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 Mohammed Ramzan

    Related profiles found in government register
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Building, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 1
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Lancashire, M2 5GB, United Kingdom

      IIF 2
    • icon of address 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 3
    • icon of address Unit 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 4
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 5
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 6
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Moor Green Lane, Moseley, Birmingham, B13 8ND, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 8
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 9
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 10 IIF 11 IIF 12
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 13
  • Ramazan, Mohammed
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 14
  • Ramzan, Mohammed
    British finance director born in October 1971

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 21
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 22
  • Ramzan, Mohammed
    British chief financial officer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 23
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 24 IIF 25
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 26
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 29
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 30 IIF 31 IIF 32
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 34 IIF 35 IIF 36
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 41
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 42
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 46
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 47
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 48
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 49
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 50
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 51
  • Ramzan, Mohammed
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 52
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Green Lane, Birmingham, B13 8ND, United Kingdom

      IIF 53
    • icon of address 12 Moor Green Lane, Birmingham, West Midlands, B13 8ND, England

      IIF 54
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 55
    • icon of address 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 56 IIF 57
    • icon of address 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 58
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 59
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ, United Kingdom

      IIF 60
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England

      IIF 64
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 73
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 74
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 81
  • Ramzan, Mohammed
    British non executive investment director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bleaklow House Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HT

      IIF 82
  • Ramzan, Mohammed
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 83
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 84
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 85
  • Ramzan, Mohammed
    British

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 21
  • 1
    HS 622 LIMITED - 2013-11-04
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 44 - Director → ME
  • 3
    CEL TRANSFORM LIMITED - 2010-11-17
    HS 515 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 89 - Secretary → ME
  • 4
    TECHNOLOGY FOR HOUSING LIMITED - 2009-09-16
    HS 461 LIMITED - 2008-11-24
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2008-11-12 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROCUREMENT FOR HOUSING LIMITED - 2011-06-08
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2008-10-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HS 525 LIMITED - 2011-03-17
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 8
    HS 568 LIMITED - 2023-05-19
    R H FAMILY LTD - 2023-12-16
    icon of address 2nd Floor 6 Commercial Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 83 - Director → ME
  • 11
    HOME PASSPORT LIMITED - 2012-08-21
    LISTER SQUARE (NO.6) LIMITED - 2010-10-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    DUNCARY78 LIMITED - 2012-06-19
    NEWINCCO 1133 LIMITED - 2011-11-25
    icon of address Lynton House, Tavistock Square, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 43 - Director → ME
  • 17
    HOME PASSPORT LIMITED - 2013-02-01
    HS 565 LIMITED - 2012-08-21
    icon of address Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2017-09-30
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-08-09 ~ dissolved
    IIF 101 - Secretary → ME
  • 18
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 64 - Director → ME
  • 20
    Company number 06787497
    Non-active corporate
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 79 - Director → ME
  • 21
    Company number 06796391
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 77 - Director → ME
Ceased 57
  • 1
    icon of address Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-12-19
    IIF 13 - Director → ME
  • 2
    EMELROPE LIMITED - 2008-03-05
    APRICOT TRADING LIMITED - 2011-02-15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 38 - Director → ME
  • 3
    THE DISABLED LIVING CENTRES COUNCIL - 2005-04-22
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 75 - Director → ME
  • 4
    TRUSTED ASSESSOR LIMITED - 2010-10-07
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 86 - Secretary → ME
  • 5
    HS 527 LIMITED - 2011-03-10
    icon of address The Old Coop Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,554 GBP2019-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-05-23
    IIF 85 - Director → ME
  • 6
    CEL TRAINING LIMITED - 2012-01-06
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    icon of address Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 55 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 102 - Secretary → ME
  • 7
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 35 - Director → ME
  • 8
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 29 - Director → ME
  • 9
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 17 - Director → ME
  • 10
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 15 - Director → ME
  • 11
    REDSTONE I4E LIMITED - 2016-06-24
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    XPERT SYSTEMS LIMITED - 2005-11-01
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 19 - Director → ME
  • 12
    icon of address 12 Brookbridge Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,979 GBP2025-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2024-07-03
    IIF 52 - Director → ME
  • 13
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 68 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 98 - Secretary → ME
  • 14
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 71 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 100 - Secretary → ME
  • 15
    TYROLESE (689) LIMITED - 2012-11-09
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 24 - Director → ME
  • 16
    DCS EINTEGRATION LIMITED - 2003-07-01
    MEREBRONZE LIMITED - 1983-11-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 23 - Director → ME
  • 17
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 25 - Director → ME
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,858,183 GBP2022-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-01-19
    IIF 36 - Director → ME
  • 19
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 26 - Director → ME
  • 20
    icon of address C/o Interpath Ltd Suite 203-207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 42 - Director → ME
  • 21
    icon of address C/o Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 41 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 40 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 37 - Director → ME
  • 24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 49 - Director → ME
  • 25
    SECKLOE 274 LIMITED - 2010-02-25
    ECM UTILITIES LIMITED - 2011-08-12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 48 - Director → ME
  • 26
    UTILITY AUDITING LIMITED - 2010-03-30
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2018-12-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-12-31
    IIF 57 - Director → ME
  • 28
    BETTERMENT SECURITIES LIMITED - 2015-02-10
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 30 - Director → ME
  • 29
    E-VOLVE BUSINESS CONSULTANCY LIMITED - 2002-12-05
    EVOLVE BUSINESS CONSULTANCY LIMITED - 2014-12-16
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 32 - Director → ME
  • 30
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 72 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 99 - Secretary → ME
  • 31
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 67 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 93 - Secretary → ME
  • 32
    MALTACOURT GROUP LIMITED - 2020-05-01
    HS 536 LIMITED - 2011-06-22
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-29
    IIF 59 - Director → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,488 GBP2022-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-01-19
    IIF 34 - Director → ME
  • 34
    icon of address Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 20 - Director → ME
  • 35
    icon of address Unit 2 Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2017-05-31
    IIF 22 - LLP Designated Member → ME
  • 36
    GARDENATTEND LIMITED - 1995-01-23
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 65 - Director → ME
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 95 - Secretary → ME
  • 37
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    UES ENERGY LIMITED - 2016-05-03
    icon of address Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 63 - Director → ME
  • 38
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 56 - Director → ME
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 96 - Secretary → ME
  • 39
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    CEL PROCUREMENT LIMITED - 2015-03-26
    HS 514 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 84 - Director → ME
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-12-06
    IIF 11 - Has significant influence or control OE
  • 41
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2014-11-01
    IIF 82 - Director → ME
  • 42
    icon of address Mioc Suite 3d, Mioc, Styal Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,604,206 GBP2024-12-31
    Officer
    icon of calendar 2012-06-21 ~ 2012-11-29
    IIF 60 - Director → ME
  • 43
    PASPORTE LIMITED - 2012-06-19
    SKILLBRING LIMITED - 2000-09-11
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 31 - Director → ME
  • 44
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-01-06
    IIF 54 - Director → ME
  • 45
    DIGITAL OUTREACH LTD - 2016-01-14
    THAT LITTLE BIT OF HELP - 2007-11-07
    icon of address 11 Railway Street, Glossop, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,051 GBP2019-06-30
    Officer
    icon of calendar 2009-01-29 ~ 2018-06-30
    IIF 88 - Secretary → ME
  • 46
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-11 ~ 2019-01-03
    IIF 50 - Director → ME
  • 47
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,969 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SHARPLES GROUP HOLDINGS LIMITED - 2006-03-24
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    860,690 GBP2021-10-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-01-19
    IIF 39 - Director → ME
  • 49
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 28 - Director → ME
  • 50
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 27 - Director → ME
  • 51
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 61 - Director → ME
  • 53
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 78 - Director → ME
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 91 - Secretary → ME
  • 54
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 47 - Director → ME
  • 55
    THE VALUE WORKS LIMITED - 2001-12-14
    VALUE WORKS LIMITED - 2012-12-14
    RFBCO 106 LIMITED - 2000-02-15
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    icon of address 2 Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-31
    IIF 46 - Director → ME
  • 56
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    icon of address Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 16 - Director → ME
  • 57
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.