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 David Christopher Allen

    Related profiles found in government register
  • Mr David Christopher Allen
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 98, Roberts Ride, Hazlemere, High Wycombe, HP15 7AN, England

      IIF 1
  • Allen, David Christopher
    English company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 98, Roberts Ride, Hazlemere, High Wycombe, HP15 7AN, England

      IIF 2
  • Allen, David Christopher
    British machine operator born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Penn Street Works, Unit 4 Penn Street Works, Penn Street, Amersham, HP7 0FA, United Kingdom

      IIF 3
  • Mr David John Allen
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Howards Gardens, Newark, NG24 3FJ, England

      IIF 4
  • Mr David Allen
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Henlow Industrial Estate, Henlow, SG16 6DS, England

      IIF 5
    • 27, Greenfrith Drive, Tonbridge, TN10 3LG, England

      IIF 6
  • Mr John David Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Endfield Park, Liverpool, Merseyside, L19 9BR, England

      IIF 7
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 62, Credenhill Street, London, SW16 6PR, England

      IIF 10
  • Allen, Terrence David
    English machine operator born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 11
  • Allen, Terrence David
    English none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 12
  • Mr David Allen
    English born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lime Grove, Ryton, NE40 3RH, United Kingdom

      IIF 13
  • Allen, David John
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 27, Greenfrith Drive, Tonbridge, Kent, TN10 3LG, United Kingdom

      IIF 14
    • 27, Greenfrith Drive, Tonbridge, TN10 3LG, England

      IIF 15
  • Allen, David John
    British politician born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Allen, David John
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Howards Gardens, Newark, NG24 3FJ, England

      IIF 17
  • Allen, David John
    British online retail born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Howards Gardens, New Balderton, Newark, Nottinghamshire, NG24 3FJ, England

      IIF 18
  • Mr David John Allen
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oakwood Avenue, Lincoln, Lincolnshire, LN6 0NJ, United Kingdom

      IIF 19
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Allen, John David
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Endfield Park, Liverpool, Merseyside, L19 9BR, England

      IIF 21
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 62, Credenhill Street, London, SW16 6PR, England

      IIF 26
  • Mr David Allen
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Frenchs Wells, Woking, GU21 3AS, United Kingdom

      IIF 27
  • Mr David Allen
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Greenham Road, Newbury, RG14 7HX, United Kingdom

      IIF 28 IIF 29
  • Allen, David
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cleasby Road, Menston, Ilkley, West Yorkshire, LS29 6JA

      IIF 30
  • David Allen
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 31
  • Mr John David Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cardiff Way, Liverpool, L19 2HA, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • David Allen
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 27, Greenfrith Drive, Tonbridge, TN10 3LG, United Kingdom

      IIF 38 IIF 39
  • David Allen
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Frenchs Wells, Woking, GU21 3AS, United Kingdom

      IIF 40
  • Allen, David John
    British it consultant born in March 1947

    Registered addresses and corresponding companies
    • 73 Goldsmid Road, Tonbridge, Kent, TN9 2BU

      IIF 41
  • Allen, David Reginald
    British

    Registered addresses and corresponding companies
    • 1 Gardiners Lane, Ashwell, Hertfordshire, SG7 5NZ

      IIF 42
  • Allen, David
    British councillor born in March 1947

    Registered addresses and corresponding companies
    • 6 Highlow Close, Chesterfield, Derbyshire, S40 4PG

      IIF 43
  • Allen, David
    British medical laboratory scientific born in March 1947

    Registered addresses and corresponding companies
    • 6 Highlow Close, Chesterfield, Derbyshire, S40 4PG

      IIF 44
  • Allen, David
    British medical laboratory scientific officer born in March 1947

    Registered addresses and corresponding companies
    • 6 Highlow Close, Chesterfield, Derbyshire, S40 4PG

      IIF 45
  • Allen, David
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • 3, Frenchs Wells, Woking, GU21 3AS, United Kingdom

      IIF 47 IIF 48
  • Allen, David
    British publisher born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Greenham Road, Newbury, RG14 7HX, United Kingdom

      IIF 49
  • Allen, David
    British contracts manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PR, England

      IIF 50
  • Allen, David
    British manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sarver Lane, Dilhorne, Staffordshire, ST10 2PD, United Kingdom

      IIF 51
  • Allen, David
    English machine operator born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lime Grove, Ryton, NE40 3RH, United Kingdom

      IIF 52
  • Allen, David
    British administrator born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, BA14 8EA, United Kingdom

      IIF 53
  • Allen, David
    British homemaker born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 54
  • Allen, David John
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oakwood Avenue, Lincoln, Lincolnshire, LN6 0NJ, United Kingdom

      IIF 55
  • Allen, David John
    British machine operator born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Allen, David Reginald
    British retailer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9JL, United Kingdom

      IIF 57
  • Allen, John
    British heating engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Westcott Drive, Wigan, WN3 6AN, United Kingdom

      IIF 58
  • Allen, John David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gerneth Road, Speke, Liverpool, L24 1UN, United Kingdom

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Allen, John David
    British heating engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Westcott Drive, Wigan, WN3 6AN, United Kingdom

      IIF 62
  • Allen, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • 27, Greenfrith Drive, Tonbridge, Kent, TN10 3LG, United Kingdom

      IIF 64 IIF 65
    • 3, Frenchs Wells, Woking, GU21 3AS, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Layzell Management, Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,244 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 53 - director → ME
  • 2
    66 Greenham Road, Newbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    12 Westcott Drive, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 62 - director → ME
  • 5
    Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,417 GBP2023-11-30
    Officer
    2011-11-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    3 Frenchs Wells, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    27 Greenfrith Drive, Tonbridge, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    37 Lime Grove, Ryton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    12 Westcott Drive, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 58 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    7 West Street, Hastings, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 15 - director → ME
    2020-02-11 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    98 Roberts Ride, Hazlemere, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    438 GBP2022-01-31
    Officer
    2020-01-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    11 Cardiff Way, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    62 Credenhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,784 GBP2024-04-30
    Officer
    2008-04-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    Unit 1 Henlow Industrial Estate, Henlow Camp, Beds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,833 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    11 Endfield Park, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-06-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    31 Howards Gardens, Newark, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    O J GAS LTD - 2019-02-28
    11 Cardiff Way, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    33 Larch Crescent, Tonbridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 14 - director → ME
    2021-03-11 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 22
    3 Frenchs Wells, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 47 - director → ME
    2018-04-05 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    3 Frenchs Wells, Woking, Surrey
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 46 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    3 Oakwood Avenue, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Room 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    266,179 GBP2024-05-31
    Officer
    2003-05-15 ~ 2003-06-10
    IIF 42 - secretary → ME
  • 2
    Former Hasland Youth Centre Broomfield Avenue, Hasland, Chesterfield, Derbyshire, England
    Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    303,758 GBP2016-03-31
    Officer
    1998-01-12 ~ 2002-09-10
    IIF 44 - director → ME
  • 3
    R&R CUT & CREATE LTD - 2022-06-21
    Unit 4 Penn Street Works Unit 4 Penn Street Works, Penn Street, Amersham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -71,751 GBP2023-03-31
    Officer
    2019-03-08 ~ 2019-09-04
    IIF 3 - director → ME
  • 4
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    309 GBP2019-04-05
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 54 - director → ME
    Person with significant control
    2017-01-31 ~ 2017-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2024-03-31
    Officer
    2015-12-01 ~ 2017-03-29
    IIF 30 - director → ME
  • 6
    ENABLE CARE & HOME SUPPORT LIMITED - 2017-01-31
    DERBYSHIRE CARE & HOME SUPPORT LIMITED - 2006-09-27
    DERBYSHIRE COMMUNITY HOUSING SOCIETY LIMITED - 2003-11-03
    02488821 Memorial House, Whitwick Business Park, Stenson Road, Coalville, Leicestershire
    Corporate (7 parents)
    Officer
    ~ 1992-01-17
    IIF 45 - director → ME
  • 7
    4385, 11253937 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,399 GBP2022-12-31
    Officer
    2018-03-14 ~ 2018-08-30
    IIF 16 - director → ME
    2018-03-14 ~ 2018-08-30
    IIF 63 - secretary → ME
    Person with significant control
    2018-03-14 ~ 2018-08-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 1 Henlow Industrial Estate, Henlow Camp, Beds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,833 GBP2016-04-30
    Officer
    ~ 2017-04-30
    IIF 57 - director → ME
  • 9
    MANAGEMENTTOOLS LIMITED - 2005-07-12
    71a & 71c High Street, Heathfield, East Sussex
    Dissolved corporate (5 parents)
    Officer
    1995-07-03 ~ 2004-07-31
    IIF 41 - director → ME
  • 10
    31 Howards Gardens, Newark, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-16 ~ 2017-05-21
    IIF 17 - director → ME
  • 11
    FAMILIES FIRST CHILDCARE CO-OPERATIVE - 2020-09-01
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,579 GBP2020-08-31
    Officer
    2009-08-26 ~ 2015-12-01
    IIF 43 - director → ME
  • 12
    Unit 2 Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    3,283,813 GBP2024-01-31
    Officer
    2013-02-01 ~ 2013-04-05
    IIF 50 - director → ME
  • 13
    Unit 21b Little End Road, Eaton Socon, St Neots, England
    Corporate (5 parents)
    Equity (Company account)
    1,550,675 GBP2024-01-30
    Officer
    2013-03-05 ~ 2013-03-05
    IIF 51 - director → ME
  • 14
    31 Howards Gardens Howards Gardens, New Balderton, Newark, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,660 GBP2016-03-31
    Officer
    2013-08-02 ~ 2017-05-21
    IIF 18 - director → ME
  • 15
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-05-24 ~ 2019-11-05
    IIF 11 - director → ME
    2015-02-17 ~ 2015-08-21
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.