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 born in November 1978

    Resident in England

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

      IIF 1
    • Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 2
    • 15a, Ravenscourt Avenue, Ravenscourt, London, W6 0SL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 9, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 6 IIF 7 IIF 8
    • 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Bank House, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 21
    • Edwards Veeder (uk) Ltd, Unit 4, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, United Kingdom

      IIF 22
  • Hoole, James Benedict
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 23
  • Hoole, James Benedict
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hampson Composites, Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 24
    • Go - C/o Hampson Composites Ltd, Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 25
    • Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 26
    • 9, Bank Street, Whitefield, Manchester, M45 7JF, United Kingdom

      IIF 27
    • 94, Citygate Apartments, Blantyre Street, Manchester, M15 4JU, United Kingdom

      IIF 28 IIF 29
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, 0L9 9XA, United Kingdom

      IIF 30
    • Edwards Veeder (uk) Limited, Block E, Brunswick Square Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 31
    • 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
    • Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 33
    • 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
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 35
  • Hoole, James
    British born in November 1978

    Resident in England

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

      IIF 36
  • Hoole, James
    British company director born in November 1978

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • 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
    • W6 - The Barn, Higher House Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0RA

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

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

      IIF 46
    • 3, Hardman Street, Manchester, M3 3HF

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

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

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

      IIF 52
    • 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
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 54
  • Hoole, James Benedict
    British

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

      IIF 56
  • Hoole, James
    British born in November 1978

    Resident in United Kingdom

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

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

      IIF 58
  • Hoole, James Benedict

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

      IIF 60
  • Hoole, James

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

      IIF 61
child relation
Offspring entities and appointments
Active 34
  • 1
    CARDPAY 365 LIMITED
    10315385
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-08-05 ~ now
    IIF 6 - Director → ME
  • 2
    CCJ DEBT RECOVERY LIMITED
    - now 14059284
    PAYMENTS PARTNER LIMITED
    - 2023-03-31 14059284 10676599
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-04-21 ~ now
    IIF 19 - Director → ME
  • 3
    ENERGY PLAN SAVINGS LIMITED
    - now 12795529
    ENERGY PLANS SAVINGS LIMITED
    - 2020-08-06 12795529
    Bank House Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,098 GBP2023-12-31
    Officer
    2020-08-05 ~ now
    IIF 22 - Director → ME
  • 4
    GO CHISWICK PARK ONE LTD
    08252760
    3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 5
    GO LAKESIDE LIMITED
    07399051
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 6
    GO MANCHESTER ARNDALE ONE LTD
    - now 07401846
    GIN&TONIC GROUP LIMITED
    - 2013-03-06 07401846
    3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    2010-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    GO MEADOWHALL LIMITED
    07348792
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 8
    GO PIZZA (LIVERPOOL AIRPORT) LTD
    - now 06898258
    GO LIVERPOOL AIRSIDE LIMITED
    - 2009-08-04 06898258
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 35 - Director → ME
    2009-05-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    GO PIZZA (MANCHESTER ARNDALE) LIMITED
    06952064
    Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 43 - Director → ME
  • 10
    GO PIZZA ARNDALE LIMITED
    07399089
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 11
    GO SPITALFIELDS LTD
    07856949
    Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 12
    H UNIT HOLDINGS LTD
    14290221
    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
    2022-08-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    JHDC DEVELOPMENTS LIMITED
    - now 08590219
    VEROFY DEVELOPMENT LIMITED
    - 2017-01-06 08590219
    VEROFY LIMITED
    - 2015-06-04 08590219 09627233, 09627304, 10676599
    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
    2013-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PAY123 LIMITED
    13705891
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-27 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PAYFAC LITE LIMITED
    - now 15388987
    VEROFY PAYFAC LIMITED
    - 2024-01-16 15388987
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 17 - Director → ME
  • 16
    PAYMENT SOLUTION SERVICES LIMITED
    - now 12925365
    VEROFY HARDWARE SERVICES LIMITED
    - 2024-04-13 12925365
    ICEBERG IT LIMITED
    - 2022-03-17 12925365
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-03 ~ now
    IIF 20 - Director → ME
  • 17
    PAYMERGE LIMITED
    14511819
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-11-29 ~ now
    IIF 14 - Director → ME
  • 18
    PAYMESH LIMITED
    14444844
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-26 ~ now
    IIF 18 - Director → ME
  • 19
    PAYPANEL LIMITED
    14888655
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-23 ~ now
    IIF 58 - Director → ME
  • 20
    PDQUTE LIMITED
    10950761 09189895
    9 Bank Street, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 30 - Director → ME
  • 21
    PIAB SOFTWARE SERVICES LIMITED
    - now 09077995
    POS-IN-A-BOX LIMITED
    - 2017-02-06 09077995 09627306
    MOBILE MERCHANT SERVICES LIMITED
    - 2015-06-04 09077995 08724114
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,233 GBP2023-12-31
    Officer
    2014-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    POS IN A BOX LIMITED
    - now 09627306 09077995
    MOBICARD LIMITED
    - 2017-02-07 09627306
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-06-08 ~ now
    IIF 11 - Director → ME
  • 23
    TOPTENHIT.COM LIMITED
    - now 08769767
    TOPTENHITS.COM LIMITED - 2013-11-11
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 24
    V9 MERCHANT SERVICES LIMITED
    - now 09189895
    VEROFY MERCHANT SERVICES LIMITED
    - 2025-08-01 09189895
    PDQUTE LIMITED
    - 2017-02-06 09189895 10950761
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,353 GBP2023-12-31
    Officer
    2014-09-01 ~ now
    IIF 9 - Director → ME
  • 25
    VEROFY ASSETS LIMITED
    - now 13634676
    V9 GROUP LIMITED
    - 2023-11-07 13634676 09627233
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-09-21 ~ now
    IIF 16 - Director → ME
  • 26
    VEROFY CENTRAL LIMITED
    13984786
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-17 ~ now
    IIF 13 - Director → ME
  • 27
    VEROFY GROUP LIMITED
    15287391
    Bank House 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    VEROFY LIMITED
    - now 09627233 09627304, 10676599, 08590219
    V9 GROUP LIMITED
    - 2021-09-16 09627233 13634676
    THE VEROFY GROUP LIMITED
    - 2017-02-03 09627233 08724114
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    5,772,596 GBP2023-12-31
    Officer
    2015-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    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 PARTNER SERVICES LIMITED
    - now 09941776
    VEROFY PARTNERS LIMITED
    - 2017-02-03 09941776
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758,651 GBP2023-12-31
    Officer
    2016-01-08 ~ now
    IIF 7 - Director → ME
  • 30
    VEROFY PROVIDERS LIMITED
    - now 12497918
    VEROFY GLOBAL LIMITED
    - 2022-03-17 12497918
    SUPER DATA LIMITED
    - 2020-05-26 12497918 11552946
    Ground Floor, 4 Broadgate Broadway Business Park, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-21 ~ now
    IIF 21 - Director → ME
  • 31
    VEROFY SUPPLIER SERVICES LIMITED
    - now 09627304
    VEROFY LIMITED
    - 2017-02-06 09627304 09627233, 10676599, 08590219
    9 Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,281 GBP2023-12-31
    Officer
    2015-06-08 ~ now
    IIF 12 - Director → ME
  • 32
    VWXYZ LIMITED
    - now 10676599
    PAYMENTS PARTNER LIMITED
    - 2022-04-20 10676599 14059284
    VEROFY LIMITED
    - 2021-09-16 10676599 09627233, 09627304, 08590219
    9 Bank Street, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2017-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 33
    W6 TRADING HOUSE LTD
    09031747
    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
    2014-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    WPS TC LIMITED
    16301663
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    ENERGY PLAN SAVINGS LIMITED
    - now 12795529
    ENERGY PLANS SAVINGS LIMITED
    - 2020-08-06 12795529
    Bank House Bank Street, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,098 GBP2023-12-31
    Person with significant control
    2020-08-05 ~ 2021-08-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GO LAKESIDE LIMITED
    07399051
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ 2011-01-31
    IIF 42 - Director → ME
  • 3
    GO MANCHESTER ARNDALE LIMITED
    07399141
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ 2011-02-02
    IIF 38 - Director → ME
  • 4
    GO MANCHESTER ARNDALE ONE LTD - now
    GIN&TONIC GROUP LIMITED
    - 2013-03-06 07401846
    3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    2010-10-08 ~ 2010-10-08
    IIF 39 - Director → ME
  • 5
    GO MEADOWHALL LIMITED
    07348792
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2010-08-17
    IIF 40 - Director → ME
  • 6
    GO PIZZA (MANCHESTER ARNDALE) LIMITED
    06952064
    Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ 2012-06-01
    IIF 59 - Secretary → ME
  • 7
    GO PIZZA ARNDALE LIMITED
    07399089
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ 2010-10-06
    IIF 41 - Director → ME
  • 8
    GO SPITALFIELDS LTD
    07856949
    Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ 2012-06-01
    IIF 61 - Secretary → ME
  • 9
    HHE CONSULTANCY LTD
    09506761 16483662
    44 Maiden Lane, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ 2016-09-20
    IIF 37 - Director → ME
  • 10
    MYEBOOK GLOBAL LIMITED
    09022076
    First Floor, 24 Deansgate, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    -34,196 GBP2024-05-31
    Officer
    2014-05-01 ~ 2015-05-01
    IIF 54 - Director → ME
  • 11
    PAYMENT SOLUTION SERVICES LIMITED - now
    VEROFY HARDWARE SERVICES LIMITED - 2024-04-13
    ICEBERG IT LIMITED
    - 2022-03-17 12925365
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-10-03 ~ 2020-10-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ROME GROUP LIMITED
    10151477
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-30
    Officer
    2016-04-27 ~ 2017-10-07
    IIF 5 - Director → ME
  • 13
    VEROFY ASSETS LIMITED
    - now 13634676
    V9 GROUP LIMITED
    - 2023-11-07 13634676 09627233
    9 Bank Street, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2021-09-21 ~ 2024-02-20
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WOLF FRANCHISE LIMITED
    - now 08692663
    ITALIAN STREET FOOD LTD
    - 2016-04-27 08692663
    GO FOOD FRANCHISE LTD
    - 2015-01-22 08692663
    Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Officer
    2013-09-16 ~ 2017-10-07
    IIF 2 - Director → ME
  • 15
    WOLFCO CP LIMITED
    - now 08241691
    GO CHISWICK PARK LTD
    - 2016-05-05 08241691
    C/o Hampson Composites Ltd, Vale Mill Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2012-10-05 ~ 2017-07-26
    IIF 33 - Director → ME
  • 16
    WOLFCO CP ONE LIMITED
    - now 10151786
    WOLCO CP ONE LIMITED
    - 2016-04-30 10151786
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Officer
    2016-04-27 ~ 2017-07-26
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-07-26
    IIF 45 - Has significant influence or control OE
  • 17
    WOLFCO MC ONE LTD - now
    WOLFCO GROUP LIMITED
    - 2020-07-31 10151816
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Officer
    2016-04-27 ~ 2017-10-04
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.