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

Mr Peter David Schofield

    Related profiles found in government register
  • Mr Peter David Schofield
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newgate House, Newgate, Rochdale, Lancashire, OL16 1XB, United Kingdom

      IIF 1
    • icon of address Newgate House, Newgate, Rochdale, OL16 1AT, United Kingdom

      IIF 2 IIF 3
  • Mr Peter David Schofield
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newgate House, Newgate, Rochdale, OL16 1XB, England

      IIF 4
  • Mr David Peter Schofield
    British born in November 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, United Kingdom

      IIF 5
  • Schofield, Peter David
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Schofield, Peter David
    British chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters Manchester, Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 41
  • Schofield, Peter David
    British commercial director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Abersoch, Pwllheli, Gwynedd , LL53 7DP

      IIF 42
  • Schofield, Peter David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliff Farm, Alvanley, Frodsham, Cheshire, WA6 9HA

      IIF 43
    • icon of address 3 Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 44
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 45 IIF 46 IIF 47
  • Schofield, Peter David
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3ed Floor, 73 King Street, Manchester, M2 4NG

      IIF 48
  • Mr David Peter Schofield
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, United Kingdom

      IIF 49
    • icon of address The Meadows, Nibs Heath, Shrewsbury, SY4 1HL, United Kingdom

      IIF 50
  • Schofield, David Peter
    British born in November 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, United Kingdom

      IIF 51 IIF 52
  • Schofield, David Peter
    British company director born in November 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, England

      IIF 53
  • Schofield, David Peter
    British born in November 1957

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Garmston, Shrewsbury, Shropshire, SY5 6RL

      IIF 54
  • Schofield, David Peter
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Garmston, Shrewsbury, Shropshire, SY5 6RL

      IIF 55
  • Schofield, David Peter
    British marketing consultant born in November 1957

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Garmston, Shrewsbury, Shropshire, SY5 6RL

      IIF 56
  • Schofield, David Peter
    British

    Registered addresses and corresponding companies
  • Schofield, David Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, Shropshire, SY4 1HL, United Kingdom

      IIF 61
    • icon of address Wilcott House, Wilcott, Shrewsbury, Shropshire, SY4 1BJ, Uk

      IIF 62
  • Schofiled, Peter David
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newgate House, Newgate, Rochdale, OL16 1XB, England

      IIF 63
  • Schofield, David Peter
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4320, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 64
  • Schofield, David Peter
    British co director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearhill, Broad Oak, Shrewsbury, Shropshire, SY4 3AF

      IIF 65
  • Schofield, David Peter
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Alma Road, Clifton, Bristol, Avon, BS8 2DP

      IIF 66
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 67
    • icon of address The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, SY4 1HL, United Kingdom

      IIF 68
    • icon of address Wilcott House, Wilcott, Nesscliffe, Shrewsbury, England, SY4 1BJ

      IIF 69
    • icon of address Wilcott House, Wilcott, Shrewsbury, Shropshire, SY4 1BJ, Uk

      IIF 70
    • icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 71
  • Schofield, David Peter

    Registered addresses and corresponding companies
    • icon of address 77a, Alma Road, Clifton, Bristol, Avon, BS8 2DP

      IIF 72
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, England

      IIF 73
    • icon of address The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, SY4 1HL, United Kingdom

      IIF 74
  • Schofield, David

    Registered addresses and corresponding companies
    • icon of address The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, SY4 1HL, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 8 Claremont Bank, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-10-14 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    589,736 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 4
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    icon of address Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 71 - Director → ME
    icon of calendar 2009-09-29 ~ now
    IIF 61 - Secretary → ME
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 7
    BOOMSHARE LIMITED - 1989-03-23
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Gamlins Solicitors, 31-37 Russell Road, Rhyl, Clwyd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address Newgate House, Newgate, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,224 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Newgate House, Newgate, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,556 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Tetrosyl Ltd, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460,805 GBP2023-10-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Newgate House, Newgate, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -104,819 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TETROSYL PROPERTIES LIMITED - 2008-02-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 9 - Director → ME
  • 14
    AMTURN SERVICES LIMITED - 2011-11-24
    icon of address The Pinnacle 3ed Floor, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address Fric, Ajax Way, Methil, Leven, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,704 GBP2025-02-28
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
  • 16
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 29 - Director → ME
  • 17
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 23 - Director → ME
  • 18
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Director → ME
  • 19
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 31 - Director → ME
  • 20
    BAILEY CAPITAL LIMITED - 2010-03-16
    FLEETNESS 492 LIMITED - 2006-09-27
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -12,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 20 - Director → ME
  • 21
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 22
    GODFREY AUTOPARTS LIMITED - 2011-11-24
    MACCESS TRADING LIMITED - 2012-10-29
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 10 - Director → ME
  • 25
    FLEETNESS 597 LIMITED - 2008-10-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 34 - Director → ME
  • 27
    FLEETNESS 619 LIMITED - 2008-10-15
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 63 - Director → ME
  • 28
    FLEETNESS 618 LIMITED - 2008-10-15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 45 - Director → ME
  • 29
    FLEETNESS 610 LIMITED - 2008-09-11
    icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 47 - Director → ME
  • 30
    FLEETNESS 615 LIMITED - 2008-09-11
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 35 - Director → ME
  • 31
    FLEETNESS 620 LIMITED - 2008-10-15
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 32
    FLEETNESS 617 LIMITED - 2008-10-15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 6 - Director → ME
  • 34
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 7 - Director → ME
  • 35
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 12 - Director → ME
  • 36
    DAVID SCHOFIELD BUSINESS SERVICES LTD - 2009-12-05
    icon of address 11 St. Marys Place, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,900 GBP2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 37
    icon of address 11 St. Marys Place, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Has significant influence or controlOE
  • 38
    MWR ESTATES LIMITED - 2021-05-04
    icon of address C/o Marshall Peters Manchester Bartle House, Oxford Court, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 41 - Director → ME
  • 39
    MWR SALES LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 24 - Director → ME
  • 40
    MWR PROPERTIES LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 26 - Director → ME
  • 41
    MWR TRADING LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 39 - Director → ME
  • 42
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-08 ~ now
    IIF 18 - Director → ME
  • 43
    QH AUTOPARTS LIMITED - 2015-03-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 8 - Director → ME
  • 44
    EVER 2463 LIMITED - 2004-11-26
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 45
    PREMIER COMMERCIAL INVESTMENTS LIMITED - 2005-05-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 36 - Director → ME
  • 46
    TETROSYL (EXPORT) LIMITED - 1999-10-29
    TETROSYL (OVERSEAS) LIMITED - 1995-07-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 47
    AEROPAK LIMITED - 1999-03-05
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 37 - Director → ME
  • 48
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    63,000 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 49
    BLUEWATER MARINE (SALCOMBE) LTD - 2013-09-06
    icon of address 77a Alma Road, Clifton, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-11-10 ~ dissolved
    IIF 72 - Secretary → ME
  • 50
    icon of address 11 St. Marys Place, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Pearhill, Broad Oak, Shrewsbury, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 65 - Director → ME
  • 52
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 32 - Director → ME
Ceased 7
  • 1
    icon of address Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ 2009-09-29
    IIF 70 - Director → ME
    icon of calendar 2009-01-29 ~ 2009-09-29
    IIF 62 - Secretary → ME
  • 2
    GENSTORE LIMITED - 2001-05-02
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,819,352 GBP2019-04-30
    Officer
    icon of calendar 2008-05-28 ~ 2009-07-01
    IIF 55 - Director → ME
    icon of calendar 2002-03-01 ~ 2007-07-10
    IIF 56 - Director → ME
  • 3
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-07
    IIF 64 - LLP Member → ME
  • 4
    PROPERTY DATING.COM LIMITED - 2009-05-18
    MOVE FASTER LIMITED - 2009-04-09
    icon of address 12 Longbow Close, Harlescott, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-12-31
    IIF 60 - Secretary → ME
  • 5
    icon of address 11 St. Marys Place, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2001-01-26
    IIF 54 - Director → ME
    icon of calendar 2004-05-01 ~ 2009-06-01
    IIF 57 - Secretary → ME
    icon of calendar 2000-09-15 ~ 2001-01-26
    IIF 59 - Secretary → ME
  • 6
    icon of address The Club House, Abersoch, Pwllheli, Gwynedd
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -195,091 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-19
    IIF 42 - Director → ME
  • 7
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2010-04-16
    IIF 69 - Director → ME
    icon of calendar 2007-04-26 ~ 2009-03-16
    IIF 58 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.