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

Cornwall, Darren Karl

    Related profiles found in government register
  • Cornwall, Darren Karl
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 1
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, United Kingdom, M2 4JB, United Kingdom

      IIF 2
  • Cornwall, Darren Karl
    British cf0 born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, United Kingdom, M2 4JB, United Kingdom

      IIF 3
  • Cornwall, Darren Karl
    British cfo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cornwall, Darren Karl
    British chief finance officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, United Kingdom, M2 4JB, United Kingdom

      IIF 21
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 22
  • Cornwall, Darren Karl
    British co director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Merefield, Astley Village, Chorley, Lancs, PR7 1UR

      IIF 23
  • Cornwall, Darren Karl
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Rivermead Avenue, Hale Barns, Altrincham, Cheshire, WA15 0AN, England

      IIF 24
    • icon of address 34, Merefield, Astley Village, Chorley, Lancs, PR7 1UR

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 1b, Bank House, The Paddock, Handforth, Cheshire, SK9 3HQ, United Kingdom

      IIF 29
    • icon of address 2, Mannin Way, Caton Road, Lancaster, Lancashire, LA1 3SU, United Kingdom

      IIF 30
    • icon of address Ics Accounting Ltd, Ics Accounting Ltd, 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 31
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 32
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 33
  • Cornwall, Darren Karl
    British executive director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Merefield, Astley Village, Chorley, Lancs, PR7 1UR

      IIF 34 IIF 35
  • Cornwall, Darren Karl
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Merefield, Astley Village, Chorley, Lancs, PR7 1UR

      IIF 36 IIF 37 IIF 38
    • icon of address 34 Merefield, Astley Village, Chorley, Lancs, PR7 1UR, United Kingdom

      IIF 44 IIF 45
    • icon of address My House, Road One, Winsford Industrial Estate, Crewe, Cheshire, CW7 3PZ

      IIF 46
    • icon of address St Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 47
    • icon of address 7, Road One, Industrila Estate, Winsford, Cheshire, CW7 3PZ

      IIF 48
  • Cornwall, Darren Karl
    British group cfo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cornwall, Darren
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, Caton Road, LA1 3SU, England

      IIF 64
  • Cornwall, Darren Karl
    British accountant born in January 1969

    Registered addresses and corresponding companies
    • icon of address 7 Melfort Close, Cherry Tree, Blackburn, Lancashire, BB2 5BL

      IIF 65 IIF 66
  • Cornwall, Darren Karl
    British group finance director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 7 Melfort Close, Cherry Tree, Blackburn, Lancashire, BB2 5BL

      IIF 67
  • Cornwall, Darren Karl
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Merefield, Chorley, Lancashire, PR7 1UR, United Kingdom

      IIF 68
  • Cornwall, Darren Karl
    British

    Registered addresses and corresponding companies
  • Cornwall, Darren Karl
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 7 Melfort Close, Cherry Tree, Blackburn, Lancashire, BB2 5BL

      IIF 81
  • Mr Darren Cornwall
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, Caton Road, LA1 3SU, England

      IIF 82
  • Mr Darren Karl Cornwall
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 83
    • icon of address 2, Mannin Way, Caton Road, Lancaster, Lancashire, LA1 3SU, United Kingdom

      IIF 84
    • icon of address Ics Accounting Ltd, Ics Accounting Ltd, 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 85
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SU, United Kingdom

      IIF 86
    • icon of address Suite 4, 2 Mannin Way, Lancaster, LA1 3SU, England

      IIF 87
    • icon of address Incom House, Waterside, Trafford Park, Manchester, Greater Manchester, M17 1WD, United Kingdom

      IIF 88
  • Cornwall, Darren Karl

    Registered addresses and corresponding companies
    • icon of address 7 Melfort Close, Cherry Tree, Blackburn, Lancashire, BB2 5BL

      IIF 89
    • icon of address 34, Merefield, Chorley, Lancashire, PR7 1UR

      IIF 90
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Beever Struthers, St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 47 - Director → ME
  • 3
    DIMENSION BLOODSTOCK LIMITED - 2021-01-28
    icon of address Incom House Waterside, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,173 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 2 Mannin Way, Caton Road, Lancaster, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 84 - Has significant influence or controlOE
  • 5
    icon of address Suite 1b Bank House, The Paddock, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Myhouse Group, 7 Road One, Industrila Estate, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Incom House Waterside, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    566,267 GBP2024-07-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,187 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 60 - Director → ME
  • 2
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -368,207 GBP2019-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 12 - Director → ME
  • 3
    icon of address Beever Struthers, St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2014-04-01
    IIF 80 - Secretary → ME
  • 4
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 15 - Director → ME
  • 5
    DIMENSION BLOODSTOCK LIMITED - 2021-01-28
    icon of address Incom House Waterside, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,173 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-10-23
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WINEP 50 FRAMES LIMITED - 2013-06-13
    JWD FRAMES LIMITED - 2013-03-22
    FAST FRAMES LIMITED - 2008-11-12
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 37 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 78 - Secretary → ME
  • 7
    ROLLING HOLD LIMITED - 2002-02-01
    icon of address 36 Twyford Road, Barrow-on-trent, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ 2002-12-11
    IIF 66 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-05-07
    IIF 81 - Secretary → ME
  • 8
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2016-01-14
    IIF 32 - Director → ME
  • 9
    ENTU (UK) LIMITED - 2014-10-08
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2016-04-11
    IIF 19 - Director → ME
  • 10
    MY GREEN HOUSE LIMITED - 2016-03-22
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-12-31
    IIF 24 - Director → ME
  • 11
    CHRISTIES BEDROOMS (UK) LIMITED - 2013-12-24
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-06-30
    IIF 45 - Director → ME
  • 12
    FLUID LAW LIMITED - 2012-11-13
    INTEL LAW LIMITED - 2011-11-10
    KENDAL PAGE LIMITED - 2011-09-27
    MOBILE VOICE AND DATA (UK) LIMITED - 2007-09-17
    PREMIER CONNECT LIMITED - 2007-02-07
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -73,927 GBP2015-10-31
    Officer
    icon of calendar 2006-09-08 ~ 2011-12-19
    IIF 42 - Director → ME
    icon of calendar 2006-09-08 ~ 2011-12-19
    IIF 69 - Secretary → ME
  • 13
    INHOCO 3212 LIMITED - 2007-02-19
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,853 GBP2022-08-31
    Officer
    icon of calendar 2005-06-30 ~ 2012-11-02
    IIF 68 - Director → ME
    icon of calendar 2005-06-30 ~ 2012-11-02
    IIF 90 - Secretary → ME
  • 14
    icon of address 2 Mannin Way, Caton Road, Lancaster, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-03-20
    IIF 30 - Director → ME
  • 15
    icon of address Suite 4 2 Mannin Way, Lancaster, Lancashire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2023-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2024-03-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HALLCO 1112 LIMITED - 2006-10-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,471 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 54 - Director → ME
  • 17
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2014-12-31
    IIF 18 - Director → ME
  • 18
    ZENITH STAYBRITE LIMITED - 2008-07-08
    EXISTING DOMAIN LIMITED - 2008-01-10
    EXISTING DOMAIN LIMITED - 2007-11-28
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2009-03-12
    IIF 26 - Director → ME
  • 19
    icon of address Unit 4 Edward Court, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-01
    IIF 86 - Has significant influence or control OE
  • 20
    icon of address Myhouse Group, 7 Road One, Industrila Estate, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-09-21
    IIF 77 - Secretary → ME
  • 21
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-31
    IIF 17 - Director → ME
  • 22
    JOB WORTH DOING LIMITED - 2017-09-01
    474 LIMITED - 2008-11-07
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2014-12-30
    IIF 3 - Director → ME
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 22 - Director → ME
    icon of calendar 2008-10-27 ~ 2009-03-12
    IIF 25 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 41 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 75 - Secretary → ME
  • 23
    icon of address Latium Management Services, Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-31
    IIF 20 - Director → ME
  • 24
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2018-11-08
    IIF 5 - Director → ME
  • 25
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    KENNEDY POWER LIMITED - 2011-08-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2018-11-08
    IIF 9 - Director → ME
  • 26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -455,286 GBP2023-12-29
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 6 - Director → ME
  • 27
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,052,978 GBP2023-10-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-11-08
    IIF 50 - Director → ME
  • 28
    LATIUM ENTERPRISES LIMITED - 2019-02-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,296 GBP2023-08-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 8 - Director → ME
  • 29
    WEST COAST ENERGY DEVELOPMENTS LIMITED - 2010-09-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,515 GBP2018-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 11 - Director → ME
  • 30
    icon of address Bow Chambers, 8 Tib Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-09-21
    IIF 35 - Director → ME
    icon of calendar 2009-02-23 ~ 2009-09-21
    IIF 71 - Secretary → ME
  • 31
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 2001-04-02 ~ 2003-02-28
    IIF 67 - Director → ME
    icon of calendar 2001-04-02 ~ 2003-02-28
    IIF 89 - Secretary → ME
  • 32
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,115,880 GBP2023-12-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 16 - Director → ME
  • 33
    NORWOOD INTERIORS (LEEDS) LIMITED - 2017-05-09
    NORWOOD INTERIORS (UK) LIMITED - 2017-01-09
    CHRISTIES KITCHENS (UK) LIMITED - 2014-03-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-06-30
    IIF 44 - Director → ME
  • 34
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,941,328 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 56 - Director → ME
  • 35
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,628 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-11-08
    IIF 10 - Director → ME
  • 36
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,388 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 14 - Director → ME
  • 37
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,275,246 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 55 - Director → ME
  • 38
    PATRICK PROPERTIES XYZ LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -5,345,113 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 52 - Director → ME
  • 39
    PATRICK PROPERTIES (CBP) LIMITED - 2004-10-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,122,378 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-08
    IIF 7 - Director → ME
  • 40
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,258 GBP2024-09-30
    Officer
    icon of calendar 2018-06-21 ~ 2018-11-08
    IIF 61 - Director → ME
  • 41
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -123,379 GBP2024-09-30
    Officer
    icon of calendar 2018-06-20 ~ 2018-11-08
    IIF 59 - Director → ME
  • 42
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    icon of calendar 2018-03-06 ~ 2018-11-08
    IIF 13 - Director → ME
  • 43
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,405,608 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 51 - Director → ME
  • 44
    PATRICK PROPERTIES YORKSHIRE LIMITED - 2009-02-16
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399,884 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 57 - Director → ME
  • 45
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,125,518 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 58 - Director → ME
  • 46
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,014,597 GBP2024-09-30
    Officer
    icon of calendar 2018-06-22 ~ 2018-11-08
    IIF 62 - Director → ME
  • 47
    PENICUIK HOME IMPROVEMENTS LIMITED - 2017-09-01
    DKC INVESTMENTS LIMITED - 2009-10-07
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2010-10-28
    IIF 46 - Director → ME
    icon of calendar 2008-02-27 ~ 2009-09-21
    IIF 70 - Secretary → ME
  • 48
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,324 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-11-08
    IIF 53 - Director → ME
  • 49
    icon of address Hamilton House, Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ 2018-11-08
    IIF 4 - Director → ME
  • 50
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2014-12-31
    IIF 2 - Director → ME
    icon of calendar 2008-07-04 ~ 2009-03-18
    IIF 43 - Director → ME
  • 51
    ST ANDREWS HOME IMPROVEMENTS LIMITED - 2017-09-01
    SUPREME O GLAZE LIMITED - 2014-03-28
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 40 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 79 - Secretary → ME
  • 52
    ACTIVECOLOUR LIMITED - 1994-01-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 2000-05-28
    IIF 65 - Director → ME
  • 53
    BROOMCO (4113) LIMITED - 2008-01-10
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2009-03-18
    IIF 28 - Director → ME
  • 54
    UK CARE PLAN LTD - 2021-05-28
    icon of address 66 Rossendale Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,601 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-12-15
    IIF 87 - Has significant influence or control OE
  • 55
    THE DAVID LEWIS ORGANISATION - 1999-01-25
    THE DAVID LEWIS CENTRE - 1997-05-01
    icon of address Mill Lane, Warford, Alderley Edge, Cheshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2023-11-06
    IIF 49 - Director → ME
  • 56
    WINDOW CARE LIMITED - 2017-09-01
    icon of address 1 St Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2014-12-31
    IIF 21 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 36 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 73 - Secretary → ME
  • 57
    PREMIER TRADE FRAMES (UK) LIMITED - 2006-09-12
    BUDGET TRADE FRAMES LIMITED - 2004-11-10
    icon of address Myhouse Group, 7 Road One, Industrial Estate, Winsford, Cheshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    125,945 GBP2015-10-31
    Officer
    icon of calendar 2007-05-01 ~ 2009-03-12
    IIF 23 - Director → ME
  • 58
    LATIUM BUILDING PRODUCTS HOLDINGS LIMITED - 2017-01-06
    LATIUM IT LTD - 2010-01-19
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-20 ~ 2009-09-21
    IIF 34 - Director → ME
    icon of calendar 2009-02-20 ~ 2009-09-21
    IIF 74 - Secretary → ME
  • 59
    WEATHERSEAL HOME IMPROVEMENTS LIMITED - 2017-09-01
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 39 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-02-27
    IIF 76 - Secretary → ME
  • 60
    icon of address The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2025-02-19
    IIF 63 - Director → ME
  • 61
    BROOMCO (4112) LIMITED - 2008-01-10
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2009-03-18
    IIF 27 - Director → ME
  • 62
    ZENITH STAYBRITE LIMITED - 2017-09-01
    HOME INSTALL LIMITED - 2008-07-08
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2008-02-28
    IIF 38 - Director → ME
    icon of calendar 2008-02-28 ~ 2008-02-28
    IIF 72 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.