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

Roberts, Andrew

    Related profiles found in government register
  • Roberts, Andrew
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 1 IIF 2
    • Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 3 IIF 4
  • Roberts, Andrew
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 5
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 6
    • Optimum House Clippers Quay, Salford, Lancashire, M50 3XP

      IIF 7
    • Buckingham House, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 8 IIF 9
    • 75, Mardale Crescent, Lymm, Cheshire, WA13 9PJ

      IIF 10 IIF 11
    • Southern Gate, 729 Princess Road, Manchester, M20 2LT

      IIF 12
    • Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE

      IIF 13
    • Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, OL9 9XA, England

      IIF 14
    • Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 15 IIF 16
    • 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 17
    • Optimum House, Clippers Quay, Salford, M50 3XP

      IIF 18 IIF 19
    • Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 20
    • Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 21
  • Roberts, Andrew
    British drainage born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Glamis Close, Glamis Close Cheshunt, Waltham Cross, Hertfordshire, EN7 6JD, United Kingdom

      IIF 22
  • Roberts, Andrew
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 23
  • Roberts, Andrew
    British security consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 24 IIF 25
  • Roberts, Andrew
    British diocesan secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Diocesan Office, The Place, Peterborough, Cambridgshire, PE1 1YB, England

      IIF 26
  • Roberts, Andrew John
    British administrator born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hillfield Road, Oundle, Peterborough, PE8 4QR, England

      IIF 27
  • Roberts, Andrew John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire, PE1 1XS

      IIF 28
  • Roberts, Andrew John
    British church administrator born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bouverie Court, The Lakes, Northampton, NN4 7YD, England

      IIF 29
    • The Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB, England

      IIF 30
    • Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 31
    • The Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 32
  • Roberts, Andrew John
    British diocesan secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral Office, Minster Precincts, Peterborough, PE1 1XS

      IIF 33
  • Roberts, Andrew John
    British commercial director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 34
  • Roberts, Andrew John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bolton College, Deane Road, Bolton, BL3 5BG, England

      IIF 35
    • Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 36 IIF 37 IIF 38
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 40
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 41
    • Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

      IIF 42 IIF 43
    • 44, North Promenade, Thornton-cleveleys, FY5 1LN, England

      IIF 44
    • Carnoustie House, The Links, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England

      IIF 45
    • 682 Atherton Road, Hindley Green, Wigan, WN2 4SQ

      IIF 46
  • Roberts, Andrew John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 47
    • 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 48
  • Roberts, Andrew John
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Andrew
    British ops director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Acorn Close, Hellesdon, Norwich, NR6 5FL, United Kingdom

      IIF 56
  • Roberts, Andrew
    British

    Registered addresses and corresponding companies
    • The Diocesan Office, The Palace, Peterborough, Cambs, PE1 1YB, England

      IIF 57
  • Roberts, Andrew
    British building surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Palace Gates Road, London, N22 4BN, United Kingdom

      IIF 58
  • Roberts, Andrew
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Palace Gates Road, London, N22 7BN, United Kingdom

      IIF 59
  • Roberts, Andrew
    British surveying consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Palace Gate Road, Wood Green, London, N22 7BN, United Kingdom

      IIF 60
  • Mr Andrew Roberts
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 61
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 62
    • Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, OL9 9XA, England

      IIF 63
    • Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 64 IIF 65 IIF 66
    • 37a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 68 IIF 69
  • Mr Andrew Roberts
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG

      IIF 70
  • Roberts, Andrew John

    Registered addresses and corresponding companies
    • 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 71
  • Roberts, Andrew John
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennine House, Salford Street, Bury, Lancashire, BL9 6YA, United Kingdom

      IIF 72
  • Roberts, Andrew John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 73 IIF 74
  • Roberts, Andrew John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brockclough Road, Rossendale, Lancashire, BB4 9LG, United Kingdom

      IIF 75
  • Roberts, Andrew

    Registered addresses and corresponding companies
    • 51, Hillfield Road, Oundle, Peterborough, PE8 4QR, England

      IIF 76
    • The Diocesan Office, The Palace, Peterborough, Cambs, PE1 1YB, England

      IIF 77
  • Mr Andrew John Roberts
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 78
    • 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 79
  • Mr Andrew Roberts
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Acorn Close, Hellesdon, Norwich, NR6 5FL, United Kingdom

      IIF 80
  • Mr Andrew Roberts
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Palace Gate Road, Wood Green, London, N22 7BN, United Kingdom

      IIF 81
  • Andrew John Roberts
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennine House, Salford Street, Bury, Lancashire, BL9 6YA, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    14b Palace Gates Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 58 - director → ME
  • 2
    37a Akrotiri Square, Watton, Thetford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 3
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    AR SURVEING SERVICES (LONDON) LIMITED - 2012-11-06
    Lower Ground Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,491 GBP2017-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    Pennine House, Salford Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 6
    PENNINE TELECOM LIMITED - 2019-06-25
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,218,894 GBP2023-12-31
    Officer
    1992-04-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 7
    Bolton College, Deane Road, Bolton, England
    Corporate (18 parents)
    Officer
    2018-02-09 ~ now
    IIF 35 - director → ME
  • 8
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-02-21 ~ now
    IIF 73 - director → ME
  • 9
    88 Glamis Close, Glamis Close Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 22 - director → ME
  • 10
    EAST ANGLIAN MINISTERIAL TRAINING COURSE - 2005-09-09
    1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom
    Corporate (12 parents)
    Officer
    2023-06-23 ~ now
    IIF 30 - director → ME
  • 11
    44 North Promenade, Thornton-cleveleys, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -300,760 GBP2020-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 48 - director → ME
    2012-04-10 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2008-12-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 13
    THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED - 2007-01-19
    HALLCO 908 LIMITED - 2006-11-07
    Optimum House, Clippers Quay, Salford
    Dissolved corporate (3 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 18 - director → ME
  • 14
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Officer
    2017-03-01 ~ now
    IIF 41 - director → ME
  • 15
    NIMANS LTD - 2022-01-18
    AUTO TELECOM LTD - 2011-04-15
    NYCOMM LIMITED - 2011-03-24
    Pennine House, Salford Street, Bury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2022-11-04 ~ dissolved
    IIF 36 - director → ME
  • 16
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2003-08-05 ~ now
    IIF 50 - director → ME
  • 17
    AVOIRA LIMITED - 2019-06-25
    UK DIRECT LTD - 2018-09-13
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 37 - director → ME
  • 18
    Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire
    Corporate (21 parents)
    Officer
    2011-09-05 ~ now
    IIF 57 - secretary → ME
  • 19
    Diocesan Office, The Palace, Minster Precincts, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 76 - secretary → ME
  • 20
    THE KEYS FEDERATION - 2020-09-11
    682 Atherton Road Hindley Green, Wigan
    Corporate (11 parents, 2 offsprings)
    Officer
    2020-08-01 ~ now
    IIF 46 - director → ME
  • 21
    NIMANS PROPERTIES LIMITED - 2010-10-02
    CANEBAY LIMITED - 2000-11-13
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 34 - director → ME
  • 22
    Diocesan Office, The Palace, Peterborough
    Corporate (6 parents)
    Officer
    2011-09-22 ~ now
    IIF 26 - director → ME
    2011-09-23 ~ now
    IIF 77 - secretary → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    37a Akrotiri Square, Watton, Thetford, England
    Corporate (1 parent)
    Equity (Company account)
    1,930.10 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    INGLEBY (896) LIMITED - 1996-06-25
    40 Kimbolton Road, Bedford, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-01-14 ~ now
    IIF 29 - director → ME
  • 26
    St Anne's Vicarage, Ashworth Rd, Rossendale
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    52,391 GBP2016-03-31
    Officer
    2009-06-23 ~ now
    IIF 44 - director → ME
  • 27
    BATRIC LIMITED - 1988-09-30
    Unit A, 7a4 Victoria Road, Avonmouth, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    2018-04-09 ~ now
    IIF 38 - director → ME
  • 28
    E-MEETINGS.UK LIMITED - 2001-10-08
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2024-02-28
    Officer
    2017-04-18 ~ now
    IIF 39 - director → ME
  • 29
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,441 GBP2023-12-31
    Officer
    2020-08-28 ~ now
    IIF 47 - director → ME
Ceased 35
  • 1
    16 Commercial Street Commercial Street, Birmingham, England
    Corporate (11 parents)
    Officer
    2005-02-16 ~ 2024-02-01
    IIF 27 - director → ME
  • 2
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    36 GBP2023-09-30
    Officer
    2009-06-30 ~ 2021-05-05
    IIF 40 - director → ME
  • 3
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Corporate (3 parents)
    Officer
    2012-10-04 ~ 2015-06-02
    IIF 4 - director → ME
  • 4
    Citygate, St. James' Boulevard, Newcastle Upon Tyne
    Corporate (3 parents)
    Officer
    2014-05-27 ~ 2015-06-02
    IIF 13 - director → ME
  • 5
    3rd Floor, 3-5 Rathbone Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2012-12-10 ~ 2022-09-27
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 66 - Has significant influence or control OE
  • 6
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -108,476 GBP2024-04-30
    Officer
    2007-08-31 ~ 2023-03-31
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 62 - Has significant influence or control OE
  • 7
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-05-30 ~ 2015-01-31
    IIF 7 - director → ME
  • 8
    HALLCO 1502 LIMITED - 2007-08-20
    Nq Building, 47 Bengal Street, Manchester, England
    Corporate (6 parents)
    Officer
    2007-08-14 ~ 2020-02-21
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 61 - Has significant influence or control OE
  • 9
    84 84 Spencer Street, Birmingham, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2009-09-28 ~ 2010-07-01
    IIF 10 - director → ME
  • 10
    EQUAGEM LIMITED - 1981-12-31
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Corporate (4 parents)
    Total liabilities (Company account)
    1 GBP2023-12-31
    Officer
    1993-08-17 ~ 2022-03-02
    IIF 54 - director → ME
  • 11
    HALLCO 1050 LIMITED - 2004-07-28
    Block Living Limited, 18 Lower Byrom Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2008-07-03 ~ 2014-12-11
    IIF 9 - director → ME
  • 12
    ENSCO 884 LIMITED - 2011-09-05
    Mentor House, Ainsworth Street, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-09-05 ~ 2022-09-27
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 67 - Has significant influence or control OE
  • 13
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    ASHMORE MARKETING LIMITED - 2000-03-20
    Mentor House, Ainsworth Street, Blackburn, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Officer
    2006-07-01 ~ 2022-09-27
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 63 - Has significant influence or control OE
  • 14
    Mentor House, Ainsworth Street, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -199,315 GBP2024-05-31
    Officer
    2015-05-26 ~ 2022-09-27
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 64 - Has significant influence or control OE
  • 15
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Corporate (4 parents)
    Total liabilities (Company account)
    1,401,427 GBP2023-12-31
    Officer
    2017-04-18 ~ 2022-03-02
    IIF 42 - director → ME
  • 16
    NYCOMM LIMITED - 2022-01-18
    NIMANS LIMITED - 2011-04-12
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Officer
    2017-04-18 ~ 2022-03-02
    IIF 43 - director → ME
  • 17
    218 Finney Lane, Heald Green, Cheadle, England
    Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-01-31
    Officer
    2013-07-11 ~ 2015-06-02
    IIF 23 - director → ME
  • 18
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, United Kingdom, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-12-09 ~ 2014-07-03
    IIF 8 - director → ME
  • 19
    ULTRACOM GROUP LIMITED - 2004-05-24
    Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,114 GBP2016-12-31
    Officer
    2009-06-01 ~ 2018-07-25
    IIF 53 - director → ME
  • 20
    Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-09 ~ 2018-07-25
    IIF 51 - director → ME
  • 21
    Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-09-12 ~ 2020-08-01
    IIF 28 - director → ME
  • 22
    Cathedral Office, Minster Precincts, Peterborough
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-07-18 ~ 2021-03-01
    IIF 33 - director → ME
  • 23
    Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ 2018-07-25
    IIF 55 - director → ME
  • 24
    HALLCO 1118 LIMITED - 2005-03-09
    Discovery House, Crossley Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    231 GBP2023-12-24
    Officer
    2008-07-03 ~ 2010-02-16
    IIF 12 - director → ME
  • 25
    RADCLYFFE MEWS (ORSALL) MANAGEMENT COMPANY LIMITED - 2007-09-17
    HALLCO 1501 LIMITED - 2007-08-20
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2007-08-14 ~ 2009-09-28
    IIF 11 - director → ME
  • 26
    HALLCO 1764 LIMITED - 2010-11-08
    41 Dilworth Lane, Longridge, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2010-11-02 ~ 2022-09-27
    IIF 17 - director → ME
  • 27
    Shrine Office, Common Place, Walsingham, Norfolk
    Corporate (9 parents)
    Officer
    2022-10-10 ~ 2023-04-25
    IIF 31 - director → ME
  • 28
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    2012-04-30 ~ 2015-06-02
    IIF 20 - director → ME
  • 29
    HALLCO 1410 LIMITED - 2007-01-19
    41 Dilworth Lane, Longridge, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    2008-03-26 ~ 2015-06-02
    IIF 19 - director → ME
  • 30
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Corporate (3 parents)
    Officer
    2012-10-04 ~ 2015-06-02
    IIF 3 - director → ME
  • 31
    Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ 2018-07-25
    IIF 74 - director → ME
  • 32
    HALLCO 926 LIMITED - 2003-11-11
    Charlotte House, 35-37 Hoghton Street, Southport, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    584 GBP2023-12-31
    Officer
    2008-12-09 ~ 2013-08-22
    IIF 21 - director → ME
  • 33
    The Shrine Office, Common Place, Walsingham, Norfolk
    Corporate (9 parents, 2 offsprings)
    Officer
    2014-04-29 ~ 2023-04-25
    IIF 32 - director → ME
  • 34
    Suite A4, Chadwick House, Birchwood Park, Warrington, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    302,729 GBP2022-03-31
    Officer
    2012-07-19 ~ 2013-12-23
    IIF 45 - director → ME
  • 35
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Corporate (4 parents)
    Total liabilities (Company account)
    1,637,371 GBP2023-12-31
    Officer
    2009-10-02 ~ 2022-03-02
    IIF 52 - director → ME
    2009-03-23 ~ 2009-10-02
    IIF 75 - 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.