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

Mr William Charles Edwards

    Related profiles found in government register
  • Mr William Charles Edwards
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 1
  • Mr William Charles Edwards
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 2 IIF 3
  • Mr Paul Edwards
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cooks Green, Basildon, SS13 1RL, United Kingdom

      IIF 4
    • icon of address Lombardy 2, Cooks Green, Basildon, SS13 1RL, United Kingdom

      IIF 5
  • Mr Paul William Edwards
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 6 IIF 7 IIF 8
  • Edwards, William Charles
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 9
  • Edwards, William Charles
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 10
  • Mr William Edwards
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 11
  • Edwards, Paul William
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 12
  • Edwards, Paul William
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 13 IIF 14
  • Edwards, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cooks Green, Basildon, Essex, SS13 1RL, United Kingdom

      IIF 15
    • icon of address Lombardy 2 Cooks Green, Basildon, Essex, SS13 1RL

      IIF 16
  • Mr Paul William Edwards
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Paul William Edwards
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 18
  • Edwards, William Charles
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 19
  • Edwards, William Charles
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 20
  • Mr Paul William Edwards
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 21
  • Mr Paul Edwards
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 22
  • Edwards, William
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 23
  • Edwards, Paul William
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 24
  • Edwards, Paul William
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 25
  • Edwards, Paul William
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 26
  • Edwards, Paul
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 997, Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED

      IIF 27
    • icon of address 997, Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, United Kingdom

      IIF 28
    • icon of address Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

      IIF 29
    • icon of address 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 30
    • icon of address 997, Manchester Road, Ashton-under-lyne, Manchester, OL7 0ED, United Kingdom

      IIF 31
    • icon of address Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 32 IIF 33 IIF 34
  • Edwards, Paul
    British cfo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 39
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 40
  • Edwards, Paul
    British chief financial officer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhayes, Crown Lane Lower Peover, Knutsford, Cheshire, WA16 9QB

      IIF 52 IIF 53 IIF 54
    • icon of address 4 Beacon Road, Ashburton Park, Trafford Park, Manchester, M17 1AF, England

      IIF 56
    • icon of address Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

      IIF 57
  • Edwards, Paul
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 997, Manchester Road, Ashton-under-lyne, Lancashire, OL7 0ED, England

      IIF 58 IIF 59
    • icon of address Foxhayes, Crown Lane Lower Peover, Knutsford, Cheshire, WA16 9QB

      IIF 60 IIF 61 IIF 62
    • icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, M2 2BY, England

      IIF 63
  • Edwards, Paul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Columbus House, Altrincham Road, Sharston, Manchester, M22 9AF

      IIF 64
  • Edwards, Paul William
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 65
  • Edwards, Paul
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 1, Cranford Gardens, Flixton, Manchester, Lancashire, M41 8SP

      IIF 66
  • Edwards, Paul
    British screen printer born in February 1982

    Registered addresses and corresponding companies
    • icon of address Flat 8 204 Polperro Way, Hucknall, Nottingham, Nottinghamshire, NG15 6NQ

      IIF 67
  • Edwards, Paul
    English director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Business Centre, St. Johns Road, Waterloo, Liverpool, Merseyside, L22 9QB, England

      IIF 68
  • Edwards, Paul
    English groundworks born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 69
    • icon of address 17, Green Park, Weaverham, Northwich, CW8 3EH, England

      IIF 70
  • Edwards, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 997, Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, United Kingdom

      IIF 71
    • icon of address Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 72 IIF 73 IIF 74
  • Edwards, Paul
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 75
  • Edwards, Paul

    Registered addresses and corresponding companies
    • icon of address Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

      IIF 76
    • icon of address 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 77
    • icon of address Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 78 IIF 79 IIF 80
    • icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Paradigm House Brooke Court, Handforth, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    380,079 GBP2023-03-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Office 2 The Old Rectory, Bowers Gifford, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,144 GBP2024-07-31
    Officer
    icon of calendar 1997-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 16 Church Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 12 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address St Johns Business Centre St. Johns Road, Waterloo, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Church Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 13 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SCAPA POLYMERICS LIMITED - 1998-04-01
    HERALDBROOK LIMITED - 1998-01-08
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 9
    SÓ EXCEPTIONAL LTD - 2023-02-10
    icon of address 16 Church Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 20 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Paradigm House, Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address 17 Green Park, Weaverham, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address Paradigm House, Brooke Court, Wilmslow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 75 - LLP Designated Member → ME
  • 14
    PARADIGM PARTNERS (WILMSLOW) LIMITED - 2016-01-13
    icon of address Paradigm House Brooke Court, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address Office 2 The Old Rectory, Bowers Gifford, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,584 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 16
    MARPLACE (NUMBER 534) LIMITED - 2001-08-08
    icon of address Columbus House, Altrincham Road, Sharston, Manchester
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,523,555 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 64 - Director → ME
  • 17
    SCAPA-PORRITT (SALES) LIMITED - 1987-02-12
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 18
    SCAPA MANUFACTURING CO. LIMITED - 1993-10-29
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 19
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 20
    HORSFORTH FINANCIAL SERVICES LIMITED - 2007-09-28
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 44 - Director → ME
  • 21
    EDWARDS PREMIER INTERIORS LIMITED - 2015-09-03
    icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,091 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 26 - Director → ME
  • 22
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 63 - Director → ME
  • 23
    TATTON ASSET MANAGEMENT LIMITED - 2017-06-19
    NADAL LISTCO LIMITED - 2017-05-31
    icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -554,999 GBP2017-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 82 - Secretary → ME
  • 24
    AGHOCO 1130 LIMITED - 2013-04-03
    icon of address Paradigm House, Brooke Court, Wilmslow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 45 - Director → ME
  • 25
    TATTON CAPITAL PLC - 2013-03-27
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 41 - Director → ME
  • 27
    AGHOCO 1129 LIMITED - 2012-11-22
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 49 - Director → ME
  • 28
    PRISM CAPITAL MANAGEMENT LIMITED - 2013-10-07
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 46 - Director → ME
  • 29
    TATTON TAX STRATEGIES LIMITED - 2016-07-07
    AGHOCO 1401 LIMITED - 2016-04-11
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 42 - Director → ME
  • 30
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
    IIF 25 - Director → ME
Ceased 27
  • 1
    icon of address Cambridge House, Henry Street, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -410,145 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2020-11-30
    IIF 40 - Director → ME
  • 2
    NCC GROUP PERFORMANCE TESTING LIMITED - 2018-04-03
    SITE CONFIDENCE LIMITED - 2012-06-01
    HERDNORTH LTD - 2000-10-27
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2010-01-20
    IIF 62 - Director → ME
  • 3
    MARPLACE (NUMBER 604) LIMITED - 2005-04-11
    icon of address Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-01-20
    IIF 52 - Director → ME
  • 4
    OVAL (1727) LIMITED - 2002-06-26
    icon of address 997 Manchester Road, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -31,750,000 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2016-04-30
    IIF 59 - Director → ME
  • 5
    OVAL (1726) LIMITED - 2002-05-15
    icon of address 46 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,899,000 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2016-04-30
    IIF 58 - Director → ME
  • 6
    SCAPA POLYMERICS LIMITED - 1998-04-01
    HERALDBROOK LIMITED - 1998-01-08
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 72 - Secretary → ME
  • 7
    THE NCC GROUP LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2000-09-08
    MARPLACE (NUMBER 446) LIMITED - 1999-07-05
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2010-01-20
    IIF 61 - Director → ME
  • 8
    MARPLACE (NUMBER 492) LIMITED - 2000-06-28
    icon of address Manchester Technology Centre, Oxford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2010-01-20
    IIF 54 - Director → ME
  • 9
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    MARPLACE (364) LIMITED - 1995-11-22
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2010-01-20
    IIF 60 - Director → ME
  • 10
    NCC GROUP LIMITED - 2004-06-29
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    EVER 2001 LIMITED - 2003-06-04
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-28 ~ 2010-01-20
    IIF 57 - Director → ME
  • 11
    NGS SECURE LIMITED - 2012-06-01
    NCC GROUP SECURE TEST LIMITED - 2010-09-02
    SECURETEST LIMITED - 2008-09-08
    VIGILANTE UK LIMITED - 2002-10-16
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-01-20
    IIF 53 - Director → ME
  • 12
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2010-01-20
    IIF 55 - Director → ME
  • 13
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    92,408,343 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-30
    IIF 32 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 79 - Secretary → ME
  • 14
    DAILYGUIDE LIMITED - 2001-05-17
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    132,236,027 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-30
    IIF 33 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 80 - Secretary → ME
  • 15
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA - PORRITT LIMITED - 1993-10-05
    SCAPA DRYERS LIMITED - 1970-11-16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,729,519 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-30
    IIF 36 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 81 - Secretary → ME
  • 16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    12,945,203 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-30
    IIF 37 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 78 - Secretary → ME
  • 17
    SCAPA-PORRITT (SALES) LIMITED - 1987-02-12
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 73 - Secretary → ME
  • 18
    PACIFIC SHELF 1713 LIMITED - 2012-10-09
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,607 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2016-04-30
    IIF 31 - Director → ME
  • 19
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    155,346,000 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ 2016-04-30
    IIF 29 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 76 - Secretary → ME
  • 20
    SCAPA MANUFACTURING CO. LIMITED - 1993-10-29
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 74 - Secretary → ME
  • 21
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-03-31
    IIF 28 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 71 - Secretary → ME
  • 22
    SCAPA TAPES UK LIMITED - 2001-09-14
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,687,000 GBP2023-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2016-04-30
    IIF 30 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-07
    IIF 77 - Secretary → ME
  • 23
    S & P UTILITIES AND CIVILS LIMITED - 2025-03-26
    icon of address 17 Sandeman Crescent, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,394 GBP2024-12-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-02-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-02-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    EDWARDS PREMIER INTERIORS LIMITED - 2015-09-03
    icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,091 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 25
    SUPREME LTD - 2020-10-28
    SUPREME PLC - 2018-08-13
    SUPREME LTD - 2018-05-03
    icon of address 4 Beacon Road, Ashburton Park, Trafford Park, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-04
    IIF 56 - Director → ME
  • 26
    ARTEMIS INTERNET LIMITED - 2018-01-05
    NEXT GENERATION SECURITY SOFTWARE LIMITED - 2012-06-07
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2010-01-20
    IIF 66 - Director → ME
  • 27
    208 POLPERRO WAY MANAGEMENT COMPANY LIMITED - 1992-08-25
    icon of address 4 Bracadale Road, Rise Park, Nottinghmam, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,115 GBP2023-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2007-07-31
    IIF 67 - 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.