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

Spence, Matthew

    Related profiles found in government register
  • Spence, Matthew
    British chief executive officer born in September 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 1
    • icon of address Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, England

      IIF 2
  • Spence, Matthew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 3
  • Spence, Matthew
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 4
  • Spence, Matthew
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 5 IIF 6
  • Spence, Matthew
    British managing director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 7
  • Spence, Matthew
    British property management born in September 1969

    Registered addresses and corresponding companies
    • icon of address 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 8
  • Spence, Matthew Dawson
    British c e o born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 9
    • icon of address 1st Floor, Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 10
  • Spence, Matthew Dawson
    British chief executive born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 11
    • icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 12
  • Spence, Matthew Dawson
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 13
  • Spence, Matthew Dawson
    British consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14
  • Spence, Matthew Dawson
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dacre Bank 4 Vale Road, Bowdon, Altrincham, Lancashire, M43 7WP

      IIF 15
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 16
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 17
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • icon of address 5 Quay Point, Northarbour Road, Cosham, Portsmouth, PO6 3TD, England

      IIF 19
    • icon of address 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1st Floor Witecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 26
    • icon of address Natural Retreats, 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 27
  • Spence, Matthew Dawson
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 28
    • icon of address 26th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BD

      IIF 29 IIF 30
    • icon of address 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 1st Floor, Whitecroft Hse, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 38
    • icon of address Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 39
    • icon of address Whitecroft House, 51 Water Lane, Wilmslow, SK9 5BQ, United Kingdom

      IIF 40
  • Spence, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 41
  • Spence, Matthew Dawson
    British chief executive officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 42
  • Spence, Matthew Dawson
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 - 42, Regent Street, Clifton, Bristol, BS8 4HU, England

      IIF 43
  • Spence, Matthew Dawson
    British director born in September 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 58 Castle Street, Edinburgh, EH2 3LU

      IIF 44
  • Spence, Matthew Dawson
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dacre Bank 4, Vale Road, Bowdon, Altrincham, Manchester, WA14 3AB

      IIF 45
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 46 IIF 47 IIF 48
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 49
    • icon of address 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 50
    • icon of address Independence House, C/o K2 Equity, Millfield Lane,nether Poppleton, York, YO26 6PH, England

      IIF 51
  • Mr Matthew Spence
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 52
  • Mr Matthew Dawson Spence
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 7, Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, England

      IIF 56
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 57
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 58
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 59
    • icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 60
  • Mr Matthew Dawson Spence
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 77-79 Ebury Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,799 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    CAIRNGORM MOUNTAIN LTD. - 2019-01-16
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 26th Floor City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Pavilion 2000 Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -269,323 GBP2023-12-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,530 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 5 Quay Point Northarbour Road, Cosham, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 19 - Director → ME
  • 9
    HALLCO 1447 LIMITED - 2007-03-16
    icon of address 1st Floor Witecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 10
    THE GREAT UK PROPERTY COMPANY LIMITED - 2018-06-28
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,558 GBP2018-12-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents, 7 offsprings)
    Total liabilities (Company account)
    119,679 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    CONTINENTAL SHELF 558 LIMITED - 2012-05-30
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    3,755 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 47 - LLP Designated Member → ME
  • 14
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    HALLCO 1747 LIMITED - 2010-05-18
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 48 - LLP Designated Member → ME
  • 17
    HALLCO 1686 LIMITED - 2009-06-16
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 40 - 42 Regent Street, Clifton, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -80,586 GBP2024-04-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    HALLCO 1370 LIMITED - 2006-10-12
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address Independence House C/o K2 Equity, Millfield Lane,nether Poppleton, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    974 GBP2022-03-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 23
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    icon of address 245 South Street, Morristown, New Jersey 07960-6018, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,173,013 GBP2023-12-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 26
    NATURAL RETREATS UK LIMITED - 2017-11-01
    HALLCO 1746 LIMITED - 2010-05-20
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 27
    HALLCO 1491 LIMITED - 2007-06-27
    icon of address Natural Retreats 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 27 - Director → ME
Ceased 25
  • 1
    icon of address 2 3 Waulk Mill, 51 Bengal Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-31
    IIF 41 - Secretary → ME
  • 2
    HARBOUR HOLIDAYS (ROCK) LIMITED - 2018-12-28
    icon of address Hpb House, Old Station Road, Newmarket, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -635,922 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2018-11-30
    IIF 2 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -269,323 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2021-06-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    WORLDWIDE SOLUTION LTD - 2010-09-07
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2006-12-31
    IIF 8 - Director → ME
  • 5
    icon of address 20 Torphichen Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    675,720 GBP2024-03-31
    Officer
    icon of calendar 2011-03-06 ~ 2016-12-22
    IIF 44 - Director → ME
  • 6
    GLOBAL DESTINATIONS FUND 1 (GP) LIMITED - 2007-03-23
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2014-03-10
    IIF 15 - Director → ME
  • 7
    icon of address 317 Horn Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-12-01
    IIF 6 - Director → ME
  • 8
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -133,614 GBP2025-01-31
    Officer
    icon of calendar 2011-07-04 ~ 2020-01-08
    IIF 28 - Director → ME
  • 9
    icon of address Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,433,073 GBP2023-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2020-01-09
    IIF 32 - Director → ME
  • 10
    ATLAS CAPITAL PARTNERS LIMITED - 2006-10-25
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2013-12-10
    IIF 22 - Director → ME
  • 11
    SNOWDONIA LAND LIMITED - 2014-07-02
    CONTINENTAL SHELF 535 LIMITED - 2011-04-21
    icon of address Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320,478 GBP2023-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2020-01-09
    IIF 36 - Director → ME
  • 12
    CONTINENTAL SHELF 530 LIMITED - 2011-03-02
    icon of address Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -62,955,868 GBP2023-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2020-01-09
    IIF 37 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-02-24
    IIF 30 - Director → ME
  • 13
    HALLCO 1722 LIMITED - 2010-01-02
    icon of address Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -561,264 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2020-01-09
    IIF 24 - Director → ME
  • 14
    icon of address Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,953 GBP2023-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2020-01-09
    IIF 25 - Director → ME
  • 15
    CONTINENTAL SHELF 529 LIMITED - 2011-12-16
    icon of address Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,628,888 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2020-01-09
    IIF 38 - Director → ME
  • 16
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-07-25
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186 GBP2024-03-31
    Officer
    icon of calendar 2013-06-19 ~ 2020-01-09
    IIF 23 - Director → ME
  • 18
    icon of address Glass House, Alderley Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2020-01-09
    IIF 31 - Director → ME
  • 19
    icon of address Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2017-07-31
    IIF 20 - Director → ME
  • 20
    HALLCO 1387 LIMITED - 2006-11-07
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2014-02-01
    IIF 10 - Director → ME
  • 21
    icon of address 11 Finkle Street, Richmond, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2005-07-18
    IIF 7 - Director → ME
  • 22
    icon of address Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,757,582 GBP2023-12-31
    Officer
    icon of calendar 2011-09-29 ~ 2020-01-09
    IIF 39 - Director → ME
  • 23
    icon of address 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-12-01
    IIF 50 - LLP Designated Member → ME
  • 24
    icon of address Waulk Mill Office 2-2, 51 Bengal Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2006-12-31
    IIF 4 - Director → ME
  • 25
    CONTINENTAL SHELF 523 LIMITED - 2011-10-26
    icon of address Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,293,661 GBP2023-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2020-01-09
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.