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

Hewart, Dean Gavin

    Related profiles found in government register
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 5 IIF 6
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 7 IIF 8
    • icon of address Hanleys, Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 9
    • icon of address Apartment 4, 9 Ansdell Road South, Lytham St Annes, Lancashire, FY8 5PG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 111 Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 15
    • icon of address 2, Prestbury House, 8 The Village, Prestbury, Cheshire, SK10 4DG, United Kingdom

      IIF 16
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hewart, Dean Gavin
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 23
  • Hewart, Dean
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 24
  • Hewart, Dean
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J9HF, United Kingdom

      IIF 25
  • Hewitt, Dean
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 26
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 27
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 28 IIF 29
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 30
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 31 IIF 32
  • Hewart, Dean Gavin
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 33
    • icon of address Hanleys, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 34
    • icon of address Spring Court, Spring Road, Altrincham, Cheshire, WA14 2UQ, England

      IIF 35
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 36
  • Hewart, Dean Gavin
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheshire, England

      IIF 37
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 38
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 39 IIF 40
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 41 IIF 42 IIF 43
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 45
  • Hewart, Dean Gavin
    British sales director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 46
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr Dean Gavin Hewart
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 49
    • icon of address Hanleys, Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 50
  • Dean Gavin Hewart
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Hewart, Dean
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mr Dean Gavin Hewart
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 57
    • icon of address Spring Court, Spring Road, Altrincham, Cheshire, WA14 2UQ, England

      IIF 58
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 59 IIF 60
    • icon of address Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 61 IIF 62
    • icon of address 111, Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 63
    • icon of address 24, Queen Street, Manchester, M2 5HX, England

      IIF 64
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 65 IIF 66
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 67
  • Hewart, Dean Gavin

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BLING BLING APARTHOTEL LIMITED - 2016-08-05
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 43 - Director → ME
  • 6
    DEPOTPARK LIMITED - 1980-12-31
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,738,605 GBP2016-01-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,607 GBP2022-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address Spring Court, Spring Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,592 GBP2022-05-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,976 GBP2022-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    14,729 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    EGCC PROPERTY HOLDINGS LIMITED - 2022-10-12
    JET GROUPING (ALPHA) LIMITED - 2019-05-01
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469 GBP2022-04-30
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address Chancery Place, 50 Brown Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Chancery Place, 50 Brown Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 47 - Director → ME
  • 19
    HEWART CONSULTING LIMITED - 2014-09-22
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,972 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,032 GBP2016-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    icon of address Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,123 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    icon of address Lincoln's View Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2018-07-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2017-08-04
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ 2018-07-01
    IIF 42 - Director → ME
  • 3
    DEPOTPARK LIMITED - 1980-12-31
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,738,605 GBP2016-01-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-07-01
    IIF 30 - Director → ME
  • 4
    CHESHIRE CONSULTANCY & INVESTMENTS LIMITED - 2015-11-06
    BOILER OPTIONS LIMITED - 2015-03-25
    icon of address 46a West Road, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,860 GBP2015-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-01
    IIF 13 - Director → ME
  • 5
    icon of address Spring Court, Spring Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,592 GBP2022-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-08-12
    IIF 16 - Director → ME
  • 6
    EGCC PROPERTY HOLDINGS LIMITED - 2022-10-12
    JET GROUPING (ALPHA) LIMITED - 2019-05-01
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469 GBP2022-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2020-08-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-05-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    BOOM PROPERTY CLUB LIMITED - 2022-03-29
    EGCC WEALTH MANAGEMENT LTD - 2022-01-11
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,594 GBP2022-05-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-01
    IIF 38 - Director → ME
  • 8
    icon of address Lincoln's View, Oak Green House Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-04-12 ~ 2017-10-02
    IIF 41 - Director → ME
  • 9
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    775,100 GBP2016-01-31
    Officer
    icon of calendar 2015-04-21 ~ 2018-07-01
    IIF 39 - Director → ME
  • 10
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-15
    IIF 25 - Director → ME
  • 11
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2018-07-01
    IIF 40 - Director → ME
  • 12
    icon of address Chancery Place, 50 Brown Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 48 - Director → ME
    icon of calendar 2010-03-19 ~ 2010-03-25
    IIF 26 - Director → ME
  • 13
    icon of address 11 Fithn Crescent, Clifton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,505 GBP2017-08-31
    Officer
    icon of calendar 2014-08-20 ~ 2015-01-07
    IIF 29 - Director → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2018-07-01
    IIF 20 - Director → ME
  • 15
    icon of address Blue Tower, Media City Uk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ 2019-12-02
    IIF 34 - Director → ME
  • 16
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,246 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-11-22
    IIF 28 - Director → ME
  • 17
    icon of address 4 High Street, Stanley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-02-28
    IIF 54 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-10-20
    IIF 56 - Director → ME
  • 19
    icon of address 4385, 13257229 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-02-28
    IIF 55 - Director → ME
  • 20
    icon of address Flint Glass Works 64, Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-09-30
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.