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

Lord, Steve

    Related profiles found in government register
  • Lord, Steve
    British engineer born in September 1964

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Stephen Lord, 404c, 14 Hulme Street, Salford, Cheshire, M5 4ZH, United Kingdom

      IIF 5
  • Lord, Stephen
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Westfield Avenue, Woking, Surrey, GU22 9PH, United Kingdom

      IIF 6 IIF 7
  • Mr Steve Lord
    British born in September 1964

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Stephen Lord, 404c, 14 Hulme Street, Salford, M5 4ZH, United Kingdom

      IIF 10
  • Mr Stephen Lord
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Westfield Avenue, Woking, GU22 9PH, United Kingdom

      IIF 11 IIF 12
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in United Kingdom

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

      IIF 13
  • Lord, Stephen John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lord, Stephen John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 18
    • 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 20
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 21
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 22 IIF 23 IIF 24
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Lord, Stephen John
    British engineer born in September 1964

    Resident in England

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

      IIF 31 IIF 32
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 33
    • 680, Mansfield Road, Nottingham, NG5 2GE, England

      IIF 34
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 35
  • Lord, Stephen John
    British engineer / company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 36
  • Lord, Stephen John
    British mechanical engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 37
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 38
  • Lord, Stephen John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 39
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 40
  • Lord, Stephen John William
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 41
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in United Kingdom

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

      IIF 42
  • Lord, Stephen John William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lord, Stephen John William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 48
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 49
    • Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 50
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 51 IIF 52
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 53
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 54
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 55
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 56
  • Lord, Stephen John William
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 57
  • Mr Stephen John Lord
    British born in September 1964

    Resident in England

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

      IIF 58 IIF 59 IIF 60
    • Apartment 404, Block C, Hulme Street, Salford, M5 4PF, England

      IIF 62
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 63
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 64
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 65
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 71
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 72
child relation
Offspring entities and appointments
Active 39
  • 1
    Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    397,995 GBP2021-10-01 ~ 2022-09-30
    Officer
    2024-05-14 ~ now
    IIF 18 - director → ME
  • 2
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    2018-11-14 ~ now
    IIF 14 - director → ME
  • 3
    CLAYTONFIELD LIMITED - 2015-09-25
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    2015-10-05 ~ dissolved
    IIF 56 - director → ME
  • 4
    DRAWBAT LIMITED - 1989-10-24
    4385, 02387261 - Companies House Default Address, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    2021-01-29 ~ now
    IIF 19 - director → ME
  • 5
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    2017-11-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    680 Mansfield Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-07-02 ~ now
    IIF 34 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 43 - director → ME
  • 10
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 53 - director → ME
  • 11
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    2018-11-15 ~ now
    IIF 37 - director → ME
  • 12
    7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    17 Westfield Avenue, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    2018-11-14 ~ now
    IIF 38 - director → ME
  • 15
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-09-13 ~ dissolved
    IIF 52 - director → ME
  • 19
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 17 - director → ME
  • 20
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 21
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 16 - director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    GUTHRIE LIMITED - 2005-12-16
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    2010-07-21 ~ dissolved
    IIF 48 - director → ME
  • 24
    MTTG LTD - 2017-07-18
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    2014-09-30 ~ dissolved
    IIF 57 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-23 ~ 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
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,400 GBP2024-04-30
    Officer
    2022-02-09 ~ now
    IIF 28 - director → ME
  • 29
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2022-04-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    -98,751 GBP2022-04-30
    Officer
    2021-08-11 ~ now
    IIF 24 - director → ME
  • 31
    RENSON SOLUTIONS LIMITED - 2015-10-08
    TWERK123 LTD - 2015-10-05
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (5 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 55 - director → ME
  • 32
    SHAPENEXT LIMITED - 1991-03-12
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    25,205 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 23 - director → ME
  • 33
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 21 - director → ME
  • 34
    17 Westfield Avenue, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,613 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-29 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    2019-10-01 ~ now
    IIF 36 - director → ME
  • 37
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2023-08-31
    Person with significant control
    2021-12-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    2013-11-26 ~ dissolved
    IIF 54 - director → ME
Ceased 15
  • 1
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2023-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 44 - director → ME
  • 2
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-11-27 ~ 2014-07-01
    IIF 49 - director → ME
  • 3
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    2014-05-13 ~ 2018-06-22
    IIF 47 - director → ME
  • 4
    Perseverance Works, Gibbet Street, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-01-04 ~ 2024-06-01
    IIF 35 - director → ME
  • 5
    Unit 1 A & B Centurion Way, Farington, Leyland, England
    Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2023-06-30
    Officer
    2013-07-10 ~ 2013-07-29
    IIF 45 - director → ME
  • 6
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -8,314 GBP2023-06-30
    Officer
    2014-09-22 ~ 2017-11-17
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-18
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    1 Rumbold Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    2018-12-04 ~ 2019-11-04
    IIF 20 - director → ME
  • 8
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    2016-10-28 ~ 2018-03-23
    IIF 50 - director → ME
  • 9
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    2018-11-14 ~ 2024-04-25
    IIF 15 - director → ME
  • 10
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ 2025-03-10
    IIF 26 - director → ME
  • 11
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    551,180 GBP2023-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 46 - director → ME
  • 12
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,097 GBP2024-04-30
    Officer
    2021-04-14 ~ 2025-03-10
    IIF 30 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-10-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Has significant influence or control OE
    2023-10-16 ~ 2025-03-10
    IIF 67 - Has significant influence or control OE
  • 13
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2023-06-30
    Officer
    2015-04-21 ~ 2017-11-18
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2017-04-06 ~ 2018-03-01
    IIF 72 - Has significant influence or control OE
  • 14
    Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    228,270 GBP2023-08-31
    Officer
    2022-02-18 ~ 2025-04-01
    IIF 22 - director → ME
  • 15
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2023-08-31
    Officer
    2021-12-07 ~ 2025-03-10
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.