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

Jones, Christian Rhys

    Related profiles found in government register
  • Jones, Christian Rhys
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
  • Jones, Christian Rhys
    British business advisor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 2
    • icon of address Holland House, 1 - 5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 3
    • icon of address Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 4
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House, 1-5, Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 5
    • icon of address Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 6
  • Jones, Christian Rhys
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 7
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 8
  • Jones, Christian Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 9
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charing, Parkfield Road, Altrincham, Cheshire, WA14 2BT, England

      IIF 10
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 11
    • icon of address C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 12
  • Jones, Christian Rhys
    British recruitment consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-129 High Street, Billericay, CM12 9AH, England

      IIF 13
    • icon of address Landmark House, Cheadle Hulme, Cheadle, Cheshire, SK7 7BS, England

      IIF 14
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 15 IIF 16
    • icon of address Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 17
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 18
    • icon of address Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 19 IIF 20
  • Jones, Christian Rhys
    English director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 21
  • Jones, Christian Rhys
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 22
  • Jones, Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 23
  • Jones, Christian Rhys
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 35
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 36 IIF 37
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 42 IIF 43
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 44
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 52
    • icon of address Holland House 1-5, Oakfield, Sale, M33 6TT

      IIF 53
    • icon of address Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 54
    • icon of address Unit 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 55 IIF 56
  • Jones, Christian Rhys
    British director

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 57
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    PAUL HOLLY LIMITED - 2024-12-18
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,157 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 56 - Has significant influence or controlOE
  • 4
    icon of address Holland House 1-5 Oakfield, Sale, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    625,980 GBP2025-03-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    ELLIOT MAYWEATHER LLP - 2010-09-08
    icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,670 GBP2025-03-31
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 33 - Director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Holland House 1-5 Oakfield, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 12
    BILLY BB LIMITED - 2022-12-22
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,991 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 30 - Director → ME
  • 17
    LEWIS CARRIGAN LIMITED - 2024-12-18
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 28 - Director → ME
  • 18
    JOG REC2REC LIMITED - 2005-11-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    440 GBP2024-03-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 25 - Director → ME
  • 21
    LEONRHYS LIMITED - 2025-01-24
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    GASTON PLANT LIMITED - 2023-04-26
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Holland House 1-5 Oakfield, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address Holland House 1-5 Oakfield, Sale
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2015-12-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 25
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 26
    ALI, ARCHIE AND GEORGE LIMITED - 2021-01-13
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,941 GBP2025-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 2 Martholme Avenue, Clayton Le Moors, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    259 GBP2014-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-13
    IIF 3 - Director → ME
  • 2
    CLARKE SANDERS LIMITED - 2022-09-29
    AUXO SOLUTIONS LIMITED - 2022-08-08
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-04-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2020-12-31
    IIF 16 - Director → ME
  • 4
    PATRICK BOND LIMITED - 2021-01-06
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    917 GBP2022-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-11-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-02-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    EDGE TECH RECRUITMENT LIMITED - 2020-07-14
    BERNERS LEE LIMITED - 2018-06-20
    icon of address Silverstone Innovation Centre, Silverstone, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,172 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-07-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-09-03
    IIF 55 - Has significant influence or control OE
  • 6
    EHL RECRUITMENT LIMITED - 2019-06-11
    ELLIOT MARSH LIMITED - 2016-05-21
    AMBER RESOURCING LTD. - 1999-12-20
    icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,012 GBP2024-06-30
    Officer
    icon of calendar 1999-11-24 ~ 2014-03-26
    IIF 23 - Director → ME
  • 7
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,670 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-03-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,384 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-12-09
    IIF 15 - Director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2025-02-04
    IIF 35 - Director → ME
  • 10
    SPENCER HUNT LIMITED - 2005-10-31
    icon of address Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,408 GBP2024-06-30
    Officer
    icon of calendar 2005-10-14 ~ 2014-03-26
    IIF 7 - Director → ME
  • 11
    BILLY BB LIMITED - 2022-12-22
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,204 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-09-04
    IIF 37 - Director → ME
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,887 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-09-04
    IIF 36 - Director → ME
  • 13
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2022-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-04-01
    IIF 21 - Director → ME
  • 14
    icon of address 194 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,302 GBP2016-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2016-05-11
    IIF 10 - Director → ME
  • 15
    EXECUGENE LIMITED - 2021-04-30
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,099 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-09-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-07-19
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 114 Peoplegenius, Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2020-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-19
    IIF 9 - Director → ME
  • 17
    NDC TEK LIMITED - 2025-01-03
    CHARLES BABBAGE RECRUITMENT LIMITED - 2019-07-06
    icon of address 127-129 High Street, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,131 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-02-27
    IIF 13 - Director → ME
  • 18
    JOG REC2REC LIMITED - 2005-11-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2023-03-20
    IIF 11 - Director → ME
  • 19
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,793 GBP2021-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2020-09-08
    IIF 8 - Director → ME
  • 20
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,846 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-02-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PRINT RECRUITMENT EUROPE LTD - 2015-02-12
    TAYLOR HIGSON LIMITED - 2015-02-04
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,052 GBP2017-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-05-16
    IIF 14 - Director → ME
    icon of calendar 2014-09-01 ~ 2018-02-26
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.