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

Murray, Stuart Lewis

    Related profiles found in government register
  • Murray, Stuart Lewis
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 1
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Lazarus Court, Doncaster, South Yorkshire, DN1 3NF

      IIF 6
    • icon of address Paragon Point, Hed Hall Crescent, Paragon Buisness Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 7
    • icon of address Paragon Point, Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 8
  • Murray, Stuart Lewis
    British solcitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor End, High Moor Road, North Rigton, North Yorkshire, LS17 0AE

      IIF 9
  • Murray, Stuart Lewis
    British solicitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Stewart Lewis
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 64
  • Murray, Stuart Lewis
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-16, Dock Street, Leeds, LS10 1LX, England

      IIF 65
  • Murray, Stuart Lewis
    British solicitor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD, United Kingdom

      IIF 66
    • icon of address Broadacres House, Mount View, Standard Way Business Park, Northallerton, DL6 2YD, England

      IIF 67
  • Murray, Staurt Lewis
    British solicitor born in August 1960

    Registered addresses and corresponding companies
    • icon of address Moor End, High Moor Road, North Rigton, West Yorkshire, LS17 0AE

      IIF 68
  • Murray, Stuart Lewis
    British

    Registered addresses and corresponding companies
    • icon of address Moor End, High Moor Road, North Rigton, North Yorkshire, LS17 0AE

      IIF 69
    • icon of address 2a, Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 70
  • Murray, Stuart Lewis
    British solicitor

    Registered addresses and corresponding companies
  • Murray, Stuart Lewis

    Registered addresses and corresponding companies
    • icon of address 4-6 Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Moor End, High Moor Road, North Rigton, North Yorkshire, LS17 0AE

      IIF 80 IIF 81 IIF 82
    • icon of address Broadacres House, Mount View, Standard Way Business Park, Northallerton, DL6 2YD, England

      IIF 88
    • icon of address Park Square House, Park Square, Pudsey, West Yorkshire, LS28 7RG

      IIF 89
    • icon of address 2a, Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 90
    • icon of address Paragon Point, Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Murray, Staurt Lewis

    Registered addresses and corresponding companies
    • icon of address Moor End, High Moor Road, North Rigton, West Yorkshire, LS17 0AE

      IIF 94
  • Murray, Stewart Lewis

    Registered addresses and corresponding companies
    • icon of address Paragon Point, Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 13 Railway Street, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 72
  • 1
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2008-12-12
    IIF 44 - Director → ME
  • 2
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2001-03-19 ~ 2005-02-02
    IIF 48 - Director → ME
  • 3
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2003-11-12
    IIF 17 - Director → ME
  • 4
    APPLEGARTH GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-13
    icon of address 1 Applegarth Gardens Banks Lane, Riddlesden, Keighley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,854 GBP2023-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2013-11-13
    IIF 28 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2016-04-01
    IIF 7 - Director → ME
    icon of calendar 2011-01-31 ~ 2016-04-01
    IIF 93 - Secretary → ME
  • 6
    icon of address Inspired Property Management Llp, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2010-06-25
    IIF 57 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2017-10-11
    IIF 64 - Director → ME
    icon of calendar 2015-11-19 ~ 2017-02-15
    IIF 95 - Secretary → ME
  • 8
    icon of address Broadacres House Mount View, Standard Way Business Park, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    625 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-05-12
    IIF 59 - Director → ME
  • 9
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2005-06-01
    IIF 45 - Director → ME
  • 10
    icon of address 8 Castle Mount, Mirfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,479 GBP2024-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2016-03-24
    IIF 8 - Director → ME
    icon of calendar 2014-05-23 ~ 2016-03-24
    IIF 91 - Secretary → ME
  • 11
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-07 ~ 2022-03-31
    IIF 65 - LLP Designated Member → ME
  • 12
    icon of address 519 Thornton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,954 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2007-02-14
    IIF 54 - Director → ME
  • 13
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2002-03-18 ~ 2005-04-15
    IIF 53 - Director → ME
  • 14
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2017-02-16
    IIF 3 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2019-03-19
    IIF 10 - Director → ME
  • 16
    icon of address Inspired Property Management, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2013-02-28
    IIF 6 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2017-10-24
    IIF 11 - Director → ME
    icon of calendar 2013-04-17 ~ 2014-12-01
    IIF 79 - Secretary → ME
  • 18
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2009-12-03
    IIF 50 - Director → ME
  • 19
    icon of address C/o Block Buddy Ltd, Eckington Business Centre 1 62 Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2002-11-06 ~ 2005-07-12
    IIF 26 - Director → ME
    icon of calendar 2002-11-06 ~ 2005-07-12
    IIF 80 - Secretary → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-10-28 ~ 2011-01-13
    IIF 19 - Director → ME
  • 21
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,138,346 GBP2024-05-31
    Officer
    icon of calendar 2002-10-17 ~ 2002-10-18
    IIF 89 - Secretary → ME
  • 22
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2006-10-03
    IIF 36 - Director → ME
    icon of calendar 2005-03-07 ~ 2006-10-03
    IIF 85 - Secretary → ME
  • 23
    icon of address Oakland Residential Management Ltd 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2017-02-16
    IIF 4 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2015-05-26
    IIF 13 - Director → ME
    icon of calendar 2008-03-20 ~ 2015-05-26
    IIF 71 - Secretary → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2007-06-13 ~ 2009-08-03
    IIF 20 - Director → ME
  • 26
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2002-02-06 ~ 2006-08-21
    IIF 34 - Director → ME
  • 27
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2006-06-01
    IIF 82 - Secretary → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-12 ~ 2009-01-12
    IIF 15 - Director → ME
  • 29
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,714 GBP2023-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2006-10-05
    IIF 40 - Director → ME
  • 30
    icon of address 4 Ashburton Road, West Kirby, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2004-04-28
    IIF 37 - Director → ME
    icon of calendar 2001-04-04 ~ 2004-04-28
    IIF 84 - Secretary → ME
  • 31
    icon of address Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2010-04-30
    IIF 68 - Director → ME
    icon of calendar 2006-08-14 ~ 2010-04-30
    IIF 39 - Director → ME
    icon of calendar 2008-04-18 ~ 2010-04-30
    IIF 94 - Secretary → ME
  • 32
    icon of address 4 Keesbury Park, Cawood, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    956 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2011-08-26
    IIF 51 - Director → ME
  • 33
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2011-05-05
    IIF 27 - Director → ME
    icon of calendar 2008-04-28 ~ 2011-05-05
    IIF 83 - Secretary → ME
  • 34
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-05-12
    IIF 67 - Director → ME
    icon of calendar 2015-05-15 ~ 2021-02-09
    IIF 88 - Secretary → ME
  • 35
    icon of address The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,175 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-11-23
    IIF 66 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2009-01-22
    IIF 86 - Secretary → ME
  • 37
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2015-10-23
    IIF 63 - Director → ME
    icon of calendar 2013-11-01 ~ 2015-10-23
    IIF 92 - Secretary → ME
  • 38
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2023-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2008-04-23
    IIF 55 - Director → ME
  • 39
    icon of address Inspired Property Management Llp, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2008-07-21
    IIF 23 - Director → ME
  • 40
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2010-04-30
    IIF 49 - Director → ME
  • 41
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2006-08-25
    IIF 81 - Secretary → ME
  • 42
    icon of address 16 Henley Close, Rawdon, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,524,569 GBP2024-04-05
    Officer
    icon of calendar 2010-04-08 ~ 2010-11-04
    IIF 60 - Director → ME
  • 43
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2004-03-12 ~ 2006-02-15
    IIF 25 - Director → ME
  • 44
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    934 GBP2024-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2019-04-12
    IIF 5 - Director → ME
    icon of calendar 2015-01-27 ~ 2015-06-15
    IIF 77 - Secretary → ME
  • 45
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2006-10-11
    IIF 42 - Director → ME
  • 46
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2007-02-23
    IIF 46 - Director → ME
  • 47
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-03-02
    IIF 56 - Director → ME
    icon of calendar 2004-09-29 ~ 2005-04-01
    IIF 87 - Secretary → ME
  • 48
    icon of address C/o Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2009-03-31
    IIF 38 - Director → ME
  • 49
    icon of address C/o Carrick And Reid Property Management Limited Office 26, 3a Bridgewater Street, Liverpool, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    85 GBP2023-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2005-03-16
    IIF 30 - Director → ME
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2017-01-20
    IIF 1 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-11-11
    IIF 2 - Director → ME
    icon of calendar 2014-09-01 ~ 2015-06-15
    IIF 78 - Secretary → ME
  • 52
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2003-10-02
    IIF 29 - Director → ME
  • 53
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-04-25 ~ 2008-07-21
    IIF 41 - Director → ME
    icon of calendar 2008-04-25 ~ 2008-07-21
    IIF 75 - Secretary → ME
  • 54
    icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2007-11-08
    IIF 35 - Director → ME
    icon of calendar 2005-02-16 ~ 2005-08-08
    IIF 76 - Secretary → ME
    icon of calendar 2004-12-23 ~ 2005-02-16
    IIF 73 - Secretary → ME
  • 55
    icon of address Old Hall, Grantley, Ripon, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,641 GBP2017-11-30
    Officer
    icon of calendar 2002-10-30 ~ 2003-02-07
    IIF 69 - Secretary → ME
  • 56
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2006-03-06
    IIF 32 - Director → ME
  • 57
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2006-05-08
    IIF 18 - Director → ME
  • 58
    icon of address 22 Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2012-10-23
    IIF 62 - Director → ME
    icon of calendar 2010-08-24 ~ 2012-10-23
    IIF 90 - Secretary → ME
  • 59
    icon of address Whitfield Buildings Business Centre 188-200 Pensby Road, Heswall, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2023-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2008-07-14
    IIF 43 - Director → ME
  • 60
    LADYWOOD MANAGEMENT COMPANY LIMITED - 2012-09-20
    icon of address 2 St. Johns Gate, Threlkeld, Keswick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,994 GBP2024-01-31
    Officer
    icon of calendar 2007-01-24 ~ 2012-03-22
    IIF 47 - Director → ME
  • 61
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2005-10-24 ~ 2007-05-23
    IIF 22 - Director → ME
  • 62
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2009-10-21
    IIF 52 - Director → ME
  • 63
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 2003-10-07 ~ 2005-03-16
    IIF 33 - Director → ME
  • 64
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2017-05-12
    IIF 58 - Director → ME
  • 65
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2005-11-30
    IIF 21 - Director → ME
  • 66
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2009-10-16
    IIF 9 - Director → ME
  • 67
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-12-18
    IIF 24 - Director → ME
    icon of calendar 2003-03-31 ~ 2003-10-14
    IIF 72 - Secretary → ME
  • 68
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2013-05-02
    IIF 61 - Director → ME
  • 69
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    icon of calendar 2007-01-12 ~ 2012-03-22
    IIF 31 - Director → ME
  • 70
    icon of address Grosvenor Apartments, Sandylands Promenade, Morecambe, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    37,755 GBP2024-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2009-01-19
    IIF 16 - Director → ME
  • 71
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2015-01-12
    IIF 14 - Director → ME
    icon of calendar 2008-02-27 ~ 2011-09-07
    IIF 70 - Secretary → ME
  • 72
    icon of address 17 Magnolia Place, Beckwithshaw, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2004-11-09
    IIF 74 - 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.