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

Conboy, Mark

    Related profiles found in government register
  • Conboy, Mark
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 1
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 2
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 3 IIF 4
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 5
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 6
    • icon of address 1 Gleneagles Drive, Brockhall Village, Lancashire, BB6 8BF, United Kingdom

      IIF 7
    • icon of address Hatton House, Hatton Street, Adlington, Chorley, Lancashire, PR7 4HT, United Kingdom

      IIF 8
    • icon of address 1, T Peters Square, Manchester, M2 3AE

      IIF 9
    • icon of address Kpmg Llp, St James Square, Manchester, M2 6DS

      IIF 10
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 15
    • icon of address 12, Chapel Street, Preston, Lancashire, PR1 8BU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Ivy House, Liverpool Street, Salford, Manchester, M5 4LY

      IIF 20
    • icon of address Units 4a And 4b Heapriding Business Park, Ford Street, Stockport, Cheshire, SK3 0BT, United Kingdom

      IIF 21
    • icon of address 1, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

      IIF 22
  • Conboy, Mark
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 23
    • icon of address The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, Lancashire, BB4 5HH

      IIF 24 IIF 25
  • Conboy, Mark
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address Briarwood 190 Tockholes Road, Darwen, Lancashire, BB3 1JY

      IIF 26
  • Conboy, Mark
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address Briarwood 190 Tockholes Road, Darwen, Lancashire, BB3 1JY

      IIF 27
  • Conboy, Mark
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 28
  • Conboy, Mark
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Floor The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 29
  • Conboy, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 30 IIF 31 IIF 32
    • icon of address Clive House, Clive Street, Bolton, Lancashire, BL1 1ET

      IIF 33
    • icon of address Briarwood 190 Tockholes Road, Darwen, Lancashire, BB3 1JY

      IIF 34 IIF 35
  • Cowboy, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Clive House, Clive Street, Bolton, Lancashire, BL1 1ET

      IIF 36
  • Mr Mark Conboy
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 37
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 38
    • icon of address Moreton Park House, Moreton Park, Whalley, Clitheroe, Lancashire, BB7 9DW, England

      IIF 39
    • icon of address Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS, England

      IIF 40
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF

      IIF 41 IIF 42
    • icon of address 1, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

      IIF 43
  • Conboy, Mark

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 44
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BF, England

      IIF 45
    • icon of address 1, Gleneagles Drive, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 46
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 47
    • icon of address 1, T Peters Square, Manchester, M2 3AE

      IIF 48
    • icon of address Kpmg Llp, St James Square, Manchester, M2 6DS

      IIF 49
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 50 IIF 51 IIF 52
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 63 IIF 64 IIF 65
    • icon of address 12, Chapel Street, Preston, Lancashire, PR1 8BU, United Kingdom

      IIF 66
    • icon of address Peel House, The Downs, Cheshire, WA14 2PX, England

      IIF 67
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 68
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 69
    • icon of address 1, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

      IIF 70 IIF 71
    • icon of address Basepoint Centre, C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

      IIF 72
  • Mark Conboy
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BLUECUBE HOLDINGS LIMITED - 2003-10-31
    icon of address Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 72 - Secretary → ME
  • 5
    icon of address 12 Chapel Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address The Flip No 1 Carrs Industrial Estate, Bentwood Road, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,694 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address The Flip No 1 Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,345,066 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,671 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 54 - Secretary → ME
  • 10
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2019-07-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,848 GBP2023-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 55 - Secretary → ME
  • 13
    icon of address Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 67 - Secretary → ME
  • 14
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    35,814 GBP2024-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 53 - Secretary → ME
  • 18
    NAYLOR & WALKDEN,LIMITED - 2012-11-13
    icon of address Kpmg Llp, 1 T Peters Square, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-12-23 ~ now
    IIF 48 - Secretary → ME
  • 19
    SPENCER LEE LIMITED - 2012-02-22
    icon of address Hatton House Hatton Street, Adlington, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,636 GBP2024-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 71 - Secretary → ME
  • 21
    LEGATO FM LIMITED - 2017-06-13
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,291 GBP2024-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 70 - Secretary → ME
  • 22
    icon of address Nyb-y-nul New Thorpe Avenue, Thorpe-le-soken, Clacton-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,963 GBP2020-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 23
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,831 GBP2024-04-30
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 59 - Secretary → ME
  • 24
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    543 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 50 - Secretary → ME
  • 25
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,084 GBP2021-11-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 47 - Secretary → ME
  • 26
    icon of address 1 Gleneagles Drive, Old Langho, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,256 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 27
    LEXGRANGE LIMITED - 2004-06-10
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 68 - Secretary → ME
  • 28
    TITAN PNEUMATICS LTD - 2017-02-01
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,003 GBP2018-06-30
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 29
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    59,549 GBP2023-09-30
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 56 - Secretary → ME
Ceased 29
  • 1
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2012-04-01
    IIF 17 - Director → ME
  • 2
    icon of address 308 London Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-03
    IIF 62 - Secretary → ME
  • 3
    JOBS THE WORD LIMITED - 2019-01-18
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,827,817 GBP2022-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-10-06
    IIF 13 - Director → ME
    icon of calendar 2011-10-06 ~ 2023-10-31
    IIF 64 - Secretary → ME
  • 4
    icon of address Manner Sutton Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    13,687 GBP2024-02-28
    Officer
    icon of calendar 2004-11-22 ~ 2006-05-17
    IIF 31 - Secretary → ME
  • 5
    icon of address Manner Sutton Street, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    932,985 GBP2024-02-28
    Officer
    icon of calendar 2004-11-22 ~ 2006-05-17
    IIF 30 - Secretary → ME
  • 6
    icon of address Oakwood 43 Station Road, Kirkham, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    481,257 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-21
    IIF 66 - Secretary → ME
  • 7
    BLUECUBE HOLDINGS LIMITED - 2003-10-31
    icon of address Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ 2012-10-12
    IIF 4 - Director → ME
  • 8
    CIRCLE RESOURCING LIMITED - 2008-11-25
    CAMERON HOUSE LIMITED - 2003-10-29
    YEARNMAJOR LIMITED - 1992-11-20
    icon of address Peel House, The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-04-10
    IIF 3 - Director → ME
  • 9
    JACKSONS GROUP LIMITED - 2004-08-09
    icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-13 ~ 2001-09-13
    IIF 23 - Director → ME
  • 10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-06-06
    IIF 18 - Director → ME
    icon of calendar 2010-12-03 ~ 2011-06-01
    IIF 19 - Director → ME
  • 11
    ERIC DUGDALE (MERCHANTS) LIMITED - 2006-05-16
    BOOSTERFACT LIMITED - 1992-01-10
    icon of address Pendle Trading Estate, Clitheroe Road, Clitheroe, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    580,998 GBP2023-12-31
    Officer
    icon of calendar 1991-11-28 ~ 1992-11-27
    IIF 27 - Director → ME
  • 12
    EMBROIDERY AND SCREENPRINT CENTRE LIMITED - 2002-06-25
    CLASSIC TOY LIMITED - 1995-06-01
    icon of address 49 Rickmansworth Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -103,738 GBP2015-07-31
    Officer
    icon of calendar 1994-08-04 ~ 1994-08-05
    IIF 34 - Secretary → ME
  • 13
    EQUEQUEST LIMITED - 2020-06-17
    icon of address Crossway House, Dorstone, Hereford, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,691 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2020-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-10-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    icon of address 6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2006-02-02
    IIF 33 - Secretary → ME
  • 15
    EDVOCATE LIMITED - 2020-05-20
    icon of address Moreton Park House Moreton Park, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,196 GBP2023-11-30
    Officer
    icon of calendar 2010-08-16 ~ 2020-05-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,636 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2012-10-12
    IIF 1 - Director → ME
  • 17
    LEGATO FM LIMITED - 2017-06-13
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,291 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2017-05-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-07 ~ 2000-04-19
    IIF 26 - Director → ME
    icon of calendar 1996-06-07 ~ 2000-04-19
    IIF 35 - Secretary → ME
  • 19
    HAMSARD 3699 LIMITED - 2023-01-13
    icon of address Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ 2023-10-31
    IIF 29 - Director → ME
  • 20
    ELYSIUM HAIR BEAUTY & WELLBEING LIMITED - 2010-02-18
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,394 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-10-06
    IIF 20 - Director → ME
  • 21
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ 2023-02-13
    IIF 52 - Secretary → ME
  • 22
    TITAN PNEUMATICS LTD - 2017-02-01
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,003 GBP2018-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2016-05-09
    IIF 21 - Director → ME
  • 23
    VELOCITY GROUP LIMITED - 2018-09-24
    TALENT CENTRO LIMITED - 2016-12-17
    INTELLIGNOSIS LIMITED - 2012-11-26
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-03-25
    IIF 2 - Director → ME
    icon of calendar 2013-03-25 ~ 2016-12-31
    IIF 44 - Secretary → ME
  • 24
    SPERO-V LIMITED - 2018-06-26
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,180 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2023-03-21
    IIF 51 - Secretary → ME
  • 25
    icon of address Manner Sutton Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,069,902 GBP2024-02-28
    Officer
    icon of calendar 2005-02-24 ~ 2006-05-17
    IIF 36 - Secretary → ME
  • 26
    COBCO (528) LIMITED - 2002-12-23
    icon of address Manner Sutton Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    23,145 GBP2024-02-28
    Officer
    icon of calendar 2004-06-29 ~ 2006-05-17
    IIF 32 - Secretary → ME
  • 27
    icon of address Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,531 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-07-15
    IIF 69 - Secretary → ME
  • 28
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2023-10-31
    IIF 15 - Director → ME
    icon of calendar 2013-07-10 ~ 2023-10-31
    IIF 65 - Secretary → ME
  • 29
    SERVICEMARQ LIMITED - 2013-03-15
    TATEWELL LTD - 2001-02-12
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,058 GBP2022-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2023-10-31
    IIF 63 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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