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 Stuart Lees (as Member Of A Concert Party)

    Related profiles found in government register
  • Mr Stuart Lees (as Member Of A Concert Party)
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 1
  • Mr Stuart Lees
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 2
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 3
    • icon of address 4, College Close, Wilmslow, Cheshire, SK9 5PY

      IIF 4
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 5
  • Mr Piers Leigh Stuart Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, United Kingdom

      IIF 6
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Piers Leigh Stuart
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, England

      IIF 25
  • Wilson, Piers Leigh Stuart
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British chairman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 55
  • Lees, Stuart
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 56 IIF 57 IIF 58
    • icon of address 239, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 68
    • icon of address Mark Two Home Limited, Raikes Lane Industrial Estate, Manchester Road, Bolton, BL3 2NH, England

      IIF 69
    • icon of address Whirley House, Wrigley Lane, Macclesfield, Cheshire, SK10 4RP, United Kingdom

      IIF 70
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 71
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 72
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 73
    • icon of address 6 Fulwood Park, Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ

      IIF 74 IIF 75 IIF 76
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 80 IIF 81
    • icon of address 4, College Close, Wilmslow, Cheshire, SK9 5PY, England

      IIF 82
  • Lees, Stuart
    British company formation born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 83 IIF 84
  • Lees, Stuart
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British partner born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 125
  • Patterson, Leslie Stuart
    British co director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Absolute Property Management Solutions Ltd, Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 126
  • Patterson, Leslie Stuart
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 A-c, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

      IIF 127
  • Patterson, Leslie Stuart
    British marketing born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 A-c, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

      IIF 128
  • Patterson, Leslie Stuart
    British self employed born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ball Road, Pewsey, Wiltshire, SN9 5BL

      IIF 129
  • Wilson, Piers
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, PE27 4NB, England

      IIF 130
  • Mr Stuart Lees
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, ST14 8EH, England

      IIF 131
  • Wilson, Piers Leigh Stuart
    British accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address Klosbachstrasse 7, Zurich, 8032, Switzerland

      IIF 132
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address 55 Altenburg Gardens, London, SW11 1JH

      IIF 133
  • Wilson, Piers Leigh Stuart
    British finance director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 55 Altenburg Gardens, London, SW11 1JH

      IIF 134
  • Lees, Stuart
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

      IIF 135 IIF 136
  • Patterson, Leslie Stuart
    British company director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 21 St James Mansions, Mount Stuart Square, Cardiff, CF10 5LG

      IIF 137
  • Patterson, Leslie Stuart
    British director born in July 1947

    Registered addresses and corresponding companies
  • Patterson, Leslie Stuart
    British managing director born in July 1947

    Registered addresses and corresponding companies
  • Wilson, Piers Leigh Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 143
  • Wilson, Piers Leigh Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address Klosbachstrasse 7, Zurich, 8032, Switzerland

      IIF 144
  • Wilson, Piers Leigh Stuart
    British director

    Registered addresses and corresponding companies
  • Patterson, Leslie Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 21 St James Mansions, Mount Stuart Square, Cardiff, CF10 5LG

      IIF 161
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 162
  • Lees, Stuart
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 163
  • Lees, Stuart
    British company chairman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 164
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 165
  • Lees, Stuart
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 166
  • Lees, Stuart
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 167
    • icon of address 6, Pacific Way, Salford, Manchester, M50 1DR, England

      IIF 168
  • Lees, Stuart
    British executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 169
  • Lees, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 170
  • Lees, Stuart
    British builder

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 171
  • Lees, Stuart
    British company director

    Registered addresses and corresponding companies
  • Lees, Stuart
    British director

    Registered addresses and corresponding companies
  • Mr Piers Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, United Kingdom

      IIF 179
  • Lees, Stuart
    British builder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 180
  • Lees, Stuart
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sturston Road, Ashbourne, Derbyshire, DE6 1BA, United Kingdom

      IIF 181
  • Wilson, Piers Leigh Stuart

    Registered addresses and corresponding companies
  • Wilson, Piers

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, England

      IIF 190
child relation
Offspring entities and appointments
Active 33
  • 1
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 164 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 167 - Director → ME
  • 3
    icon of address Beaufort Studios, Atlantic Wharf, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 129 - Director → ME
  • 4
    ARENA STADIA SEATING LIMITED - 2001-07-05
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    SELLERS LEISURE LIMITED - 2001-06-11
    TIPEFFECT LIMITED - 1997-11-24
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 6
    SELLERS HOSPITALITY LIMITED - 2003-09-29
    SELLERS ARENASCENE LIMITED - 1999-09-06
    EXPECTSHOW LIMITED - 1992-07-06
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 22 - Director → ME
  • 7
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    ARENA EVENTS LIMITED - 2003-09-29
    icon of address Arena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BLACK & EDGINGTON LIMITED - 2001-06-11
    APD EVENT MANAGEMENT LIMITED - 2001-01-02
    SPIRALRAPID LIMITED - 1996-02-22
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -143 GBP2017-12-31
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 10
    ARENASCENE STRUCTURES LIMITED - 2003-01-14
    CARRYGREAT LIMITED - 1997-11-14
    icon of address Arena Structures Limited, ' Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 181 - Director → ME
  • 12
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 127 - Director → ME
  • 13
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 128 - Director → ME
  • 14
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 130 - Director → ME
  • 15
    icon of address Absolute Property Management Solutions Ltd Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 126 - Director → ME
  • 16
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 97 - Director → ME
  • 18
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,020 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 82 - Director → ME
  • 19
    JCCO 357 LIMITED - 2014-07-15
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 72 - Director → ME
  • 20
    DMWSL 571 LIMITED - 2008-07-29
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 89 - Director → ME
  • 21
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 96 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 178 - Secretary → ME
  • 22
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 87 - Director → ME
  • 23
    ENSCO 1346 LIMITED - 2020-02-28
    icon of address 6 Pacific Way, Salford, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 168 - Director → ME
  • 24
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375,276 GBP2023-11-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    BROOMCO (3101) LIMITED - 2003-03-03
    icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,846 GBP2024-04-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address Arena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 27
    WB CO (1381) LIMITED - 2006-08-09
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 28
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 93 - Director → ME
  • 29
    icon of address 4 College Close, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    759,419 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,174 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 70 - Director → ME
  • 31
    icon of address The Old Bakehouse, Dove Walk, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 180 - Director → ME
    icon of calendar 2002-09-03 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 131 - Has significant influence or controlOE
  • 32
    WB CO (1391) LIMITED - 2006-12-04
    icon of address Arena Structures Limited, ' Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 33
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 136 - LLP Designated Member → ME
Ceased 115
  • 1
    LATIUM GROUP LIMITED - 2014-04-22
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-03-31
    IIF 125 - Director → ME
  • 2
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    141,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 78 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 165 - Director → ME
  • 4
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 43 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 158 - Secretary → ME
  • 5
    AES ARENA EVENT SERVICES HOLDINGS LIMITED - 2021-05-13
    LAW 2487 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 12 - Director → ME
  • 6
    WB CO (1403) LIMITED - 2021-05-13
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ 2019-10-15
    IIF 14 - Director → ME
  • 7
    AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED - 2021-10-04
    LAW 2488 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 10 - Director → ME
  • 8
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -102,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 80 - Director → ME
  • 9
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,115,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 112 - Director → ME
  • 10
    ARENA EVENT SERVICES (HOLDINGS) LIMITED - 2005-02-08
    ARENA EVENTS SERVICES LIMITED - 2001-09-20
    MASTERFLARE LIMITED - 2001-01-11
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 20 - Director → ME
  • 11
    ARENA EVENTS GROUP PLC - 2022-02-28
    ARENA EVENTS GROUP LIMITED - 2017-07-07
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2019-10-15
    IIF 13 - Director → ME
    icon of calendar 2017-06-29 ~ 2019-10-15
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2019-10-15
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,655 GBP2018-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-10-15
    IIF 47 - Director → ME
  • 13
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    BIOTAL INDUSTRIAL PRODUCTS LIMITED - 2014-05-27
    CHEMIEEUROPE LIMITED - 1993-07-19
    ALDERPOME LIMITED - 1991-11-08
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-31 ~ 2001-06-28
    IIF 138 - Director → ME
  • 14
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2011-07-20
    IIF 90 - Director → ME
  • 15
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-02-05
    IIF 137 - Director → ME
    icon of calendar 2005-08-10 ~ 2005-12-14
    IIF 161 - Secretary → ME
  • 16
    MSS NEWCO LIMITED - 2011-09-08
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-25
    IIF 26 - Director → ME
    icon of calendar 2011-08-19 ~ 2011-08-25
    IIF 182 - Secretary → ME
  • 17
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 123 - Director → ME
  • 18
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 114 - Director → ME
  • 19
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 115 - Director → ME
  • 20
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    306,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 117 - Director → ME
  • 21
    PINCO 1876 LIMITED - 2003-02-11
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2010-02-01
    IIF 104 - Director → ME
  • 22
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 92 - Director → ME
  • 23
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2010-01-31
    IIF 59 - Director → ME
  • 24
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 76 - Director → ME
  • 25
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    414,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 75 - Director → ME
  • 26
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2005-06-20 ~ 2010-02-01
    IIF 54 - Director → ME
  • 27
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    638,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 77 - Director → ME
  • 28
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (757 parents, 23 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2004-03-31
    IIF 135 - LLP Member → ME
  • 29
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 36 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 151 - Secretary → ME
  • 30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 32 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 159 - Secretary → ME
  • 31
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-07-17
    IIF 166 - Director → ME
  • 32
    DONNIE BIDCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 108 - Director → ME
  • 33
    DONNIE TOPCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 116 - Director → ME
  • 34
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-30 ~ 2012-05-09
    IIF 162 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-05-09
    IIF 187 - Secretary → ME
  • 35
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    85,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 113 - Director → ME
  • 36
    L.R.M.S. BUILDERS LIMITED - 2001-10-01
    OCEANSHORE LIMITED - 1999-07-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    929,092 GBP2018-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2019-10-15
    IIF 48 - Director → ME
  • 37
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,973 GBP2023-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 67 - Director → ME
  • 38
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,973 GBP2023-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 61 - Director → ME
  • 39
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2007-09-04
    IIF 50 - Director → ME
  • 40
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 119 - Director → ME
  • 41
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2016-03-14
    IIF 107 - Director → ME
  • 42
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2010-02-01
    IIF 94 - Director → ME
  • 43
    THE INSTALLATION COMPANY (1965) LIMITED - 2011-06-01
    GLASS HOUSE CONSTRUCTION LIMITED - 2011-05-26
    GATESPEED LIMITED - 2000-08-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 66 - Director → ME
  • 44
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,374,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 120 - Director → ME
  • 45
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 74 - Director → ME
  • 46
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2011-07-20
    IIF 99 - Director → ME
  • 47
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,061 GBP2017-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-10-15
    IIF 25 - Director → ME
  • 48
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,000 GBP2021-04-30
    Officer
    icon of calendar 2011-09-27 ~ 2016-04-18
    IIF 121 - Director → ME
  • 49
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,669,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 122 - Director → ME
  • 50
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 118 - Director → ME
  • 51
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 111 - Director → ME
  • 52
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2010-03-31
    IIF 58 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 174 - Secretary → ME
  • 53
    K3 CAPITAL GROUP PLC - 2023-02-23
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    PIMCO 2610 LIMITED - 2007-07-12
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2023-08-14
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-07-09
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 54
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 33 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-25
    IIF 38 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-25
    IIF 147 - Secretary → ME
  • 55
    icon of address Kbs House, Summerfield Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-12-08
    IIF 163 - Director → ME
  • 56
    KBS CORP FINANCE LIMITED - 2014-07-03
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2024-01-04
    IIF 105 - Director → ME
  • 57
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 91 - Director → ME
  • 58
    BIOTAL LIMITED - 2014-05-30
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,236,000 GBP2023-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2008-06-26
    IIF 141 - Director → ME
  • 59
    PARCANE LIMITED - 1995-01-04
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,405,000 GBP2023-01-31
    Officer
    icon of calendar 2004-01-01 ~ 2008-06-26
    IIF 142 - Director → ME
  • 60
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,348 GBP2023-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 88 - Director → ME
  • 61
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-02-01
    IIF 83 - Director → ME
  • 62
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,052,978 GBP2023-10-31
    Officer
    icon of calendar 2005-04-16 ~ 2010-02-01
    IIF 100 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 175 - Secretary → ME
  • 63
    PIMCO 2396 LIMITED - 2005-12-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,917 GBP2023-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 86 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 176 - Secretary → ME
  • 64
    GOLDENEYE LTD - 2008-02-16
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 177 - Secretary → ME
  • 65
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2010-02-01
    IIF 84 - Director → ME
  • 66
    EVEREST INTERMEDIATE LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,548 GBP2023-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 103 - Director → ME
  • 67
    EVEREST SECONDARY LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,548 GBP2023-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 102 - Director → ME
  • 68
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 33 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 152 - Secretary → ME
  • 69
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 79 - Director → ME
  • 70
    MARK TWO HOME SALES LIMITED - 2013-11-18
    icon of address Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-06-25
    IIF 69 - Director → ME
  • 71
    E D & F MAN CAPITAL MARKETS LIMITED - 2023-09-12
    E D & F MAN COMMODITY ADVISERS LIMITED - 2012-02-02
    E D & F MAN DEALERS LIMITED - 2000-11-27
    HOLCO INTERNATIONAL LIMITED - 2000-06-01
    INTERNATIO-MULLER U.K. LIMITED - 1982-08-26
    TRUSHELFCO (NO. 107) LIMITED - 1977-12-31
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-05-31
    IIF 133 - Director → ME
  • 72
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ 2012-05-09
    IIF 30 - Director → ME
    icon of calendar 2009-11-23 ~ 2012-05-09
    IIF 186 - Secretary → ME
  • 73
    STATUS PROJECT MANAGEMENT LIMITED - 2010-05-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 8 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 183 - Secretary → ME
  • 74
    WOODS FACILITIES LIMITED - 2009-03-30
    WOOD FACILITIES LIMITED - 2008-07-11
    WORTHINGTON NICHOLLS FACILITIES LIMITED - 2008-04-16
    WORTHINGTON NICHOLLS (SOUTHERN) LIMITED - 2003-04-16
    ALEXANDER LOGISTICS LIMITED - 2001-03-02
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 39 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 146 - Secretary → ME
  • 75
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-12-05
    IIF 46 - Director → ME
    icon of calendar 2011-11-01 ~ 2011-12-05
    IIF 189 - Secretary → ME
  • 76
    DATA SOUND LIMITED - 2010-05-07
    GREENLAZER LIMITED - 1986-12-08
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-16 ~ 2012-05-09
    IIF 29 - Director → ME
    icon of calendar 2010-04-16 ~ 2012-05-09
    IIF 184 - Secretary → ME
  • 77
    CLASSIC INTERIORS CONTRACTORS LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 40 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 157 - Secretary → ME
  • 78
    WOODS ENVIRONMENTAL LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 41 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 149 - Secretary → ME
  • 79
    EURO-PROPERTY SERVICES (LONDON) LTD. - 2009-03-30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 34 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 155 - Secretary → ME
  • 80
    TASKER INVESTMENTS LIMITED - 2021-01-04
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-10-23
    IIF 106 - Director → ME
  • 81
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-05-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 82
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -13,500 GBP2022-10-31 ~ 2023-10-30
    Officer
    icon of calendar 2007-08-21 ~ 2010-02-01
    IIF 51 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-02-01
    IIF 170 - Secretary → ME
  • 83
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2020-12-23
    IIF 68 - Director → ME
  • 84
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2008-03-19
    IIF 132 - Director → ME
    icon of calendar 2005-10-13 ~ 2008-03-19
    IIF 144 - Secretary → ME
  • 85
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 109 - Director → ME
  • 86
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 110 - Director → ME
  • 87
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-01-08
    IIF 140 - Director → ME
  • 88
    PROJECT AIR DESIGN LIMITED - 1996-01-31
    icon of address Managed Support Services Plc, 31 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 45 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 160 - Secretary → ME
  • 89
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,940,015 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 81 - Director → ME
  • 90
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312,720 GBP2018-04-05
    Officer
    icon of calendar 2018-06-20 ~ 2019-10-15
    IIF 49 - Director → ME
  • 91
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-06-02
    IIF 73 - Director → ME
  • 92
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-01
    IIF 95 - Director → ME
  • 93
    icon of address 22 Butt Street Butt Street, Minchinhampton, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,850 GBP2020-02-28
    Officer
    icon of calendar 2001-09-20 ~ 2007-07-19
    IIF 134 - Director → ME
  • 94
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 9 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 185 - Secretary → ME
  • 95
    STATUS ENGINEERING TECHNOLOGY LIMITED - 2001-04-04
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2012-05-09
    IIF 31 - Director → ME
    icon of calendar 2009-11-30 ~ 2012-05-09
    IIF 143 - Secretary → ME
  • 96
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 7 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 188 - Secretary → ME
  • 97
    FOOD MARKETING INTERNATIONAL LIMITED - 2000-02-29
    XCOOL LIMITED - 1988-06-22
    icon of address 4-5 Robeson Way, Sharston Green Business Park, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,393 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-06-01 ~ 2012-12-01
    IIF 52 - Director → ME
  • 98
    MARPLACE (NUMBER 685) LIMITED - 2006-07-21
    icon of address Citybeads Ltd T/as Tradeframe, 2 John Wesley Road, Werrington, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,598 GBP2023-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 60 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 172 - Secretary → ME
  • 99
    LATIUM LOGISTICS LIMITED - 2009-03-30
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-02
    IIF 101 - Director → ME
  • 100
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 62 - Director → ME
  • 101
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2010-02-01
    IIF 57 - Director → ME
    icon of calendar 2006-07-10 ~ 2006-07-10
    IIF 173 - Secretary → ME
  • 102
    HOME SENTRY ALARMS LIMITED - 1993-07-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,797 GBP2023-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 63 - Director → ME
  • 103
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 64 - Director → ME
  • 104
    TDT (TEESSIDE DESIGN & TECHNOLOGY) LIMITED - 1998-12-16
    CHEMIEHOLDINGS (UK) LIMITED - 1998-02-10
    LONDACE LIMITED - 1991-11-08
    icon of address Robson Scott Associatess, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-31 ~ 1993-09-29
    IIF 139 - Director → ME
  • 105
    icon of address 4 Deer Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2019-10-15
    IIF 11 - Director → ME
  • 106
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2010-02-01
    IIF 56 - Director → ME
  • 107
    icon of address Citybeads Ltd, 2 John Wesley Road, Werrington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2011-03-31
    IIF 65 - Director → ME
  • 108
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 85 - Director → ME
  • 109
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 98 - Director → ME
  • 110
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 44 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 156 - Secretary → ME
  • 111
    WOODS SMART HOMES LIMITED - 2006-06-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 42 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 154 - Secretary → ME
  • 112
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 35 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 153 - Secretary → ME
  • 113
    WOODS FACILITIES LIMITED - 2008-04-16
    WOODS SERVICE & MAINTENANCE LIMITED - 2006-05-19
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 27 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 148 - Secretary → ME
  • 114
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 37 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 145 - Secretary → ME
  • 115
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 28 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 150 - Secretary → 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.