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

Shaw, David

    Related profiles found in government register
  • Shaw, David

    Registered addresses and corresponding companies
    • 136, Nantwich Road, Crewe, CW2 6AX, England

      IIF 1
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 2 IIF 3 IIF 4
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 7 IIF 8 IIF 9
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 10
    • Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS, United Kingdom

      IIF 11
  • Shaw, David
    British

    Registered addresses and corresponding companies
  • Shaw, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 25
  • Shaw, David
    British company secretary

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 26 IIF 27
  • Shaw, David
    British accountant born in October 1940

    Registered addresses and corresponding companies
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 28
  • Shaw, David
    British certified accountant born in October 1940

    Registered addresses and corresponding companies
    • "green Acre", 49 Sherwood Road,hendon, London, NW4 1AE

      IIF 29 IIF 30
  • Shaw, David Andrew Adrian

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 31
  • Shaw, David
    born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, CW2 6AX, England

      IIF 32
  • Shaw, David
    British business development director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Llay Road, Llay, Wrexham, LL12 0TL

      IIF 33
  • Shaw, David
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 136, Nantwich Road, Crewe, CW2 6AX, England

      IIF 34 IIF 35
    • C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, CW2 6AX, England

      IIF 36
  • Shaw, David
    British analyst born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Auria, Auria, 48 Warwick Street, London, W1B 5AW, England

      IIF 37 IIF 38
  • Shaw, David
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dovedale Road, Norton, Stockton On Tees, Ts20 2tw, England

      IIF 39
  • Shaw, David
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 40 IIF 41
  • Shaw, David
    British it manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 42
  • Shaw, David
    British chartered accountanr born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 43
  • Shaw, David
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British chartered accountants born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 54 IIF 55
  • Shaw, David
    British chartered accountantts born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 56
  • Shaw, David
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 57
  • Shaw, David
    British company secretary born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gorsty Hill Close, Balterley Heath, Crewe, Cheshire, CW2 5QS

      IIF 58
  • Shaw, David
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British independent non executive director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gorsty Hill Close, Balterley, Crewe, Cheshire, CW2 5QS

      IIF 70
  • Shaw, David
    British business consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, W1M 8LB

      IIF 71
    • Verifyrecruit Ltd Isis Incubator, Ewert Place, Oxford, OX2 7SG, United Kingdom

      IIF 72
  • Shaw, David
    British it manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linford Court, Church Lane, Linford Wood, Little Linford, MK19 7EB, United Kingdom

      IIF 73
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 74
  • Mr David Shaw
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chapel Lane, Wilmslow, SK9 5JH, England

      IIF 75
  • Mr David Shaw
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Auria, Auria, 48 Warwick Street, London, W1B 5AW, England

      IIF 76
  • Mr David Shaw
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 77
  • Shaw, David Andrew Adrian
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 78
    • 18 Ratcliffe, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, England

      IIF 79
  • Shaw, David Andrew Adrian
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, United Kingdom

      IIF 80
  • Shaw, David Andrew Adrian
    United Kingdom it manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 60, Gibwin, Great Linford, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 81
    • 12, Hightrees, Eaglestone, Milton Keynes, MK6 5AQ, United Kingdom

      IIF 82
    • 18, Ratcliffe Close, Old Stratford, Milton Keynes, MK19 6FL, England

      IIF 83 IIF 84 IIF 85
    • 23, Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, MK13 7AH, England

      IIF 88
    • 23, Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, MK13 7AH, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 60, Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 93
    • 60, Gibwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 94 IIF 95
  • Mr David Andrew Adrian Shaw
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Andrew Adrian Shaw
    United Kingdom born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 103
child relation
Offspring entities and appointments
Active 29
  • 1
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 81 - director → ME
  • 2
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 94 - director → ME
  • 3
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 93 - director → ME
  • 4
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 90 - director → ME
  • 5
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2012-07-12 ~ dissolved
    IIF 42 - director → ME
    2012-07-12 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 6
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-07 ~ now
    IIF 85 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 8
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 74 - director → ME
    2013-05-23 ~ dissolved
    IIF 10 - secretary → ME
  • 9
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 10
    18 Ratcliffe Close, Old Stratford, Milton Keynes, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 78 - director → ME
    2018-06-26 ~ now
    IIF 31 - secretary → ME
  • 11
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-05-31 ~ now
    IIF 77 - Has significant influence or controlOE
  • 12
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 13
    23 Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 91 - director → ME
  • 14
    12 Hightrees, Eaglestone, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 82 - director → ME
  • 15
    Linford Court Church Lane, Linford Wood, Little Linford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 73 - director → ME
  • 16
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ now
    IIF 40 - director → ME
  • 17
    23 Bradvue Crescent, Bradville, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 89 - director → ME
  • 18
    18 Ratcliffe Close, Old Stratford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 80 - director → ME
  • 19
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    313 Avebury Boulevard, Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,802 GBP2019-10-31
    Officer
    2018-09-03 ~ dissolved
    IIF 79 - director → ME
  • 21
    60 Gibwin, Great Linford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 95 - director → ME
  • 22
    Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-02-06 ~ now
    IIF 41 - director → ME
  • 23
    81 Chapel Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,635 GBP2024-03-31
    Officer
    2012-05-30 ~ now
    IIF 34 - director → ME
    2012-05-30 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    YELLOW JERSEY COFFEE LLP - 2015-07-25
    Cw2 6ax, 136 C/o Newchurch Associates Ltd, 136 Nantwich Road, Crewe, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 25
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 26
    Auria Auria, 48 Warwick Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 38 - director → ME
  • 27
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-04-07 ~ dissolved
    IIF 71 - director → ME
  • 28
    Auria Auria, 48 Warwick Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    18 Ratcliffe Close, Old Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2008-10-16 ~ 2009-12-31
    IIF 65 - director → ME
  • 2
    EXCESSCHECK LIMITED - 1992-06-09
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-16 ~ 2006-07-10
    IIF 49 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 23 - secretary → ME
  • 3
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-02-16 ~ 2001-11-01
    IIF 50 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 16 - secretary → ME
  • 4
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (5 parents)
    Officer
    1999-02-16 ~ 2006-07-10
    IIF 48 - director → ME
    1999-02-16 ~ 2001-11-01
    IIF 18 - secretary → ME
  • 5
    CHESTER HOUSE DEVELOPMENTS LIMITED - 2002-05-08
    MATTERBONUS LIMITED - 1999-06-17
    Power House, Haughton Road, Darlington, Co Durham
    Dissolved corporate (4 parents)
    Officer
    1998-06-11 ~ 2002-05-08
    IIF 15 - secretary → ME
  • 6
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-21 ~ 2009-06-11
    IIF 64 - director → ME
    2001-07-02 ~ 2003-05-21
    IIF 27 - secretary → ME
  • 7
    BRACEPLETE LIMITED - 1985-02-18
    384 Linthorpe Road, Middlesbrough, Teesside
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2012-03-14 ~ 2024-05-21
    IIF 39 - director → ME
  • 8
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2009-06-11
    IIF 56 - director → ME
    2001-08-03 ~ 2004-03-16
    IIF 26 - secretary → ME
  • 9
    D P WILLIAMS HOLDINGS LIMITED - 2017-10-04
    D.P.WILLIAMS(BUILDERS MERCHANTS)LIMITED - 1994-02-16
    Llay Road, Llay, Wrexham, Clwyd, Wales
    Corporate (4 parents)
    Equity (Company account)
    -650,149 GBP2023-12-31
    Officer
    2017-09-29 ~ 2019-07-31
    IIF 36 - director → ME
  • 10
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    ALTCOM 395 LIMITED - 2006-03-02
    Llay Road, Llay, Wrexham, Clwyd
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Officer
    2017-06-01 ~ 2019-05-28
    IIF 35 - director → ME
  • 11
    Llay Road, Llay, Wrexham
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-01 ~ 2019-05-31
    IIF 33 - director → ME
  • 12
    BRAND NEW CO (137) LIMITED - 2002-06-10
    C/o Pochin's Plc Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-05 ~ 2009-06-11
    IIF 58 - director → ME
  • 13
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    2007-12-20 ~ 2009-12-31
    IIF 60 - director → ME
  • 14
    BROOKLANDS (GORSTY HALL) MANAGEMENT LIMITED - 2001-05-02
    MAPLE (134) LIMITED - 1999-10-08
    4 Gorsty Hill Close, Balterley, Crewe, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    10,333 GBP2024-04-30
    Officer
    2001-04-30 ~ 2010-04-30
    IIF 47 - director → ME
    2001-04-30 ~ 2011-05-01
    IIF 2 - secretary → ME
  • 15
    GROSS FINE & KRIEGER CHALFEN - 1985-09-24
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,016 GBP2024-03-31
    Officer
    ~ 2003-12-31
    IIF 30 - director → ME
    ~ 2001-04-30
    IIF 7 - secretary → ME
  • 16
    GROSS FINE & KREIGER CHALFEN (HOLDINGS) - 1986-05-27
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-04-30 ~ 2003-12-31
    IIF 28 - director → ME
    ~ 2001-04-30
    IIF 9 - secretary → ME
  • 17
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 2003-12-31
    IIF 29 - director → ME
    ~ 2001-04-30
    IIF 8 - secretary → ME
  • 18
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2003-07-03 ~ 2003-10-09
    IIF 19 - secretary → ME
  • 19
    IMPORTAMBER LIMITED - 1998-12-29
    Yorkshire House 18 Chapel Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-02-10 ~ 2009-12-31
    IIF 54 - director → ME
    1998-11-19 ~ 2004-02-10
    IIF 12 - secretary → ME
  • 20
    FASTDIGIT LIMITED - 1998-06-26
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2001-11-01 ~ 2009-12-31
    IIF 44 - director → ME
    1998-04-30 ~ 2001-11-01
    IIF 14 - secretary → ME
  • 21
    NETONLY LIMITED - 1999-12-07
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2009-12-31
    IIF 43 - director → ME
    1999-10-12 ~ 2001-11-01
    IIF 24 - secretary → ME
  • 22
    Union, Albert Square, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    1999-05-21 ~ 2009-06-11
    IIF 46 - director → ME
    1999-05-21 ~ 2003-11-25
    IIF 25 - secretary → ME
  • 23
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    14-18 Finsbury Square, 3rd Floor, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    2011-09-20 ~ 2013-01-11
    IIF 72 - director → ME
  • 24
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2009-06-11
    IIF 55 - director → ME
    1998-06-17 ~ 2004-03-16
    IIF 20 - secretary → ME
  • 25
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    ~ 2001-11-01
    IIF 17 - secretary → ME
  • 26
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (6 parents)
    Officer
    ~ 2001-11-01
    IIF 5 - secretary → ME
  • 27
    11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2001-11-01 ~ 2009-06-11
    IIF 45 - director → ME
    ~ 2001-11-01
    IIF 4 - secretary → ME
  • 28
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2005-09-12 ~ 2009-06-11
    IIF 57 - director → ME
  • 29
    BRAND NEW CO (395) LIMITED - 2008-08-19
    Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-14 ~ 2009-06-11
    IIF 63 - director → ME
  • 30
    PIPELINE DRILLERS LIMITED - 2006-06-21
    C/o Pochin's Plc Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-25 ~ 2009-06-11
    IIF 69 - director → ME
  • 31
    POCHIN HOMES LIMITED - 2012-05-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2003-01-29 ~ 2009-06-11
    IIF 66 - director → ME
  • 32
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents, 11 offsprings)
    Officer
    1993-01-01 ~ 2009-06-08
    IIF 51 - director → ME
    ~ 2004-04-07
    IIF 3 - secretary → ME
  • 33
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Corporate (3 parents)
    Officer
    1993-08-04 ~ 2000-04-03
    IIF 53 - director → ME
    1993-08-04 ~ 2000-04-03
    IIF 6 - secretary → ME
  • 34
    POCHIN CONCRETE PUMPING LIMITED - 2013-09-17
    POCHIN PLANT LIMITED - 2009-05-05
    CONTRACTORS PLANT (NORTH WEST) LIMITED - 1989-07-14
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-11-01
    IIF 13 - secretary → ME
  • 35
    C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-11-01
    IIF 21 - secretary → ME
  • 36
    AGHOCO 1014 LIMITED - 2010-02-09
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-12-23 ~ 2010-12-21
    IIF 70 - director → ME
  • 37
    BRAND NEW CO (182) LIMITED - 2003-04-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-04-01 ~ 2009-12-31
    IIF 59 - director → ME
  • 38
    UK LAND & PROPERTY LIMITED - 2013-05-21
    82 St John Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-03-04 ~ 2009-12-31
    IIF 62 - director → ME
  • 39
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    2005-07-12 ~ 2009-12-31
    IIF 61 - director → ME
  • 40
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-14 ~ 2009-12-31
    IIF 67 - director → ME
  • 41
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    BRAND NEW CO (123) LIMITED - 2001-08-24
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-07-24 ~ 2009-12-31
    IIF 68 - director → ME
  • 42
    C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ 2009-10-20
    IIF 52 - director → ME
    ~ 2001-11-01
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.