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

Parry, Philip

    Related profiles found in government register
  • Parry, Philip

    Registered addresses and corresponding companies
    • icon of address 1, Chorlegh Grange, Chapel Road, Alderley Edge, Cheshire, SK9 7GL, England

      IIF 1
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 2 IIF 3
    • icon of address 36 Cartier Close, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 4
    • icon of address 36, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 5 IIF 6 IIF 7
  • Parry, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
    • icon of address 36, Cartier Close, Old Hall, Warrington, Cheshire, WA5 8TD, England

      IIF 9
  • Bates, Phillip Neil

    Registered addresses and corresponding companies
    • icon of address 1-3 Chester Road, Neston, Merseyside, CH60 3SD

      IIF 10
  • Cox, Philip Anthony

    Registered addresses and corresponding companies
    • icon of address Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

      IIF 11 IIF 12
    • icon of address Sir Henry Parkes Road, Canley, Coventry, Warwickshire, CV5 6BN

      IIF 13
    • icon of address 7 Clint Hill Drive, Stoney Stanton, Leicester, Leicestershire, LE9 4DB, United Kingdom

      IIF 14
  • Bates, Phillip Neil
    British

    Registered addresses and corresponding companies
    • icon of address Bank House, Shotwick Lane, Woodbank, Chester, CH1 6HY

      IIF 15
    • icon of address 1-3 Chester Road, Neston, Merseyside, CH60 3SD

      IIF 16
  • Parry, Philip
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 17
  • Parry, Philip
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elgol, 2a, Carlton Road, Hale, Altrincham, WA15 8RT, England

      IIF 18
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 19
    • icon of address 4, Lidgett Lane, Garforth, Leeds, LS25 1EQ, United Kingdom

      IIF 20
    • icon of address 36 Cartier Close, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 21
  • Parry, Philip
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 22 IIF 23
    • icon of address 36, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 24
  • Parry, Philip
    British england born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cartier Close, Old Hall, Warrington, Cheshire, WA5 8TD, England

      IIF 25
  • Parry, Philip
    British finance manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chorlegh Grange, Chapel Road, Alderley Edge, Cheshire, SK9 7GL, England

      IIF 26
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 27
  • Parry, Philip
    British financial controller born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Cartier Close, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 28
  • Cox, Philip Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 7, Clint Hill Drive, Stoney Stanton, Leicestershire, LE9 4DB

      IIF 29
  • Cox, Philip Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7, Clint Hill Drive, Stoney Stanton, Leicestershire, LE9 4DB

      IIF 30
  • Heaver, John Philip
    British surveyor born in August 1975

    Registered addresses and corresponding companies
    • icon of address Flat 3, 85 St Georges Square, London, SW1V 3QW

      IIF 31
  • Phillips, Paul Jeremy
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 32 IIF 33
  • Phillips, Jeremy
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 34
  • Parry, Philip
    British director and company secretary born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 35
  • Phillips, Jeremy Paul
    British solicitor born in May 1960

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 36 IIF 37
  • Phillips, Jeremy Paul
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 38
  • Phillips, Jeremy Paul
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 39
  • Heaver, John Philip
    British surveyor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadbridge Farm, House, Delling Lane Bosham, Chichester, West Sussex, PO18 8NN, United Kingdom

      IIF 40
  • Mr Philip Parry
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cartier Close, Old Hall, Warrington, WA5 8TD, England

      IIF 41
  • Bates, Phillip Neil
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, England

      IIF 42
  • Masina, Philip
    New Zealander company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Webb's Road, London, SW11 6RX, England

      IIF 43
  • Cox, Anthony Philip
    British youth development worker born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newburn Court, Newton Aycliffe, DL5 4NT, United Kingdom

      IIF 44
  • Shaw, Philip Howard
    British dental surgeon born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 45
  • Shaw, Philip Howard
    British dentist born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redesdale, Dark Lane Almondary, Huddersfield, West Yorkshire, HD4 6SE

      IIF 46
  • Shaw, Philip Howard
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS

      IIF 47
  • Shaw, Philip Howard
    British england born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 48
  • English, Phillip Vincent
    British director born in August 1960

    Resident in None

    Registered addresses and corresponding companies
    • icon of address 2, Marsh Mews, Marsh Road, Leonard Stanley, Stonehouse, GL10 3TB, United Kingdom

      IIF 49
  • English, Phillip Vincent
    British england born in August 1960

    Resident in None

    Registered addresses and corresponding companies
    • icon of address 2 Marsh Mews, Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3TB, England

      IIF 50
  • Cox, Philip Anthony
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Clint Hill Drive, Stoney Stanton, Leicester, Leicestershire, LE9 4DB, United Kingdom

      IIF 51
  • Cox, Philip Anthony
    British england born in October 1958

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address Woodside, Weddington Lane, Nuneaton, CV10 0TS

      IIF 52
  • Cox, Philip Anthony
    British finance director born in October 1958

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 7, Clint Hill Drive, Stoney Stanton, Leicestershire, LE9 4DB

      IIF 53 IIF 54
  • Mr Paul Jeremy Phillips
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Chase Side, Enfield, EN2 0PW, England

      IIF 55
    • icon of address 159a, Chase Side, Enfield, Middlesex, EN2 0PW, England

      IIF 56
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 57
  • Phillips, Paul Jeremy
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 58
    • icon of address 159a, Chase Side, Enfield, Middlesex, EN2 0PW, England

      IIF 59
    • icon of address Long Acre Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 60
  • Phillips, Paul Jeremy
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Chase Side, Enfield, Middlesex, EN2 6NA

      IIF 61
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom

      IIF 62
    • icon of address 36 Woodfield Road, Radlett, Hertfordshire, WD7 8JD

      IIF 63
  • Phillips, Paul Jeremy
    British england born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 64
  • Phillips, Paul Jeremy
    British finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 65
  • Mr Philip Howard Shaw
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

      IIF 66
    • icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS

      IIF 67
  • Mr Philip Parry
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 4th Floor, White, Mediacityuk, Manchester, M50 2NT, United Kingdom

      IIF 68
    • icon of address 36, Cartier Close, Old Hall, Warrington, England, WA5 8TD, United Kingdom

      IIF 69
  • Heaver, John Philip
    British chartered surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 70
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 71 IIF 72
  • Heaver, John Philip
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, West Stoke Farm, Downs Road, West Stoke, Chichester, PO18 9BQ, United Kingdom

      IIF 73 IIF 74
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Heaver, John Philip
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, North Street, Chichester, West Sussex, PO19 1NQ, United Kingdom

      IIF 78
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 79 IIF 80
  • Heaver, John Philip
    British england born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 81
  • Heaver, John Philip
    British surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Stoke Farm, West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 82
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 83
  • Heaver, John Philip
    British surveyor and farmer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Anthony Cox
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Clint Hill Drive, Stoney Stanton, Leicester, Leicestershire, LE9 4DB, United Kingdom

      IIF 86
  • Mr Phillip Neil Bates
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neston High School, Raby Park Road, Neston, CH64 9NH, England

      IIF 87
  • Bates, Phillip Neil
    British chartered accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Chester Road, Neston, Cheshire, CH64 9PA

      IIF 88
    • icon of address 5, Chester Road, Neston, CH64 9PA, England

      IIF 89
    • icon of address 5, Chester Road, Neston, CH64 9PA, United Kingdom

      IIF 90
    • icon of address 1-3 Chester Road, Neston, South Wirral, CH64 9PA

      IIF 91
    • icon of address 5 Chester Road, Neston, South Wirral, CH64 9PA

      IIF 92
  • Bates, Phillip Neil
    British england born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, Cheshire, CH64 9PA, England

      IIF 93
  • Masina, Philip
    New Zealander customer service executive born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39b Webbs Road, Battersea, London, SW11 6RX

      IIF 94
  • Masina, Philip
    New Zealander england born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 95
  • Shaw, Philip Howard
    English engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, Uk

      IIF 96
  • John Philip Heaver
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Philip Heaver
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, West Stoke Farm, Downs Road, West Stoke, Chichester, PO18 9BQ, United Kingdom

      IIF 105
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 106 IIF 107
  • Mr Philip Masina
    New Zealander born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 108
  • Mr Phillip Neil Bates
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chester Road, Neston, CH64 9PA

      IIF 109
    • icon of address 5, Chester Road, Neston, CH64 9PA, United Kingdom

      IIF 110
    • icon of address 1-3 Chester Road, Neston, South Wirral, CH64 9PA

      IIF 111
    • icon of address 1-3, Chester Road, Neston, South Wirral, Cheshire, CH64 9PA

      IIF 112
    • icon of address 5 Chester Road, Neston, South Wirral, CH64 9PA

      IIF 113
  • Cockbain, David Gordon Philip
    British england born in May 1981

    Resident in Chartered Accountant

    Registered addresses and corresponding companies
    • icon of address 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 114
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 1 Chorlegh Grange, Chapel Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 5 Newburn Court, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,723 GBP2021-09-30
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-09-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    icon of address 1-3 Chester Road, Neston, South Wirral, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    65,940 GBP2024-04-30
    Officer
    icon of calendar 1998-03-27 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Estate Office West Stoke Farm, Downs Road, West Stoke, Chichester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 73 - Director → ME
  • 9
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 7 Clint Hill Drive, Stoney Stanton, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    191 GBP2019-09-30
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-08-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36 Cartier Close, Old Hall, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250.25 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-05-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 93 - Director → ME
  • 15
    icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5,740 GBP2025-03-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 81 - Director → ME
  • 16
    icon of address The Estate Office West Stoke Farm, Downs Road, West Stoke, Chichester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    JOHN HEAVER HOLDINGS LIMITED - 2022-10-31
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    413,003 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    BERONPARK LIMITED - 2005-10-07
    FOUNDATION PROPERTY VENTURES LIMITED - 2022-03-09
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,716,997 GBP2025-02-28
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 83 - Director → ME
  • 19
    HEAVER HOLDINGS LIMITED - 1996-11-25
    icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,445,977 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,026 GBP2025-02-28
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 80 - Director → ME
  • 21
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 79 - Director → ME
  • 22
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 36 Cartier Close, Old Hall, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Woodside, Weddington Lane, Nuneaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,038 GBP2024-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-05-22 ~ now
    IIF 3 - Secretary → ME
  • 27
    icon of address 1-3 Chester Road, Neston, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address 5 Chester Road, Neston, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,358 GBP2024-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 5 Chester Road, Neston, South Wirral
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    133,019 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ now
    IIF 92 - Director → ME
  • 30
    icon of address 1-3 Chester Road, Neston, South Wirral
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    245,212 GBP2024-03-31
    Officer
    icon of calendar 1996-01-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    98,266 GBP2024-04-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 4 - Secretary → ME
  • 32
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -240,537 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 43 - Director → ME
  • 34
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 85 - Director → ME
  • 35
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address 159a Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 38
    icon of address 5 Chester Road, Neston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 39
    THE LOCAL RADIO NETWORK LIMITED - 2018-08-23
    icon of address 408 The Grand 1 Aytoun Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,607 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-03-27 ~ now
    IIF 6 - Secretary → ME
  • 40
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    379 GBP2024-03-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 89 Chorley Road, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 42
    icon of address Long Acre Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    698,039 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 60 - Director → ME
Ceased 41
  • 1
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-06-18 ~ 2019-07-19
    IIF 78 - Director → ME
  • 2
    ADVISORY COMMITTEE ON THE PROTECTION OF THE SEA - 1998-10-12
    ADVISORY COMMITTEE ON POLLUTION OF THE SEA - 1991-01-15
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-05 ~ 2001-08-31
    IIF 63 - Director → ME
  • 3
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,723 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-18
    IIF 68 - Right to appoint or remove directors OE
  • 4
    JOHN LOWE ASSOCIATES LIMITED - 2004-01-26
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,085 GBP2023-03-31
    Officer
    icon of calendar 2003-04-22 ~ 2004-02-13
    IIF 16 - Secretary → ME
  • 5
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-02-19
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2000-03-02 ~ 2024-05-14
    IIF 58 - Director → ME
    icon of calendar 2000-03-02 ~ 2024-05-14
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    65,940 GBP2024-04-30
    Officer
    icon of calendar 1998-03-27 ~ 2024-05-14
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-14
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 408 The Grand, 1, Aytoun Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15,993 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ 2024-10-02
    IIF 19 - Director → ME
  • 9
    icon of address 21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2005-05-31 ~ 2010-07-30
    IIF 31 - Director → ME
  • 10
    LOCKSHIELD LIMITED - 1985-09-05
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,038,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-03-08 ~ 1994-09-30
    IIF 30 - Secretary → ME
  • 11
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (394 parents, 21 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ 2025-04-30
    IIF 34 - LLP Member → ME
  • 12
    CORNISH PASTY MOBILE LIMITED - 2009-03-24
    icon of address 6 Carlton Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-01-29 ~ 2020-11-13
    IIF 50 - Director → ME
  • 13
    ARMSTRONG LIGHT ENGINEERING LIMITED - 1987-03-30
    ARMSTRONG ENGINEERING LIMITED - 1980-12-31
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-15 ~ 2010-12-24
    IIF 53 - Director → ME
    icon of calendar 2010-10-24 ~ 2016-10-31
    IIF 11 - Secretary → ME
  • 14
    HALLCO 1106 LIMITED - 2004-12-24
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2016-10-31
    IIF 12 - Secretary → ME
  • 15
    GIANT OLIVE THEATRE COMPANY LIMITED - 2012-04-16
    icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2013-06-17
    IIF 65 - Director → ME
  • 16
    GIANT OLIVE PUBLISHING LIMITED - 2018-11-13
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,291 GBP2024-01-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-06-17
    IIF 62 - Director → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-15 ~ 2010-12-24
    IIF 54 - Director → ME
    icon of calendar 2009-12-31 ~ 2016-10-31
    IIF 13 - Secretary → ME
  • 18
    BERONPARK LIMITED - 2005-10-07
    FOUNDATION PROPERTY VENTURES LIMITED - 2022-03-09
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,716,997 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-26
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 19
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,026 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-26
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-07-26
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1-3 Chester Road, Neston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,113 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2009-02-02
    IIF 10 - Secretary → ME
  • 22
    BLAKEDEW ONE HUNDRED AND SIX LIMITED - 1998-07-30
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    691,625 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-07-21 ~ 2007-04-12
    IIF 82 - Director → ME
  • 23
    GIANT OLIVE (COMMUNITY) THEATRE COMPANY - 2013-12-23
    THE GIANT OLIVE - 2012-04-14
    GIANT OLIVE COMMUNITY THEATRE - 2010-06-10
    icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-06-17
    IIF 64 - Director → ME
  • 24
    HARVEY (MANCHESTER) LIMITED - 2011-03-28
    HYDE ENGINEERING SERVICES LIMITED - 1994-01-14
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,399,574 GBP2024-09-30
    Officer
    icon of calendar 2013-03-11 ~ 2013-05-24
    IIF 96 - Director → ME
  • 25
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2017-05-01
    IIF 38 - LLP Member → ME
  • 26
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-11-27
    IIF 87 - Right to appoint or remove directors OE
  • 27
    icon of address 5 Chester Road, Neston, South Wirral
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    133,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-30
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1995-12-11 ~ 2013-02-04
    IIF 37 - Director → ME
  • 29
    icon of address 30 Crown Place, London
    Active Corporate (383 parents, 30 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2013-02-03
    IIF 39 - LLP Member → ME
  • 30
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 775 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1995-12-11 ~ 2013-02-04
    IIF 36 - Director → ME
  • 31
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,092 GBP2024-03-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-02-08
    IIF 114 - Director → ME
  • 32
    GER DENTAL LIMITED - 2013-04-17
    icon of address Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,650,462 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2019-10-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,926 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2019-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,050 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2011-08-01
    IIF 40 - Director → ME
  • 35
    icon of address Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,380,062 GBP2019-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2019-10-22
    IIF 45 - Director → ME
  • 36
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-02-19
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    379 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2010-01-04
    IIF 94 - Director → ME
  • 38
    icon of address 89 Chorley Road, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2015-04-03
    IIF 25 - Director → ME
  • 39
    icon of address Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2016-10-31
    IIF 29 - Secretary → ME
  • 40
    icon of address 5 Sunset Cottages Well Lane, Ness, Neston, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,689 GBP2016-08-31
    Officer
    icon of calendar 2009-02-09 ~ 2017-01-31
    IIF 15 - Secretary → ME
  • 41
    icon of address Woodsome Hall, Woodsome Road, Huddersfield
    Active Corporate (9 parents)
    Equity (Company account)
    325,407 GBP2024-12-31
    Officer
    icon of calendar 2006-03-25 ~ 2008-03-29
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.