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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eve, Timothy Clive

    Related profiles found in government register
  • Eve, Timothy Clive
    British

    Registered addresses and corresponding companies
    • 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 1
    • 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 2 IIF 3
    • Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 4
    • Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 5
    • Coates Engineering Group, Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England

      IIF 6
  • Eve, Timothy Clive
    British company director

    Registered addresses and corresponding companies
    • Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 7
    • Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 8
    • Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN

      IIF 9
    • Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN, England

      IIF 10
  • Eve, Timothy Clive
    British director

    Registered addresses and corresponding companies
    • 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 11 IIF 12
    • Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 13
  • Eve, Timothy Clive

    Registered addresses and corresponding companies
  • Eve, Timothy Clive
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ

      IIF 16
  • Eve, Timothy Clive
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 17
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 18
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 19
    • 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 20
    • Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 21
    • Drywood Hall, Worsley Road, Worsley, Manchester, M28 2WQ, Uk

      IIF 22
    • Tenth Floor 3, Hardman Street, Manchester, M3 3HF

      IIF 23
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 24 IIF 25 IIF 26
    • 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 28
    • Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 29 IIF 30
    • Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 31
    • Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 32
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 33 IIF 34 IIF 35
    • 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 36
    • 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 37 IIF 38
    • Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 39
    • C/o Aston Ventures Investment Managers Limited, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 40
    • Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 41
    • Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 42
  • Eve, Timothy

    Registered addresses and corresponding companies
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 43
  • Eve, Timothy Clive
    born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 44
  • Eve, Timothy Clive
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 45 IIF 46 IIF 47
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 48
    • 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 49 IIF 50 IIF 51
    • Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD

      IIF 52
  • Eve, Timothy Clive
    British chartered account born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 53
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 57
    • 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 58
    • White Collar Factory, Old Street Yard, London, EC1Y 8AF, England

      IIF 59
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 60
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 61
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 62 IIF 63
    • 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 64 IIF 65
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • R + A House, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland

      IIF 66
    • Knox House, 16-18 Finch Road, Douglas, IM1 2PT, Isle Of Man

      IIF 67
    • Knox House, 16-18 Finch Road, Douglas, Isle Of Man, IM1 2PT, Isle Of Man

      IIF 68
    • 3a Samuel Harris House, 5-11 St. Georges Street, Douglas, Isle Of Man, IM1 1AJ, Isle Of Man

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
  • Eve, Timothy Clive
    British managing officer born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Eve, Timothy Clive
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 74
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 75
  • Mr Timothy Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • C/o Knox House Trustees Limited, 3a Samuel Harris House, 5 -11 St. Georges Street, Douglas, IM1 1AJ, Isle Of Man

      IIF 76
  • Mr Timothy Clive Eve
    British born in April 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 77
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 78 IIF 79
    • Neo House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 80
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 81
    • 12 Glen Darragh Gardens, Glen Vine, Isle Of Man, Isle Of Man, IM4 4DD

      IIF 82
    • 12, Glen Darragh Road, Glen Vine, Isle Of Man, IM4 4DD, Isle Of Man

      IIF 83
    • 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 84 IIF 85 IIF 86
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knox House 16-18, Finch Road, Douglas, Isle Of Man, IM1 2PT

      IIF 89
    • 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 90 IIF 91
child relation
Offspring entities and appointments 56
  • 1
    03096287 LIMITED - now
    SYNCRO LIMITED
    - 2014-08-06 03096287
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (34 parents)
    Officer
    2006-03-07 ~ 2007-01-30
    IIF 35 - Director → ME
    2006-07-01 ~ 2007-01-30
    IIF 12 - Secretary → ME
  • 2
    ANGELO (PTC) LIMITED
    OE032098
    3a Samuel Harris House, 5-11 St Georges Street, Douglas, Isle Of Man
    Registered Corporate (2 parents, 6 offsprings)
    Officer
    Responsible for managing officer via day to day management of the entity
    2024-01-18 ~ now
    IIF 72 - Managing Officer → ME
  • 3
    APV CO (25) LIMITED
    OE016526 OE016502... (more)
    3a Samuel Harris Houe, 5-11 St Georges Street, Douglas, Isle Of Man
    Removed Corporate (3 parents)
    Officer
    Responsible for managing officer of overseas entity
    2017-07-30 ~ now
    IIF 73 - Managing Officer → ME
  • 4
    APV CO (39) LIMITED
    OE016516 OE032112... (more)
    Craigmuir Chambers P.o. Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Officer
    Responsible for managing officer of overseas entity
    2019-01-14 ~ now
    IIF 71 - Managing Officer → ME
  • 5
    APV PROPERTY MANAGEMENT (SCOTLAND) LIMITED
    SC779563
    Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 6
    ASTON PROPERTY VENTURES (MANAGEMENT) LIMITED
    08787281
    Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASTON PROPERTY VENTURES LIMITED
    15072492 08851513
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 8
    ASTON VENTURES INVESTMENT MANAGERS LIMITED
    06574966
    Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 39 - Director → ME
    2008-04-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    AXIS VENTURA LIMITED
    05493553
    Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2007-04-06 ~ dissolved
    IIF 42 - Director → ME
    2007-04-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    BLACKBURN TAX SERVICES LIMITED
    SC509481
    R & A House, Woodburn Road, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 66 - Director → ME
  • 11
    BLACKLEY PROPERTY INVESTMENTS LLP
    OC328802
    Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    BRIDGEWATER SCHOOL
    05190072
    Drywood Hall Worsley Road, Worsley, Manchester
    Active Corporate (57 parents)
    Officer
    2012-01-31 ~ 2015-05-20
    IIF 22 - Director → ME
  • 13
    C & A COMPANY SECRETARIAL SERVICES LIMITED
    07058524
    14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (13 parents, 223 offsprings)
    Officer
    2016-05-12 ~ 2016-05-12
    IIF 52 - Director → ME
    2016-05-12 ~ 2022-04-29
    IIF 48 - Director → ME
  • 14
    CARNEGIE KNOX (SCOTLAND) LTD
    - now SC470560 SC470628
    PIPELINE ACCOUNTS LIMITED
    - 2015-08-04 SC470560 SC470628
    Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 79 - Has significant influence or control OE
  • 15
    CARNEGIE KNOX LIMITED
    SC471698
    Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2014-03-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-04-04 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 16
    CLAY GBP (AUDIT) LIMITED
    - now 10709895 15237713
    CLAY KNOX ACCOUNTANCY LIMITED
    - 2022-05-25 10709895
    CLAY KNOX (AUDIT) LIMITED
    - 2017-04-24 10709895
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-05 ~ 2022-04-29
    IIF 56 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CLAY GBP (LONDON) LIMITED - now
    GBP KNOX LIMITED
    - 2022-05-23 12256708
    GBP ACCOUNTANTS LIMITED
    - 2020-07-02 12256708
    2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-20 ~ 2022-04-29
    IIF 57 - Director → ME
  • 18
    CLAY GBP LIMITED - now
    CLAY KNOX LIMITED
    - 2022-05-23 08978323 12012465
    CLAY & ASSOCIATES LIMITED
    - 2017-09-29 08978323 06947320... (more)
    CLAY 60 LIMITED - 2014-04-09
    14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2016-05-12 ~ 2022-04-29
    IIF 54 - Director → ME
  • 19
    CLAY GROUP INVESTMENTS LIMITED - now
    CLAY KNOX 100 LIMITED
    - 2022-05-04 12012465 08978323
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2019-05-22 ~ 2022-04-29
    IIF 55 - Director → ME
  • 20
    CLOUD PROPERTY SOLUTIONS LIMITED - now
    BLACKFRIARS TAX SERVICES LIMITED
    - 2020-11-12 09663177
    10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-31 ~ 2020-11-10
    IIF 63 - Director → ME
  • 21
    COATES ENGINEERING (INTERNATIONAL) LIMITED
    - now 02163525
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-07-07 ~ dissolved
    IIF 64 - Director → ME
    2005-07-07 ~ 2011-09-28
    IIF 9 - Secretary → ME
  • 22
    COATES ENGINEERING GROUP LIMITED
    - now 05459550 03379999
    HARDSHELFCO 135 LIMITED
    - 2006-01-13 05459550 03379999... (more)
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 28 - Director → ME
    2005-05-23 ~ 2013-05-01
    IIF 6 - Secretary → ME
  • 23
    COATES LSF LIMITED
    - now 07030138
    HARDSHELFCO 144 LIMITED
    - 2009-10-12 07030138 06581645... (more)
    Bell Advisory, Tenth Floor 3, Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-10-06 ~ 2009-10-14
    IIF 36 - Director → ME
    2012-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 24
    COATES PRECISION MACHINING LIMITED - now
    ASTON VENTURES CAPITAL PARTNERS LIMITED
    - 2013-10-18 06574950
    Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2008-04-23 ~ 2012-09-06
    IIF 38 - Director → ME
    2012-09-06 ~ 2013-05-31
    IIF 20 - Director → ME
    2008-04-23 ~ 2013-05-31
    IIF 2 - Secretary → ME
  • 25
    GAMBLE RAIL LIMITED
    06404419
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    2007-11-01 ~ 2008-03-31
    IIF 33 - Director → ME
    2007-11-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 26
    HARDSHELFCO 132 LIMITED
    - now 04580384 05265059... (more)
    R.M.D. HOLDINGS LIMITED
    - 2006-05-04 04580384 05265059
    Unit 4, Broadway Industrial, Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-01-18 ~ 2007-06-11
    IIF 25 - Director → ME
  • 27
    HARDSHELFCO 135 LIMITED
    - now 03379999 05459550... (more)
    COATES ENGINEERING GROUP LIMITED
    - 2006-01-13 03379999 05459550
    TOLLMARSH LIMITED - 1997-07-11
    Spring Place, Millfold Whitworth, Rochdale, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2005-07-07 ~ 2011-09-28
    IIF 32 - Director → ME
    2005-07-07 ~ 2011-09-28
    IIF 8 - Secretary → ME
  • 28
    HARDSHELFCO 138 LIMITED
    - now 05697376 03379999... (more)
    SYNCRO GROUP LIMITED
    - 2007-09-05 05697376
    HARDSHELFCO 138 LIMITED
    - 2006-04-18 05697376 03379999... (more)
    Aston Ventures, Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 29 - Director → ME
    2006-02-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 29
    HCB REALISATIONS LIMITED
    - now 01943231
    BCH LIMITED
    - 2016-12-02 01943231
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-07-07 ~ dissolved
    IIF 65 - Director → ME
    2005-07-07 ~ 2011-09-28
    IIF 10 - Secretary → ME
  • 30
    KLABA LIMITED
    10827246
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 53 - Director → ME
  • 31
    KNOX INTERNATIONAL LIMITED
    10710615
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 32
    LANCASTER KNOX LLP
    OC402665
    1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-11-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 33
    LANGHAM MANAGEMENT LTD
    15296124
    1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 34
    LONGFORD CABLES LIMITED
    05953282
    Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 41 - Director → ME
  • 35
    MALS MEMORIALS LIMITED - now
    HARDSHELFCO 142 LIMITED
    - 2009-02-09 06474169 05265059... (more)
    52 Fourth Avenue, Bury, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-02-06 ~ 2009-02-04
    IIF 34 - Director → ME
  • 36
    MANCHESTER CABLES LIMITED
    05668946
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2006-01-09 ~ 2011-05-25
    IIF 31 - Director → ME
    2006-01-09 ~ 2006-04-07
    IIF 15 - Secretary → ME
  • 37
    MICHELLE MONE INTERIORS UNLIMITED
    - now 10713655
    MICHELLE MONE INTERIORS LIMITED
    - 2019-01-15 10713655
    7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-08 ~ 2023-11-30
    IIF 69 - Director → ME
  • 38
    MMI GLOBAL UNLIMITED
    - now 10519765
    MMI GLOBAL LIMITED
    - 2018-10-10 10519765
    7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-08 ~ 2023-11-30
    IIF 68 - Director → ME
  • 39
    MONEY4DENTISTS LTD
    - now 08095412
    MONEY4DENTISTS LTD
    - 2025-09-22 08095412
    Aelwyd, Llangorse, Brecon, Powys, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-04-07 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MONTHLY ADVANCE LOANS LIMITED
    12070468
    Bourne Park, Exeter Park Road, Bournemouth, England
    Active Corporate (10 parents)
    Officer
    2019-06-26 ~ 2021-09-30
    IIF 67 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-07-23
    IIF 89 - Ownership of shares – 75% or more OE
  • 41
    NEO SPACE (ABERDEEN) LIMITED
    12489095
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (6 parents)
    Officer
    2025-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 42
    NEOWORX LIMITED
    - now 12491159
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ 2025-03-03
    IIF 62 - Director → ME
    2025-03-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 85 - Has significant influence or control OE
  • 43
    PATHFINDER TAX SERVICES LIMITED
    08534468
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (4 parents)
    Officer
    2013-05-17 ~ 2021-06-22
    IIF 18 - Director → ME
    2013-05-17 ~ 2021-06-24
    IIF 43 - Secretary → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 86 - Has significant influence or control OE
  • 44
    PIPELINE ACCOUNTS LTD
    - now SC470628 SC470560
    CARNEGIE KNOX (SCOTLAND) LIMITED
    - 2015-08-04 SC470628 SC470560
    Neo House, Riverside Drive, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 45
    R.M.D. CONTRACTS LIMITED
    02164369
    Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-01-18 ~ 2007-06-11
    IIF 27 - Director → ME
  • 46
    R.M.D. HOLDINGS LIMITED
    - now 05265059 04580384
    HARDSHELFCO 132 LIMITED
    - 2006-05-04 05265059 04580384... (more)
    Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-12-10 ~ 2007-06-11
    IIF 24 - Director → ME
    2005-01-18 ~ 2007-06-11
    IIF 14 - Secretary → ME
  • 47
    REPORT CENTRAL LIMITED
    - now 06574967
    ASTON VENTURES INVESTMENT CATALYSTS LIMITED
    - 2017-12-28 06574967
    1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2008-04-24 ~ now
    IIF 49 - Director → ME
    2008-04-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 48
    SHOO 771AA LIMITED
    08090924
    C/o Aston Ventures Investment Managers Limited Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 40 - Director → ME
  • 49
    SHOPOMO LTD
    - now 09139948
    SEARCHOG LTD - 2015-07-13
    7 Bell Yard, London, England
    Dissolved Corporate (12 parents)
    Officer
    2017-03-31 ~ 2017-09-19
    IIF 59 - Director → ME
  • 50
    SITEBASE LIMITED
    04055638
    C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 51
    SMARTPAY ACCOUNTING SERVICES LIMITED
    08342014
    7th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 61 - Director → ME
  • 52
    SMARTPAY LIMITED
    05618472
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (19 parents)
    Officer
    2013-08-14 ~ 2014-01-01
    IIF 17 - Director → ME
  • 53
    VANQUISH OPTIONS LIMITED
    - now 06574968
    ASTON VENTURES CONSULTANTS LIMITED
    - 2018-10-02 06574968
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2008-04-24 ~ 2018-10-05
    IIF 37 - Director → ME
    2008-04-24 ~ 2018-10-05
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-05
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 83 - Has significant influence or control OE
  • 54
    VE GLOBAL LIMITED
    - now 10769874
    VE TEMP LIMITED - 2017-10-11
    VE GLOBAL LIMITED - 2017-05-31
    4385, 10769874 - Companies House Default Address, Cardiff
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2018-02-26 ~ now
    IIF 70 - Director → ME
  • 55
    VE NOMINEES LTD
    09671582
    7 Bell Yard, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-16 ~ 2020-05-29
    IIF 58 - Director → ME
  • 56
    VOID SPACE SOLUTIONS LIMITED - now
    AVL CONSULTANTS LIMITED
    - 2020-07-01 05107323
    C/o Knox Blackfriars House, Parsonage, Manchester, England
    Active Corporate (8 parents)
    Officer
    2004-04-21 ~ 2020-04-30
    IIF 30 - Director → ME
    2005-06-13 ~ 2020-04-30
    IIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.