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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Philip Raymond, Mr.

    Related profiles found in government register
  • Smith, Philip Raymond, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 1 IIF 2
  • Smith, Philip Raymond
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 4
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511, Imperial Point, The Quays, Manchester, M50 3RA, United Kingdom

      IIF 6
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 9
  • Mr. Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 10
  • Smith, Philip
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 11
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 12
  • Smith, Philip
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 13
  • Smith, Philip Jeffrey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Street, Hull, East Yorkshire, HU5 3RB

      IIF 14
  • Smith, Phil
    British chief executive officer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 15
  • Smith, Philip
    British graphic designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Philip Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 17
  • Smith, Philip Raymond
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 18
  • Smith, Philip Raymond
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4d Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 81 The Edge Apartments, Clowes Street, Salford, M3 5ND, England

      IIF 22
  • Smith, Philip Raymond
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 23
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Towers, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 24
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 25 IIF 26
  • Smith, Philip Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 27
  • Smith, Philip Raymond
    British pr consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 81 The Edge Apartments, Clowes Street, Manchester, M3 5ND, United Kingdom

      IIF 28
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Tower, S, 1st Floor Barton Arcade Deansgate, Manchester, M3 2BH, England

      IIF 29
    • Rococo Towers, 1st Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 30
  • Smith, Phil Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England

      IIF 31
  • Smith, Philip Raymond
    British director born in August 1979

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 32
  • Philip Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Whaley Lane, Wirral, Merseyside, CH61 3UT, United Kingdom

      IIF 33
  • Smith, Philip Martin
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504, The Custard Factory, Birmingham, B9 4DP, England

      IIF 34
    • 48, The Union Carriage Works, 48 Guildhall Street, Preston, PR1 3AS, England

      IIF 35
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 36
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 37
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 38
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 39
  • Smith, Philip Martin
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechwood Court, Holme Road, Manchester, M20 2UA, United Kingdom

      IIF 40
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ossett United, Ingfield, Prospect Road, Ossett, WF5 9HL, England

      IIF 41
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 42 IIF 43
  • Philip Jeffrey Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Road, Hull, East Yorkshire, HU5 3RB, United Kingdom

      IIF 44
  • Smith, Philip Raymond
    British

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 45
  • Mr Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 46
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 47 IIF 48
  • Smith, Phil
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 49
  • Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 50
  • Smith, Philip
    British director born in September 1974

    Registered addresses and corresponding companies
    • 99 Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TH

      IIF 51
  • Smith, Philip Jeffrey
    British

    Registered addresses and corresponding companies
    • 270, Hessle Road, Hull, HU3 3EA

      IIF 52
  • Phil Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 53
  • Smith, Martin Philip
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HS, United Kingdom

      IIF 54
    • Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 55
  • Smith, Martin Philip
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 56
  • Mr Martin Philip Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 57
  • Smith, Philip

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 37
  • 1
    BEHIND THE MAN LIMITED
    10161794
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 28 - Director → ME
  • 2
    BENDIGO ALES LIMITED
    - now 09537988
    HOME BREWERY LIMITED - 2015-07-03
    16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    2018-03-12 ~ dissolved
    IIF 56 - Director → ME
    2015-11-19 ~ 2016-11-17
    IIF 55 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BENDIGO BREWING COMPANY LIMITED
    10489048
    Bexons Accountants 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 54 - Director → ME
  • 4
    BRIGHTWATER PARTNERS LTD
    15835397
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    CASA TAVANO LIMITED
    09451246
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CORE TEACHERS LIMITED
    11240702
    Onecowork Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101 GBP2024-05-31
    Officer
    2018-03-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    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
  • 7
    DAKOTA6 LIMITED - now
    DAKOTA SIX LTD
    - 2013-07-03 08037278
    DAKOTA6 LTD
    - 2013-06-13 08037278
    First Floor Courtleigh House, 74-75 Lemon Street, Truro, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,710 GBP2024-06-30
    Officer
    2012-04-19 ~ 2013-06-14
    IIF 40 - Director → ME
  • 8
    DRESS FOR SUCCESS MANCHESTER
    - now 07974108
    DRESS FOR SUCCESS MANCHESTER LIMITED
    - 2013-04-23 07974108
    SUCCESS MANCHESTER LIMITED - 2013-01-16
    THE REJUVENATE FOUNDATION LIMITED - 2013-01-15
    Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (9 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 9
    EDISON POPE (MANCHESTER) LIMITED
    09622901
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2025-06-30
    Officer
    2015-06-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EDISON POPE LTD.
    - now 07118851
    SOLID INDUSTRIES LIMITED
    - 2013-08-23 07118851
    SOLIDINDUSTRY LTD - 2011-03-15
    Onecowork, 33 - 34 Winckley Square, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,635 GBP2024-05-31
    Officer
    2013-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ENABLING EDUCATION LTD
    - now 13725222
    ENABLING EDUCATION LTD
    - 2025-11-05 13725222
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 35 - Director → ME
  • 12
    GODSPEED SEARCH CONSULTANTS LTD
    13612927
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-09 ~ now
    IIF 37 - Director → ME
  • 13
    HENRY HIRD LIMITED
    00606941
    270 Hessle Road, Hull
    Active Corporate (6 parents)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    2002-09-14 ~ now
    IIF 14 - Director → ME
    1998-07-17 ~ 1999-11-17
    IIF 51 - Director → ME
    2008-06-11 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KICK OFF GROUP LIMITED
    10233329
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 15
    KICK OFF MEDIA LIMITED
    10233778
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 16
    LIDO BEACH LIMITED
    11717438
    Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    M P SMITH HOLDINGS LIMITED
    12744245
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,554 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    OAKDALE CAPITAL PARTNERS LIMITED
    10232566
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 19
    OSSETT ALBION FOOTBALL CLUB (2016) LIMITED
    10438048 07626835
    Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OSSETT UNITED LTD
    11162425
    Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    430,384 GBP2025-06-30
    Officer
    2019-05-13 ~ now
    IIF 18 - Director → ME
  • 21
    PEACEMEAL C.I.C.
    - now 11896595
    PEACEMEAL LIMITED - 2019-04-09
    79 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,543 GBP2022-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 22
    PEACEMEAL MCR CIC
    15840766
    79 Tib Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PHILIAN LOGISTICS LIMITED
    12746698
    7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 24
    PYRAMID THERAPEUTIC SERVICES LTD
    12762755
    Fourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,768 GBP2024-04-28
    Officer
    2020-07-23 ~ 2021-05-19
    IIF 11 - Director → ME
  • 25
    REFLECTED REALITY LTD
    12648958
    9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    2020-06-05 ~ 2023-10-08
    IIF 16 - Director → ME
    2020-06-05 ~ 2023-10-09
    IIF 58 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ROCOCO COMMUNICATIONS LIMITED
    - now 07496535
    MARPLACE (NUMBER 770) LIMITED
    - 2011-02-22 07496535 06380764, 07532574, 07532539... (more)
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-02-15 ~ 2014-08-15
    IIF 30 - Director → ME
  • 27
    ROCOCO DIGITAL LIMITED
    - now 07496450
    MARPLACE (NUMBER 769) LIMITED
    - 2011-02-22 07496450 07405115, 06408761, 07405063... (more)
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-02-14 ~ 2014-08-15
    IIF 29 - Director → ME
  • 28
    SHAM JAM PRODUCTIONS LTD
    15639827
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    SOHO LONDON LIMITED - now
    UNIPOWER INVESTMENTS LIMITED
    - 2012-07-02 07495525
    Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-01-17 ~ 2012-01-17
    IIF 6 - Director → ME
  • 30
    SONDER TECH RECRUITMENT LTD
    13992463
    Onecowork, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 50 - Right to appoint or remove directors OE
    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
  • 31
    THE BELLS OF PEOVER LTD
    14604308
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 1 - Director → ME
  • 32
    THE COUNTRY PUB COLLECTIVE HOLDINGS LTD
    14597361
    123 Wellington Road South, Stockport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    THE ROCOCO COMMUNICATIONS GROUP LIMITED
    - now 07496394
    MARPLACE (NUMBER 768) LIMITED
    - 2011-02-22 07496394 06480335, 07496690, 07405018... (more)
    Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 34
    THIN SLICE LTD
    15318695
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    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
    IIF 53 - Right to appoint or remove directors OE
  • 35
    TREADSTONE SOLUTIONS LIMITED - now
    BURWAIN VENTURES LIMITED
    - 2009-08-04 06118309
    Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    2007-02-20 ~ 2008-02-18
    IIF 32 - Director → ME
    2007-02-20 ~ 2008-02-18
    IIF 45 - Secretary → ME
  • 36
    VANQUISH CATERING LIMITED
    11717798
    Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    VANQUISH HOUSE LTD
    08041752
    Rococo Towers Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 24 - 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.