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

Bell, Alan

    Related profiles found in government register
  • Bell, Alan
    British chairman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, United Kingdom

      IIF 1
  • Bell, Alan
    British comp director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG, United Kingdom

      IIF 2
  • Bell, Alan
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, United Kingdom

      IIF 3
    • icon of address Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

      IIF 4
    • icon of address The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 5 IIF 6 IIF 7
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 8
    • icon of address C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 9
    • icon of address 8 - 10, Church Street, Ormskirk, Lancashire, L39 3AN, United Kingdom

      IIF 10
    • icon of address 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, United Kingdom

      IIF 17
  • Bell, Alan
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 21
    • icon of address Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 22
    • icon of address 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England United Kingdom

      IIF 23
    • icon of address Thompson House, Off Pepper Lane, Standish, Wigan, WN6 0PP, England

      IIF 24
  • Bell, Alan
    British estate agent born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 25
  • Bell, Alan
    British managing director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 26
    • icon of address The Grange, Shaw Hill, Whittle-le-woods, Chorley, Lancashire, PR6 7PP, United Kingdom

      IIF 27
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 28
  • Bell, Alan
    British businessman born in December 1947

    Registered addresses and corresponding companies
    • icon of address 136 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DX

      IIF 29 IIF 30
  • Bell, Alan
    British company director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 136 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DX

      IIF 31
  • Bell, Alan
    British director born in December 1947

    Registered addresses and corresponding companies
  • Bell, Alan
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Devon Road, Dollar, Clackmannanshire, FK14 7EY, Scotland

      IIF 36
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 37
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 38 IIF 39
  • Mr Alan Bell
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Shaw Hill, Chorley, Lancashire, PR6 7PP, England

      IIF 40
    • icon of address C/o Bridgetones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 41
    • icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England

      IIF 42
  • Bell, Alan
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 43
  • Bell, Alan
    British director born in March 1963

    Registered addresses and corresponding companies
  • Bell, Alan
    British property director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 46
  • Bell, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 47
  • Bell, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 48
    • icon of address 22, Devon Road, Dollar, Clackmannanshire, FK14 7EY, Scotland

      IIF 49
    • icon of address 3-29, Portland Gardens, Edinburgh, EH6 6NY

      IIF 50
  • Bell, Alan
    British property director

    Registered addresses and corresponding companies
    • icon of address 3-29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY

      IIF 51
  • Bell, Alan
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wetherby Close, Ashington, NE63 8NJ, United Kingdom

      IIF 52
    • icon of address 3-29, Portland Gardens, Edinburgh, EH6 6NY

      IIF 53
  • Bell, Alan
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY, Scotland

      IIF 54
  • Bell, Alan
    British property director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY

      IIF 55
  • Mr Alan Bell
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 56 IIF 57
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 58 IIF 59
  • Bell, Alan

    Registered addresses and corresponding companies
    • icon of address The Grange, Shaw Hill, Chorley, Lancashire, PR6 7PP, England

      IIF 60
  • Bell, Alan Leslie
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorilla Accounting, Ground Floor, Unit B, Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 61
  • Bell, Alan Leslie
    British project & programme manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lloyd Road, Prescot, L34 6LJ, United Kingdom

      IIF 62
  • Mr Alan Bell
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 63
  • Mr Alan Leslie Bell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorilla Accounting, Ground Floor, Unit B, Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 64
    • icon of address 41, Lloyd Road, Prescot, L34 6LJ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,987 GBP2017-11-16
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address 41 Lloyd Road, Prescot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    A B CHANGE SOLUTIONS LTD - 2022-02-07
    icon of address Gorilla Accounting, Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-10-06
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -431,742 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    ALAN BELL DEVELOPMENT COMPANY LTD - 2015-03-16
    icon of address Caledonia House 89 Seaward Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    569,425 GBP2024-02-29
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 20 Trafalgar Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -220,070 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 13
    CLUNY APARTMENTS LIMITED - 2007-09-07
    icon of address The Citadel, Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-04-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    CLUNY HOUSE INVESTMENTS LIMITED - 2008-03-18
    CH (PORTOBELLO) LTD. - 2008-02-18
    icon of address The Citadel Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-12-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Grange Shaw Hill, Whittle-le-woods, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    732,273 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-02-03 ~ now
    IIF 60 - Secretary → ME
  • 17
    icon of address 8 - 10 Church Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,011 GBP2022-08-27
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 10 - Director → ME
  • 18
    MY LIFE SOCIAL ENTERPRISE CIC - 2016-05-20
    icon of address Thompson House Off Pepper Lane, Standish, Wigan, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    611,879 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 24 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 26
    VALUE WORKS CONSULTANTS LIMITED - 2006-12-19
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -683,817 GBP2020-06-27
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 28 - Director → ME
Ceased 24
  • 1
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    569,425 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-07-27 ~ 2023-04-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PREMIER GIFTS LTD - 2022-12-09
    icon of address 9 The Dales, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-12-08
    IIF 22 - Director → ME
  • 3
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2006-10-20
    IIF 43 - Director → ME
  • 4
    JONEL PROPERTIES LTD. - 2009-10-27
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -406,303 GBP2021-08-31
    Officer
    icon of calendar 2005-02-07 ~ 2017-08-31
    IIF 36 - Director → ME
    icon of calendar 2005-02-07 ~ 2017-08-31
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 5
    CLUNY PORTOBELLO DEVELOPMENTS LTD. - 2009-10-27
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-20
    IIF 53 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-12-17
    IIF 50 - Secretary → ME
  • 6
    icon of address C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Officer
    icon of calendar 2016-11-11 ~ 2021-12-09
    IIF 9 - Director → ME
  • 7
    WELLCARE COMMUNITY SERVICES LTD. - 2004-02-20
    icon of address 31a St. James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2004-02-19
    IIF 29 - Director → ME
  • 8
    WELLCARE DEVELOPMENTS LTD. - 2004-02-20
    WELLCARE CONSTRUCTION LTD. - 2000-05-31
    icon of address 31a St. James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2004-02-19
    IIF 31 - Director → ME
  • 9
    WELLCARE HOLDINGS LTD. - 2004-02-20
    WELLCARE NURSING HOMES LIMITED - 2000-01-18
    icon of address 31a St. James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-24 ~ 2004-02-19
    IIF 32 - Director → ME
  • 10
    WELLCARE COMMUNITY SUPPORT SERVICES LTD. - 2004-02-20
    icon of address 31a St. James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2004-02-19
    IIF 35 - Director → ME
  • 11
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-02-24
    WELLCARE NURSING HOMES LTD. - 2000-03-21
    WELLCARE NURSING HOMES (SCOTLAND) LTD. - 2000-01-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2004-02-19
    IIF 34 - Director → ME
  • 12
    WELLCARE NURSING HOMES LTD. - 2004-02-20
    BRAYWELL PARK LIMITED - 2000-03-21
    icon of address 31a St. James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-19
    IIF 33 - Director → ME
  • 13
    icon of address 12d Timber Bush, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-07 ~ 2008-09-09
    IIF 45 - Director → ME
    icon of calendar 2008-03-07 ~ 2008-09-09
    IIF 48 - Secretary → ME
  • 14
    PUBLIC CONSULTING GROUP UK LIMITED - 2023-08-15
    SHOP4SUPPORT LIMITED - 2015-02-12
    icon of address Smithy Court, Smithy Brook Road, Wigan, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    849,779 GBP2024-06-30
    Officer
    icon of calendar 2008-07-23 ~ 2014-02-12
    IIF 1 - Director → ME
  • 15
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2004-02-19
    IIF 30 - Director → ME
  • 16
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-03-24
    IIF 4 - Director → ME
  • 17
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2014-01-22
    IIF 6 - Director → ME
  • 18
    VALUE WORKS PROCUREMENT LIMITED - 2006-12-18
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2014-01-22
    IIF 7 - Director → ME
  • 19
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2014-01-22
    IIF 5 - Director → ME
  • 20
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2014-01-22
    IIF 26 - Director → ME
  • 21
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2014-01-22
    IIF 19 - Director → ME
  • 22
    TEAL HOLDCO LIMITED - 2012-12-14
    icon of address Central Working, 231-233 Deansgate, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-31 ~ 2014-01-22
    IIF 23 - Director → ME
  • 23
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS LIMITED - 2001-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    icon of address 2 Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -591,000 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2014-01-22
    IIF 18 - Director → ME
  • 24
    MN NOVA 55 LIMITED - 2012-01-17
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2014-09-22
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.