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

Campbell, Iain Fraser

    Related profiles found in government register
  • Campbell, Iain Fraser
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Campbell, Iain Fraser
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 5
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 6 IIF 7
    • icon of address 432 Chorley New Road, Heaton, Bolton, BL1 5BA, United Kingdom

      IIF 8
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 13
  • Campbell, Iain Fraser
    British corporate finance adviser born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 14
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 18
  • Campbell, Iain Fraser
    British corporate finance advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 19 IIF 20
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 21 IIF 22
  • Campbell, Iain Fraser
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 23
  • Campbell, Iain Fraser
    British finance born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 24
  • Campbell, Iain Fraser
    British finance adviser born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Iain Fraser
    British finance advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Iain Fraser
    British corporate finance adviser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 32
  • Campbell, Iain
    British gardener born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Acre Lane, Cheadle Hulme, Cheadle, SK8 7PL, England

      IIF 33
  • Campbell, Iain Fraser
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 34
    • icon of address 432 Chorley New Road, Heaton, Bolton, BL1 5BA

      IIF 35
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 36
  • Campbell, Iain Fraser
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 37
  • Campbell, Iain Fraser
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 38
  • Campbell, Iain Fraser
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4QB, United Kingdom

      IIF 39
  • Campbell, Iain Fraser
    British corporate finance adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 30 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 40
    • icon of address 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 41
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 42 IIF 43
  • Campbell, Iain Fraser
    British corporate financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Iain Fraser
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Campbell, Iain Fraser
    British company director born in March 1964

    Registered addresses and corresponding companies
  • Campbell, Iain Fraser
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 3 Hallgate, Daisy Hill Westhoughton, Bolton, Lancashire, BL5 2SF

      IIF 62 IIF 63
  • Campbell, Iain Fraser
    British financial director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 3 Hallgate, Daisy Hill Westhoughton, Bolton, Lancashire, BL5 2SF

      IIF 64
  • Mr Iain Campbell
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 65
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 66
  • Mr Iain Fraser Campbell
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 67 IIF 68
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Stafford Park 6, Stafford Park, Telford, TF3 3AT, England

      IIF 73
  • Campbell, Iain Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 74
  • Campbell, Iain Fraser
    British company director

    Registered addresses and corresponding companies
  • Campbell, Iain Fraser
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Hallgate, Daisy Hill Westhoughton, Bolton, Lancashire, BL5 2SF

      IIF 81
  • Campbell, Iain Fraser
    British finance adviser

    Registered addresses and corresponding companies
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 82
  • Campbell, Iain Fraser

    Registered addresses and corresponding companies
    • icon of address 60 Jessie Street, Glasgow, G42 0PG

      IIF 83
    • icon of address 3 Hallgate, Daisy Hill Westhoughton, Bolton, Lancashire, BL5 2SF

      IIF 84
    • icon of address 432 Chorley New Road, Bolton, Lancashire, BL1 5BA

      IIF 85 IIF 86
    • icon of address 432, Chorley New Road, Bolton, Lancashire, BL1 5BA, England

      IIF 87
    • icon of address Greengate, Middleton, Manchester, M24 1RU

      IIF 88
    • icon of address 7, St. John Street, Mansfield, Notts, NG18 1QH

      IIF 89
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 90
  • Mr Iain Fraser Campbell
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 91 IIF 92 IIF 93
    • icon of address Suite 5, 30 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 94
    • icon of address 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 95
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 96
  • Campbell, Iain

    Registered addresses and corresponding companies
    • icon of address Suite 5, 30 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 31
  • 1
    FLEETNESS 443 LIMITED - 2006-02-16
    icon of address 43 Kirkhill Grange, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BARROWMAN CAMPBELL & PARTNERS LIMITED - 2001-07-19
    BARROWMAN JACKSON STEPHEN (CF) LIMITED - 1999-10-21
    BARROWMAN ASSOCIATES LIMITED - 1998-04-28
    icon of address 17 Marble Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-10-13 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    C&W TRAVEL LIMITED - 2022-08-12
    icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    C&W PASSENGER TRANSPORT LIMITED - 2017-10-11
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -128 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BALLARD CAMPBELL BOLTON LLP - 2009-12-08
    STANLEY TRAVEL LLP - 2009-06-29
    icon of address 105 Markland Hill, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 7
    FRASER CAMPBELL LIMITED - 2010-01-19
    STANLEY TRAVEL LIMITED - 2009-08-29
    BALLARD CAMPBELL (BOLTON) LIMITED - 2009-06-29
    icon of address 43 Kirkhill Grange, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FC BUSINESS SUPPORT LIMITED - 2023-07-26
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 4 - Director → ME
  • 9
    FC CORPORATE FINANCE LIMITED - 2025-03-04
    icon of address 2nd Floor Lowry Mill Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    121 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CORDERO DEVELOPMENTS LLP - 2024-01-17
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 42 - Director → ME
  • 12
    FC TOURS & TRAVEL LIMITED - 2024-01-10
    CAMPBELL TRAVEL LTD - 2016-01-19
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,317 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 30 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 46 Acre Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,658 GBP2024-03-31
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 20
    CASS NON-TRADING LIMITED - 2023-08-15
    CASS COACHES LIMITED - 2018-06-11
    icon of address Suite 5, 30 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,646 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-06-08 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 21
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 23
    CAMARA MAC LIMITED - 2014-07-17
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 24
    FRASER CAMPBELL LLP - 2015-09-15
    BALLARD CAMPBELL LLP - 2010-01-20
    icon of address 30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    REYNARDS BAKERY SUPPLIES (LONDON) LIMITED - 1986-05-09
    icon of address Greengate, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 88 - Secretary → ME
  • 26
    ROBERT R. BRODIE (GLASGOW) LIMITED - 1995-04-01
    icon of address 60 Jessie Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 83 - Secretary → ME
  • 27
    REYNARDS (BAKERY SUPPLIES) LIMITED - 1995-04-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -201,389 GBP2024-09-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 90 - Secretary → ME
  • 29
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 50 - Director → ME
  • 30
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 74 - Secretary → ME
  • 31
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 24 - Director → ME
Ceased 35
  • 1
    icon of address 432 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2014-09-30
    IIF 22 - Director → ME
  • 2
    MERSEYSIDE TRANSPORT LIMITED - 2000-06-29
    icon of address 1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-29 ~ 1997-03-26
    IIF 78 - Secretary → ME
  • 3
    MERSEYRAIL ELECTRICS LIMITED - 2001-03-20
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-19 ~ 1997-06-15
    IIF 63 - Director → ME
    icon of calendar 1997-01-19 ~ 1997-06-15
    IIF 81 - Secretary → ME
  • 4
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-02 ~ 1997-06-15
    IIF 58 - Director → ME
    icon of calendar 1997-03-02 ~ 1997-06-15
    IIF 75 - Secretary → ME
  • 5
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    MAINDISC LIMITED - 1996-03-21
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1996-12-19 ~ 1997-06-15
    IIF 59 - Director → ME
    icon of calendar 1996-08-29 ~ 1997-03-10
    IIF 77 - Secretary → ME
  • 6
    FC BUSINESS SUPPORT LIMITED - 2023-07-26
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1998-09-30
    IIF 57 - Director → ME
  • 8
    DAVIES BAKERY SUPPLIES (ST. ASAPH) LIMITED - 1986-05-09
    icon of address 30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-09-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-06-26
    IIF 20 - Director → ME
  • 9
    MTL MEDICAL SERVICES LIMITED - 2002-11-08
    FAREWAY MANAGEMENT SERVICES LIMITED. - 2000-10-25
    MODERNVALID LIMITED - 1988-03-15
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-20 ~ 1997-06-15
    IIF 60 - Director → ME
  • 10
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-27 ~ 2024-02-19
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    851,051 GBP2016-07-31
    Officer
    icon of calendar 2014-06-16 ~ 2015-03-26
    IIF 8 - Director → ME
  • 12
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2015-04-03
    IIF 11 - Director → ME
  • 13
    icon of address 101 & 102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    748,800 GBP2016-06-30
    Officer
    icon of calendar 1993-01-12 ~ 1994-04-26
    IIF 54 - Director → ME
  • 14
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2015-03-03
    IIF 13 - Director → ME
  • 15
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-20 ~ 1997-06-15
    IIF 61 - Director → ME
  • 16
    SILVERLINE COMMUNICATIONS LIMITED - 1994-07-21
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-20 ~ 1997-06-15
    IIF 52 - Director → ME
  • 17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-06-15
    IIF 55 - Director → ME
    icon of calendar 1996-08-29 ~ 1997-03-10
    IIF 79 - Secretary → ME
  • 18
    M T L (MANCHESTER) LIMITED - 1995-07-14
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-20 ~ 1997-06-15
    IIF 56 - Director → ME
  • 19
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1996-11-06
    IIF 62 - Director → ME
    icon of calendar 1996-08-29 ~ 1997-03-26
    IIF 76 - Secretary → ME
  • 20
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2015-03-27
    IIF 12 - Director → ME
  • 21
    GNR TECHNOLOGY LIMITED - 2019-02-11
    C & W DISTRIBUTORS LIMITED - 2017-05-15
    C&W BUSES LIMITED - 2017-02-01
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    155,842 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-01-11
    IIF 47 - Director → ME
    icon of calendar 2016-01-20 ~ 2017-05-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address C/o Whelco Holdings Limited, Lamberhead Industrial Estate, Kilshaw Street Pemberton, Wigan
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-01-12 ~ 1994-04-26
    IIF 53 - Director → ME
    icon of calendar 1993-03-26 ~ 1994-04-26
    IIF 84 - Secretary → ME
  • 23
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -201,389 GBP2024-09-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-06-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-12-11
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    REAGG (SOUTH WEST) LIMITED - 2008-07-14
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,723,221 GBP2024-04-30
    Officer
    icon of calendar 2010-03-22 ~ 2010-06-03
    IIF 29 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-01-20
    IIF 25 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-07-12
    IIF 89 - Secretary → ME
  • 25
    FLEETNESS 604 LIMITED - 2008-07-16
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,006 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-03
    IIF 28 - Director → ME
    icon of calendar 2010-06-03 ~ 2010-07-12
    IIF 87 - Secretary → ME
    icon of calendar 2009-08-06 ~ 2010-06-03
    IIF 85 - Secretary → ME
  • 26
    REAGG PLANT HIRE LIMITED - 2009-01-28
    icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2010-06-03
    IIF 31 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-01-20
    IIF 27 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-07-12
    IIF 82 - Secretary → ME
  • 27
    REAGG PROPERTIES LIMITED - 2008-07-14
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    713,159 GBP2024-04-30
    Officer
    icon of calendar 2010-03-22 ~ 2010-06-03
    IIF 30 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-01-20
    IIF 26 - Director → ME
    icon of calendar 2009-08-06 ~ 2010-07-12
    IIF 86 - Secretary → ME
  • 28
    GLENVALE TRANSPORT LIMITED - 2021-07-05
    MTL (GILMOSS) LIMITED - 2001-06-05
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2005-07-12
    IIF 7 - Director → ME
  • 29
    ZEDSPHERE LIMITED - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2022-01-14
    IIF 46 - Director → ME
  • 30
    4SECGROUP LIMITED - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ 2022-01-14
    IIF 48 - Director → ME
  • 31
    QBS MSP SOFTWARE LTD - 2021-02-24
    4SERV LTD - 2020-04-02
    GS TECHNOLOGY HOLDINGS LIMITED - 2017-05-22
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ 2022-01-14
    IIF 44 - Director → ME
  • 32
    ALPHA GENERATION DISTRIBUTION LTD - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ 2022-01-14
    IIF 45 - Director → ME
  • 33
    COLLINS COACHES LIMITED - 2009-08-29
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2010-06-24
    IIF 23 - Director → ME
  • 34
    VALICEL LIMITED - 1996-12-31
    icon of address Whelco Place, Enfield Street, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-05-31
    Officer
    icon of calendar 1993-11-22 ~ 1994-04-26
    IIF 64 - Director → ME
  • 35
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-01-14
    IIF 39 - 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.