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

Hoole, James Benedict

    Related profiles found in government register
  • Hoole, James Benedict
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 1 IIF 2
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 3
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 4
    • icon of address Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 5
  • Hoole, James Benedict
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Higher House Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0RA

      IIF 6
    • icon of address C/o Hampson Composites, Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 7
    • icon of address Go - C/o Hampson Composites Ltd, Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 8
    • icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 9
    • icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 10
    • icon of address 15a, Ravenscourt Avenue, Ravenscourt, London, W6 0SL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 14 IIF 15 IIF 16
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 94, Citygate Apartments, Blantyre Street, Manchester, M15 4JU, United Kingdom

      IIF 27 IIF 28
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, 0L9 9XA, United Kingdom

      IIF 29
    • icon of address Edwards Veeder (uk) Limited, Block E, Brunswick Square Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 30
    • icon of address Edwards Veeder (uk) Ltd, Unit 4, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, United Kingdom

      IIF 31
    • icon of address Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, 0L9 9XA, United Kingdom

      IIF 32
  • Hoole, James Benedict
    British food retail born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 33
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 34
  • Hoole, James Benedict
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 35
  • Hoole, James
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maiden Lane, 4th Floor, London, WC2E 7LN, England

      IIF 36
    • icon of address Bank House, 9 Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 37
  • Hoole, James Benedict
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Citygate Apartments, Blantyre Street, Manchester, Lancashire, M15 4JU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Apartment 94 City Gates, 1 Blantyre Street, Manchester, Lancashire, M15 4JT

      IIF 43
  • Mr James Benedict Hoole
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W6 - The Barn, Higher House Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0RA

      IIF 44
    • icon of address Vale Mill, Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 45
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 46
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 47
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 48 IIF 49
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 50 IIF 51
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 52
    • icon of address Edwards Veeder (uk) Ltd, Unit 4, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 53
  • Hoole, James
    English marketing born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 54
  • Hoole, James Benedict
    British

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 55
  • Mr James Hoole
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 9 Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 56
  • Hoole, James
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, The Barn, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0RA, United Kingdom

      IIF 57
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 58
  • Hoole, James Benedict

    Registered addresses and corresponding companies
    • icon of address Apartment 94, City Gates, 1 Blantyre Street, Manchester, Lancashire, M15 4JT, England

      IIF 59
  • James Hoole
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, The Barn, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0RA, United Kingdom

      IIF 60
  • Hoole, James

    Registered addresses and corresponding companies
    • icon of address 94, Blantyre Street, Blantyre Street, Manchester, M15 4JU, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 14 - Director → ME
  • 2
    PAYMENTS PARTNER LIMITED - 2023-03-31
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 25 - Director → ME
  • 3
    ENERGY PLANS SAVINGS LIMITED - 2020-08-06
    icon of address Bank House Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,098 GBP2023-12-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 6
    GIN&TONIC GROUP LIMITED - 2013-03-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 8
    GO LIVERPOOL AIRSIDE LIMITED - 2009-08-04
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-05-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Higher House Farm, The Barn Castle Mill Lane, Ashley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    VEROFY DEVELOPMENT LIMITED - 2017-01-06
    VEROFY LIMITED - 2015-06-04
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -303,342 GBP2017-04-30
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 15
    VEROFY PAYFAC LIMITED - 2024-01-16
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 23 - Director → ME
  • 16
    VEROFY HARDWARE SERVICES LIMITED - 2024-04-13
    ICEBERG IT LIMITED - 2022-03-17
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 29 - Director → ME
  • 21
    POS-IN-A-BOX LIMITED - 2017-02-06
    MOBILE MERCHANT SERVICES LIMITED - 2015-06-04
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,233 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MOBICARD LIMITED - 2017-02-07
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 17 - Director → ME
  • 23
    TOPTENHITS.COM LIMITED - 2013-11-11
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 24
    VEROFY MERCHANT SERVICES LIMITED - 2025-08-01
    PDQUTE LIMITED - 2017-02-06
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,353 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 2 - Director → ME
  • 25
    V9 GROUP LIMITED - 2023-11-07
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Bank House 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    THE VEROFY GROUP LIMITED - 2017-02-03
    V9 GROUP LIMITED - 2021-09-16
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    5,772,596 GBP2023-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    VEROFY PARTNERS LIMITED - 2017-02-03
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758,651 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 15 - Director → ME
  • 30
    SUPER DATA LIMITED - 2020-05-26
    VEROFY GLOBAL LIMITED - 2022-03-17
    icon of address Ground Floor, 4 Broadgate Broadway Business Park, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 5 - Director → ME
  • 31
    VEROFY LIMITED - 2017-02-06
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,281 GBP2023-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 18 - Director → ME
  • 32
    PAYMENTS PARTNER LIMITED - 2022-04-20
    VEROFY LIMITED - 2021-09-16
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address W6 - The Barn, Higher House Farm Castle Mill Lane, Ashley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -284,925 GBP2024-02-29
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    ENERGY PLANS SAVINGS LIMITED - 2020-08-06
    icon of address Bank House Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-08-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-01-31
    IIF 42 - Director → ME
  • 3
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-02
    IIF 38 - Director → ME
  • 4
    GIN&TONIC GROUP LIMITED - 2013-03-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-08
    IIF 39 - Director → ME
  • 5
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2010-08-17
    IIF 40 - Director → ME
  • 6
    icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2012-06-01
    IIF 59 - Secretary → ME
  • 7
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2010-10-06
    IIF 41 - Director → ME
  • 8
    icon of address Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-06-01
    IIF 61 - Secretary → ME
  • 9
    icon of address 44 Maiden Lane, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-09-20
    IIF 36 - Director → ME
  • 10
    icon of address First Floor, 24 Deansgate, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    -34,196 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-01
    IIF 54 - Director → ME
  • 11
    VEROFY HARDWARE SERVICES LIMITED - 2024-04-13
    ICEBERG IT LIMITED - 2022-03-17
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-03 ~ 2020-10-27
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2017-10-07
    IIF 13 - Director → ME
  • 13
    V9 GROUP LIMITED - 2023-11-07
    icon of address 9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-02-20
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GO FOOD FRANCHISE LTD - 2015-01-22
    ITALIAN STREET FOOD LTD - 2016-04-27
    icon of address Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Officer
    icon of calendar 2013-09-16 ~ 2017-10-07
    IIF 9 - Director → ME
  • 15
    GO CHISWICK PARK LTD - 2016-05-05
    icon of address C/o Hampson Composites Ltd, Vale Mill Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-05 ~ 2017-07-26
    IIF 33 - Director → ME
  • 16
    WOLCO CP ONE LIMITED - 2016-04-30
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2017-07-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-07-26
    IIF 45 - Has significant influence or control OE
  • 17
    WOLFCO GROUP LIMITED - 2020-07-31
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2017-10-04
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.