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

Dwan, Michael

    Related profiles found in government register
  • Dwan, Michael
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dwan, Michael
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dwan, Michael
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dwan, Alfred Michael
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dwan, Alfred Michael
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Northenden Road, Sale, Greater Manchester, M33 2DL, England

      IIF 90
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 91
  • Dwan, Alfred Michael
    British managing partner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street Stockport, Cheshire, SK4 2HG

      IIF 92
  • Mr Michael Dwan
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dwan, Michael
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alfred Michael Dwan
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Stockport, SK4 2HD, United Kingdom

      IIF 120
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 121
  • Dwan, Alfred Michael
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southfield, 51 Northenden Road, Sale, M33 2DL

      IIF 122
  • Dwan, Michael
    British managing director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Flat 2 Racehill, Dunham Road, Altrincham, Cheshire, WA14 4AR

      IIF 123
  • Dwan, Alfred Michael
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 124
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 125
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, England

      IIF 126 IIF 127
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 128
  • Dwan, Alfred Michael
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 713, One Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 129
    • icon of address Rusland Hall, Rusland Valley, Rusland, Cumbria, LA12 8JS

      IIF 130
  • Dwan, Alfred Michael
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2NG

      IIF 131
  • Dwan, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 51 Northenden Road, Sale, Greater Manchester, M33 2DL

      IIF 132
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 133
  • Dwan, Alfred Michael
    British management consultant born in November 1959

    Registered addresses and corresponding companies
    • icon of address 59 Longhurst Lane, Marple Bridge, Stockport, Cheshire, SK6 5AH

      IIF 134
  • Mr Michael Dwan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate House, Deane Road, Bolton, Greater Manchester, BL3 5AB

      IIF 135
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 136
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 137 IIF 138 IIF 139
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 141 IIF 142
  • Michael Dwan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, Bridge Street, Manchester, M3 3BA

      IIF 143
  • Dowson, Ian Michael
    British vegetable oil dealer born in April 1969

    Registered addresses and corresponding companies
    • icon of address 9 Fletcher Hill Park, Kirkby Stephen, Cumbria, CA17 4QZ

      IIF 144
  • Mr Alfred Michael Dwan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 145
  • Dwan, Alfred Michael
    British

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street Stockport, Cheshire, SK4 2HG

      IIF 146
  • Dwan, Michael

    Registered addresses and corresponding companies
    • icon of address 51 Northenden Road, Sale, Greater Manchester, M33 2DL

      IIF 147
  • Dowsow, Ian Michael

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, Mellbecks, Kirkby Stephen, Cumbria, CA17 4AB

      IIF 148
child relation
Offspring entities and appointments
Active 90
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 81 - Director → ME
  • 2
    ADVENTURE LEARNING SCHOOLS LIMITED - 2009-12-24
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 75 - Director → ME
  • 3
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    BLUE SKY ENVIRONMENTAL LIMITED - 2009-01-16
    icon of address 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 6
    EQUITY SOLUTIONS INFORMATION SERVICES LIMITED - 2009-01-16
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 126 - Director → ME
  • 8
    icon of address Senate House, Deane Road, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-29 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 84 - Director → ME
  • 26
    WYNCROFT NOMINEES LIMITED - 1996-07-22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 28
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -380 GBP2024-04-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 30
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents)
    Equity (Company account)
    191,696 GBP2024-04-30
    Officer
    icon of calendar 2004-08-05 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-03-06 ~ now
    IIF 87 - Director → ME
  • 34
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 44 - Director → ME
  • 35
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1 GBP2023-04-30
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 89 - Director → ME
  • 38
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 47 - Director → ME
  • 39
    icon of address Building 1000 Kings Reach, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 41
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 61 - Director → ME
  • 42
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 44
    E S MANAGEMENT SERVICES LIMITED - 2019-05-02
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 46
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 11 - Director → ME
  • 47
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 125 - Director → ME
  • 48
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 6 - Director → ME
  • 49
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 7 - Director → ME
  • 50
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 63 - Director → ME
  • 51
    ROGUE SPIRIT LIMITED - 2002-05-10
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ now
    IIF 10 - Director → ME
  • 52
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 55 - Director → ME
  • 53
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 57
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 58
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,320 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    -457,439 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 5 - Director → ME
  • 60
    icon of address Building 1000 Kings Reach, Yew Street Stockport, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 51 - Director → ME
  • 62
    icon of address Turner Parkinson, Hollins Chambers, Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 63
    INTELLIGENT INVESTMENTS (UK) LIMITED - 2019-05-15
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    320,342 GBP2024-04-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 65
    K R 1000 HOLDINGS LIMITED - 2019-05-16
    icon of address Building 1000, Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,439,995 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Building 1000, Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,307,321 GBP2024-04-30
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 115 - Director → ME
  • 67
    icon of address 6th Floor Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 90 - Director → ME
  • 68
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,424 GBP2025-01-01
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
  • 70
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Turner Parkinson, Hollins Chambers, Bridge Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents, 73 offsprings)
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 88 - Director → ME
  • 73
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    IIF 80 - Director → ME
  • 75
    RIVALNET LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 76
    DAVID HOPKINS PUBLISHING LIMITED - 2012-12-10
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    PATIENT ACCESS SOLUTIONS LTD - 2011-02-02
    PATIENTS ACCESS SOLUTIONS LIMITED - 2002-03-22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 83 - Director → ME
  • 78
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,331 GBP2024-04-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 28 - Director → ME
  • 79
    THE BREWSTATION CAFE LOUNGE LIMITED - 2021-02-26
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 78 - Director → ME
  • 80
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 81
    PFHD (WORCESTER) LIMITED - 2020-04-15
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,002 GBP2024-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 4 - Director → ME
  • 82
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -774,306 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 84
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 37 - Director → ME
  • 85
    icon of address Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 42 - Director → ME
  • 86
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 87
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -458 GBP2024-04-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 119 - Director → ME
  • 88
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 86 - Director → ME
  • 89
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    129,306 GBP2024-04-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-01-30 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    SAPPHIRE OILS UNLIMITED - 2021-11-26
    SAPPHIRE OILS LIMITED - 2015-12-18
    icon of address Olleco Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2008-03-31
    IIF 144 - Director → ME
  • 2
    icon of address Emmanuel Court, Reddicroft, Sutton Coldfield, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-05
    IIF 129 - Director → ME
  • 3
    icon of address 2nd Floor, Medway Bridge House, 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2013-07-18
    IIF 45 - Director → ME
  • 4
    icon of address Senate House, Deane Road, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2016-06-06
    IIF 131 - Director → ME
  • 5
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2017-05-16
    IIF 53 - Director → ME
  • 6
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2017-05-16
    IIF 48 - Director → ME
  • 7
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2017-05-16
    IIF 59 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2018-09-24
    IIF 49 - Director → ME
  • 9
    WYNCROFT NOMINEES LIMITED - 1996-07-22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-11-29
    IIF 134 - Director → ME
  • 10
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2015-08-05
    IIF 32 - Director → ME
  • 11
    icon of address 2 Darker Street, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,501 GBP2019-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-08-02
    IIF 91 - Director → ME
  • 12
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents)
    Equity (Company account)
    191,696 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 13
    EDEN VALLEY OILS LIMITED - 2015-12-18
    EDEN VALLEY OIL LIMITED - 1998-11-03
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2008-03-31
    IIF 148 - Secretary → ME
  • 14
    icon of address Building 1000 Kings Reach, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    ROGUE SPIRIT LIMITED - 2002-05-10
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2005-05-16
    IIF 147 - Secretary → ME
  • 16
    MANCHESTER SUSTAINABLE ENGINEERING UTC LIMITED - 2013-06-12
    OLDHAM UTC COMPANY LIMITED - 2013-06-07
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2016-11-15
    IIF 72 - Director → ME
  • 17
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,320 GBP2016-04-30
    Officer
    icon of calendar 2007-05-02 ~ 2017-11-06
    IIF 62 - Director → ME
    icon of calendar 2007-05-02 ~ 2008-01-28
    IIF 132 - Secretary → ME
  • 18
    INTELLIGENT INVESTMENTS (UK) LIMITED - 2019-05-15
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-06-26 ~ 2013-11-30
    IIF 66 - Director → ME
  • 19
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,973 GBP2021-05-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-01-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2020-01-27
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2020-07-13
    IIF 76 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents, 73 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2011-03-31
    IIF 31 - Director → ME
  • 23
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,331 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    69,626 GBP2018-08-31
    Officer
    icon of calendar 2013-10-07 ~ 2019-02-27
    IIF 41 - Director → ME
  • 25
    THE INVICTA PREMIERE FUND NO.2, LLP - 2003-06-25
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,640 GBP2020-04-05
    Officer
    icon of calendar 2003-11-03 ~ 2021-03-22
    IIF 122 - LLP Member → ME
  • 26
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -458 GBP2024-04-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-30
    IIF 73 - Director → ME
  • 27
    STAMPCHECK LIMITED - 1997-10-02
    THIRD MILLENIUM MUNCASTER LIMITED - 2000-03-03
    icon of address Muncaster Castle, Muncaster, Ravenglass, Cumbria
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,986 GBP2021-03-31
    Officer
    icon of calendar 1997-05-23 ~ 2000-03-31
    IIF 123 - Director → ME
  • 28
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    icon of address Brow Head Windermere, Cumbria
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2018-09-12
    IIF 130 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.