921346
    LEISURECENTRESONLINE.COM LIMITED
    - 2004-01-30 03921346
    CORTONBROOK LIMITED
    - 2000-12-08 03921346
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -533,208 GBP2023-07-31
    Officer
    2000-02-16 ~ dissolved
    IIF 24 - Director → ME
    2000-02-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIRPORT PROPERTY HOLDINGS LLP
    OC313111
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    ARCHLINE PROPERTY LLP
    OC326904
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-03-19 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to surplus assets - 75% or more OE
  • 5
    BETTER BUNGALOWS LLP
    - now OC320025
    BUNGALOW TO RENT LLP
    - 2018-08-06 OC320025
    MRM PROPERTY LANCASHIRE LLP
    - 2009-02-25 OC320025
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-05-30 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to surplus assets - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED - now
    RE BLACKPOOL URBAN REGENERATION COMPANY LIMITED
    - 2010-06-07 05001989
    BLACKPOOL NEW HORIZONS LIMITED - 2005-01-24
    Number One, Bickerstaffe Square, Blackpool, England
    Dissolved Corporate (51 parents)
    Officer
    2005-10-27 ~ 2006-03-31
    IIF 31 - Director → ME
  • 7
    CARDPOINT GROUP LIMITED
    - now 03605427
    CARDPOINT HOLDINGS PLC
    - 2003-07-11 03605427
    CASH CARD HOLDINGS LIMITED
    - 2002-12-30 03605427
    POST AND PARCELS LIMITED
    - 2000-02-10 03605427
    WORLDWIDE POSTAL FACILITIES LIMITED
    - 1999-03-01 03605427
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (26 parents)
    Officer
    1998-07-28 ~ 2006-10-16
    IIF 4 - Director → ME
    1998-07-28 ~ 2003-09-09
    IIF 45 - Secretary → ME
  • 8
    CARDPOINT LIMITED - now
    CARDPOINT PLC
    - 2007-12-05 04098226 03823774, 03516589
    HALLCO 528 PLC - 2000-11-13
    12th Floor 5 Merchant Square, Paddington, London, United Kingdom
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2001-03-19 ~ 2006-10-16
    IIF 6 - Director → ME
  • 9
    CARDPOINT REMOTE LIMITED
    - now 05101148
    HALLCO 1034 LIMITED - 2004-04-28
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (19 parents)
    Officer
    2004-05-06 ~ 2006-10-16
    IIF 35 - Director → ME
  • 10
    CARDPOINT SERVICES LIMITED - now
    CARDPOINT SERVICES TRADING AS CASHZONE LIMITED - 2009-03-23
    CARDPOINT SERVICES LIMITED - 2009-02-19
    MONEYBOX CORPORATION LIMITED
    - 2008-10-23 03516589 03823774
    MONEY BOX CORPORATION LIMITED - 2000-01-17
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (31 parents)
    Officer
    2005-08-18 ~ 2006-10-16
    IIF 34 - Director → ME
  • 11
    CARDPOINT TECHNICAL SERVICES LIMITED
    - now 03516585
    CASH WEB CORPORATION LIMITED
    - 2006-08-17 03516585
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Way, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (20 parents)
    Officer
    2005-08-18 ~ 2006-10-16
    IIF 36 - Director → ME
  • 12
    CASH LIMITED
    - now 06278169 05309707
    TAKEAWAY PREMIUM COFFEE HOUSES LIMITED
    - 2009-04-06 06278169
    TASTYS PREMIUM COFFEE HOUSES LIMITED
    - 2007-07-17 06278169
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-13 ~ dissolved
    IIF 26 - Director → ME
    2007-06-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    CONFLUENCE CLEARING LIMITED
    - now 13668788
    PROJECT NEW CB LIMITED
    - 2021-11-26 13668788
    Hill Stables, Little Plumpton, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,406 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    EVOKE CREATIVE (HOLDINGS) LIMITED
    10767102
    Unit 6 And 7 Power Station Business Park, Thermal Road, Wirral, Bromborough, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,970,004 GBP2018-03-31
    Officer
    2018-11-23 ~ 2023-12-12
    IIF 17 - Director → ME
  • 15
    FAMILY WALKS PROPERTY LLP
    OC323514
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (5 parents)
    Officer
    2006-10-27 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to surplus assets - 75% or more OE
  • 16
    GENWAT LIMITED
    - now 05309707 03881650
    GENWAT PLC
    - 2012-05-28 05309707 03881650
    CASH PLC
    - 2009-04-02 05309707 06278169
    STARTBACK PLC
    - 2007-10-16 05309707
    GLOBEBEST PLC
    - 2006-10-05 05309707
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -21,723 GBP2022-06-30
    Officer
    2005-01-17 ~ dissolved
    IIF 7 - Director → ME
    2011-03-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    GENWAT POWER LIMITED
    07684412
    Aviation House 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GENWAT SERVICES LIMITED
    - now 03881650 05309707
    GENWAT LIMITED
    - 2009-03-31 03881650 05309707
    AVAILABILITY.CO.UK LIMITED
    - 2009-03-24 03881650
    LINDSAY AND LINDSAY LTD
    - 2001-01-30 03881650
    Aviation House 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 20 - Director → ME
    2000-11-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    GRIDNEW ENERGY LIMITED
    - now 02611847
    INSURANCE AND LEGAL SERVICES LIMITED
    - 2025-07-07 02611847
    BUSINESSBOARD LIMITED
    - 2000-03-02 02611847
    ENVIROTEX LIMITED
    - 1993-12-15 02611847
    THE REGISTER OF LATE PAYERS LTD
    - 1993-02-08 02611847
    BETTERPRINT LIMITED
    - 1992-07-23 02611847
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    3,072 GBP2024-09-30
    Officer
    1991-05-30 ~ now
    IIF 16 - Director → ME
    2007-03-12 ~ 2007-11-16
    IIF 62 - Secretary → ME
    2010-07-28 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    GRIDNEW LIMITED
    - now 03516200
    TRAINING POINT OPPORTUNITY LIMITED
    - 2023-06-05 03516200
    BETTER FIBRE LIMITED
    - 2020-06-04 03516200
    ENERGY IN THE UK LIMITED
    - 2019-06-20 03516200
    DIRECT CASH LOANS LIMITED
    - 2012-12-28 03516200
    ALVINGTON LTD
    - 2001-11-05 03516200
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -41,863 GBP2025-05-31
    Officer
    1998-03-18 ~ now
    IIF 23 - Director → ME
    2012-12-28 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    GUYBOURNE LIMITED
    - now 12139696 13345661
    DELTA STORE LIMITED
    - 2020-10-30 12139696 12991680, 11441664
    The Hill, Little Plumpton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    HTI TOYS UK LIMITED - now
    HALSALL TOYS EUROPE LTD
    - 2014-10-07 00514002
    HALSALL INTERNATIONAL LIMITED
    - 2010-01-04 00514002
    DAVID HALSALL INTERNATIONAL LIMITED - 2006-11-03
    DAVID HALSALL PLC - 1998-03-24
    DAVID HALSALL AND CO.LIMITED - 1990-07-26
    Eastham House, Copse Road, Fleetwood
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2008-04-21 ~ 2011-08-16
    IIF 2 - Director → ME
  • 23
    J R HUTT HOLDINGS LIMITED
    - now 05816714
    DHI HOLDINGS LIMITED
    - 2010-07-22 05816714
    HALLCO 1327 LIMITED - 2006-09-28
    Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2008-06-23 ~ 2011-08-16
    IIF 1 - Director → ME
  • 24
    MINI-CAM ENTERPRISES LIMITED
    - now 09605300
    AGHOCO 1317 LIMITED - 2015-07-16
    Unit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2017-10-31
    IIF 28 - Director → ME
  • 25
    MONEYBOX CORPORATION LIMITED - now
    CARDPOINT SERVICES LIMITED
    - 2008-10-23 03823774 04098226, 03516589
    CASH CARD SERVICES LIMITED
    - 2002-12-31 03823774
    Cardtronics Uk Limited, Building 4, Trident Place Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (18 parents)
    Officer
    1999-08-11 ~ 2006-10-16
    IIF 5 - Director → ME
    1999-08-11 ~ 2003-09-08
    IIF 46 - Secretary → ME
  • 26
    MONEYBOX HOLDINGS LIMITED
    - now 04101887
    AMBIENT CORPORATION LIMITED - 2004-04-14
    SWANGCO 8 LIMITED - 2000-11-27
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (22 parents)
    Officer
    2005-08-18 ~ 2006-10-16
    IIF 37 - Director → ME
  • 27
    MONEYBOX LIMITED
    - now 04978917 02889563
    NEWINCCO 324 LIMITED - 2003-12-10
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (24 parents)
    Officer
    2005-08-15 ~ 2006-10-16
    IIF 32 - Director → ME
  • 28
    NJM PROPERTY LLP
    OC319811
    10 Regent Avenue, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 29
    PLEASANT COURT LIMITED
    05725865
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2008-02-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PLEASANT STREET PARADE LLP
    OC326901
    Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-03-19 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to surplus assets - 75% or more OE
  • 31
    PREMIER LPG LIMITED - now
    PREMIER AUTOGAS LIMITED
    - 2011-08-05 04054135 05060483
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    2,847,343 GBP2018-06-30
    Officer
    2001-07-25 ~ 2001-12-07
    IIF 33 - Director → ME
  • 32
    PROJECT NEW CLEAR LIMITED
    - now 10535284
    ELLIOT OYSTON LIMITED
    - 2021-03-01 10535284
    Hill Stables, Little Plumpton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 33
    PROJECT TRINITY BIDCO LIMITED
    - now 13146305 13151593
    ENSCO 1396 LIMITED - 2021-02-08
    Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -1,156,135 GBP2021-12-31
    Officer
    2022-01-20 ~ now
    IIF 10 - Director → ME
  • 34
    PROJECT TRINITY MIDCO LIMITED
    - now 13151593 13146305
    ENSCO 1398 LIMITED - 2021-02-09
    Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -789,264 GBP2021-12-31
    Officer
    2022-01-20 ~ now
    IIF 12 - Director → ME
  • 35
    PROJECT TRINITY TOPCO LIMITED
    - now 13146039
    ENSCO 1395 LIMITED - 2021-02-08
    Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    41,369,991 GBP2021-12-31
    Officer
    2022-01-20 ~ now
    IIF 11 - Director → ME
  • 36
    ROUNDED TECHNOLOGY LIMITED
    - now 10625920
    ALEXANDER RYLAND LIMITED
    - 2021-03-01 10625920
    Hill Stables Preston New Road, Little Plumpton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 37
    VELOCITY COMPOSITES PLC
    - now 06389233
    VELOCITY COMPOSITES LIMITED
    - 2017-04-27 06389233
    Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (22 parents)
    Officer
    2016-02-10 ~ 2019-03-25
    IIF 15 - Director → ME
  • 38
    WORKFORCE HOLDINGS LIMITED
    10362398
    Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    2019-06-11 ~ 2021-03-26
    IIF 21 - Director → ME
  • 39
    WORKFORCE PEOPLE SOLUTIONS LIMITED
    - now 05716176 10378975
    EUROFORCE PEOPLE SOLUTIONS LIMITED - 2016-12-16
    EUROFORCE STAFF SOLUTIONS LIMITED - 2007-01-10
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (9 parents)
    Officer
    2019-06-11 ~ 2021-03-26
    IIF 13 - 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.