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

Goldie, David Carruth

    Related profiles found in government register
  • Goldie, David Carruth
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, United Kingdom

      IIF 1
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD, England

      IIF 2 IIF 3
    • icon of address 5th Floor, The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 4 IIF 5
    • icon of address Stonecroft, Firs Lane, Warrington, Cheshire, WA4 5LD, England

      IIF 6 IIF 7
    • icon of address Stonecroft, Firs Lane, Warrington, WA4 5LD, United Kingdom

      IIF 8
  • Goldie, David Carruth
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH, United Kingdom

      IIF 9
  • Goldie, David Carruth
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Building 4, Styal Road, Manchester Green, Manchester, M22 5LW, England

      IIF 10
  • Goldie, David Carruth
    British company director telecoms born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Stonecroft, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LD

      IIF 11
  • Goldie, David Carruth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England

      IIF 12
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, United Kingdom

      IIF 13
    • icon of address Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

      IIF 14
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, England

      IIF 15
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, United Kingdom

      IIF 16
    • icon of address 6, Almondvale Business Park, Almondvale Way, Livingston, West Lothian, EH54 6GA, Scotland

      IIF 17
    • icon of address 1, Portal Way, London, W3 6RS

      IIF 18
    • icon of address 11, Evesham Street, London, W11 4AR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, S1 4JL, England

      IIF 28
    • icon of address Four Oaks House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2TZ, England

      IIF 29
    • icon of address ., Stonecroft, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LD

      IIF 30 IIF 31 IIF 32
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 41
    • icon of address Stonecroft, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LD

      IIF 42
  • Goldie, David Carruth
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonecroft, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LD, United Kingdom

      IIF 43
  • Mr David Carruth Goldie
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonecroft, Firs Lane, Warrington, Cheshire, WA4 5LD, England

      IIF 44 IIF 45
    • icon of address Stonecroft, Firs Lane, Warrington, WA4 5LD, United Kingdom

      IIF 46
  • Goldie, David
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faircross Way, St. Albans, Hertfordshire, AL1 4RT

      IIF 47 IIF 48
  • Goldie, David
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Evesham Street, London, W11 4AR, United Kingdom

      IIF 49
    • icon of address 7 Faircross Way, St. Albans, Hertfordshire, AL1 4RT

      IIF 50 IIF 51 IIF 52
  • Goldie, David
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldie, David
    British sales director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faircross Way, St. Albans, Hertfordshire, AL1 4RT

      IIF 60
  • David, Goldie
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 7 Faircross Way, St Albans, Hertfordshire, AL1 4RT

      IIF 61
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,005 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Stonecroft, Firs Lane, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    273,319 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Chester House Lloyd Drive, Cheshire Oaks Buisness Park, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    92,858 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HERCULES BIDCO 2 LIMITED - 2021-08-23
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 5 - Director → ME
  • 5
    HERCULES BIDCO LIMITED - 2021-08-23
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 2 - Director → ME
Ceased 49
  • 1
    icon of address Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2022-06-18
    IIF 10 - Director → ME
  • 2
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-10-11
    IIF 53 - Director → ME
  • 3
    FOLDMAKE LIMITED - 1996-09-25
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-10-11
    IIF 55 - Director → ME
  • 4
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-10-11
    IIF 57 - Director → ME
  • 5
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2004-10-25
    IIF 50 - Director → ME
    icon of calendar 1997-07-16 ~ 1999-03-15
    IIF 54 - Director → ME
  • 6
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2013-02-05
    IIF 24 - Director → ME
  • 7
    THE FULWOOD ACADEMY - 2019-05-21
    icon of address Dunstone Education Trust Black Bull Lane, Fulwood, Preston, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2015-11-17
    IIF 11 - Director → ME
  • 8
    ENERGY ASSETS GROUP PLC - 2016-08-03
    ENERGY ASSETS GROUP LIMITED - 2012-02-24
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2016-07-05
    IIF 17 - Director → ME
  • 9
    HALLCO 495 LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2013-07-05
    IIF 9 - Director → ME
  • 10
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2015-08-28 ~ 2017-11-30
    IIF 29 - Director → ME
  • 11
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    INHOCO 161 LIMITED - 1992-03-13
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1999-10-11
    IIF 58 - Director → ME
  • 12
    CASTLEGATE YAMAHA INVESTMENT LIMITED - 2013-09-11
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 16 - Director → ME
  • 13
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 15 - Director → ME
  • 14
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    O2 UNIFY LIMITED - 2013-02-15
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MINEVET LIMITED - 1989-06-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-24 ~ 1999-10-11
    IIF 60 - Director → ME
  • 15
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OLD OPAL TELECOM PLC - 2011-03-22
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2004-10-25
    IIF 52 - Director → ME
  • 16
    ELECTRONETWORK LIMITED - 2001-06-15
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-03
    IIF 22 - Director → ME
  • 17
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-03
    IIF 21 - Director → ME
  • 18
    TALKTALK BUSINESS LIMITED - 2006-04-26
    TALKTALK BUSINESS GROUP LIMITED - 2010-05-27
    TALKTALK GROUP LIMITED - 2006-05-04
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-03
    IIF 14 - Director → ME
  • 19
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-10-25
    IIF 51 - Director → ME
  • 20
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    NILDRAM LIMITED - 2006-01-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2012-12-14
    IIF 34 - Director → ME
  • 21
    GRINDCO 318 LIMITED - 2000-10-19
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    PIPEX HOMECALL LIMITED - 2008-09-29
    REACH TELECOM LIMITED - 2004-01-23
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2012-09-03
    IIF 38 - Director → ME
  • 22
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2011-11-01
    IIF 37 - Director → ME
  • 23
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-08-17 ~ 2021-12-10
    IIF 13 - Director → ME
  • 24
    ECOCALL LIMITED - 2010-10-11
    2 CIRCLES COMMUNICATIONS LIMITED - 2023-10-16
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-17
    IIF 61 - Director → ME
  • 25
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2013-03-28
    IIF 12 - Director → ME
  • 26
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    877,227 GBP2022-10-31
    Officer
    icon of calendar 2014-09-16 ~ 2018-02-08
    IIF 28 - Director → ME
  • 27
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-02-03
    IIF 40 - Director → ME
  • 28
    2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED - 2010-10-01
    OPAL 2CCH LIMITED - 2011-09-30
    OVAL (2176) LIMITED - 2008-03-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-09-27
    IIF 49 - Director → ME
  • 29
    OPAL TELECOM LIMITED - 2011-04-01
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2013-09-27
    IIF 48 - Director → ME
  • 30
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2013-09-27
    IIF 35 - Director → ME
  • 31
    CPWCO 6 LIMITED - 2005-02-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2012-09-03
    IIF 32 - Director → ME
  • 32
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    CPWCO 12 LIMITED - 2008-04-09
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-08-08 ~ 2013-09-27
    IIF 39 - Director → ME
  • 33
    RATEBUSTER LIMITED - 2013-01-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-04-26
    IIF 20 - Director → ME
  • 34
    VARTEC TELECOM (U.K.) LIMITED - 2004-01-08
    INVESTESTATE LIMITED - 1998-05-26
    VARTEC TELECOM UK LIMITED - 2010-04-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2012-02-24
    IIF 31 - Director → ME
  • 35
    NEW TALKTALK PLC - 2010-01-20
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2013-09-27
    IIF 18 - Director → ME
  • 36
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2008-07-31
    IIF 36 - Director → ME
  • 37
    CPWCO 2 LIMITED - 2003-01-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2013-09-27
    IIF 26 - Director → ME
  • 38
    BROOMCO (4004) LIMITED - 2006-07-12
    BROOMCO (4004) LIMITED - 2006-02-21
    OMER TELECOM LIMITED - 2006-03-02
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-03
    IIF 23 - Director → ME
  • 39
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-12
    IIF 25 - Director → ME
  • 40
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-10-11
    IIF 59 - Director → ME
  • 41
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-10-25
    IIF 47 - Director → ME
  • 42
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-10-11
    IIF 33 - Director → ME
  • 43
    TELINCO U.K. PLC - 1997-08-04
    TELINCO LIMITED - 2000-10-27
    WORLD ONLINE UK LIMITED - 2001-08-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2012-09-03
    IIF 42 - Director → ME
  • 44
    SHELFCO 890 LIMITED - 2002-02-13
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2012-09-03
    IIF 43 - Director → ME
  • 45
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-09-03
    IIF 19 - Director → ME
  • 46
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-11-01
    IIF 30 - Director → ME
  • 47
    EXECUTEL LIMITED - 2022-09-15
    EXECUTEL 2004 LIMITED - 2005-07-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2013-01-24
    IIF 27 - Director → ME
  • 48
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    SPTS SERVICES LIMITED - 1997-09-03
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1999-03-08
    IIF 56 - Director → ME
  • 49
    SHELLCO 138 LIMITED - 2014-01-10
    icon of address 401 Faraday Faraday Street, Birchwood, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,251,240 GBP2021-05-31
    Officer
    icon of calendar 2013-06-27 ~ 2015-05-01
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

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