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

Fromson, Barry

    Related profiles found in government register
  • Fromson, Barry
    British business consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1
  • Fromson, Barry
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fromson, Barry
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside House, 2 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, England

      IIF 8
    • icon of address Hillside House, 3 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 9 IIF 10
    • icon of address Hillside House, 3 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 18
  • Fromson, Barry
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fromson, Barry
    British financial advisor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 33
  • Fromson, Barry
    British investment advisor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 34
  • Fromson, Barry
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fromson, Barry
    British financial advisor born in May 1958

    Registered addresses and corresponding companies
    • icon of address 4 The Granaries, Offerton, Sunderland, SR4 9JL

      IIF 42
  • Mr Barry Fromson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fromson, Barry
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stone Rings Grange, Hillside House, Harrogate, N Yorkshire, HG2 9HU, England

      IIF 48
    • icon of address 3, Windsor Court, Clarence Drive, Harrogate, N Yorkshire, HG1 2PE

      IIF 49
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire, HG1 2PE

      IIF 50
    • icon of address Hillside House, 3 Stone Rings Grange, Harrogate, HG2 9HU

      IIF 51 IIF 52 IIF 53
    • icon of address Hillside House, 3 Stone Rings Grange, Harrogate, HG2 9HU, United Kingdom

      IIF 54
    • icon of address Hillside House, 3 Stone Rings Grange, Harrowgate, North Yorkshire, HG2 9HU

      IIF 55
    • icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 56
    • icon of address Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 57 IIF 58
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 59
  • Framson, Barry
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside House, 3 Stone Rings Grange, Harrogate, HG2 9HU

      IIF 60
  • Mr Barry Fromson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602,134 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 52 - LLP Member → ME
  • 4
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -259,793 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    PFP WEALTH MANAGEMENT LIMITED - 2007-08-15
    PFP GROUP LIMITED - 2006-02-28
    PROACT FINANCIAL MANAGEMENT LIMITED - 2005-10-24
    INTEGRATED FINANCIAL MANAGEMENT LIMITED - 2003-06-10
    L&P 87 LIMITED - 2003-04-03
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,080 GBP2018-12-31
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 57 - LLP Member → ME
  • 8
    RL STRATEGIC PLANNING LLP - 2012-03-02
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 56 - LLP Member → ME
  • 10
    icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Corn Exchange Building, 31-31a Gordon St, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 13
    PROACT MANAGEMENT SERVICES PLC - 2006-12-31
    IFP MANAGEMENT SERVICES PLC - 2003-06-10
    KINGSBRIDGE MANAGEMENT SERVICES PLC - 2003-04-23
    KINGSBRIDGE WEALTH STRATEGIES LIMITED - 2001-11-15
    IFP WEALTH STRATEGIES LIMITED - 2001-10-26
    STRATEGIC WEALTH MANAGEMENT SERVICE LIMITED - 2000-08-10
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,757 GBP2018-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    KAIROS INNOVATION LIMITED - 2018-04-13
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    KAIROS STRATEGIC PARTNERS LIMITED - 2018-04-13
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Davenport Lyons, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 41 - Director → ME
Ceased 42
  • 1
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2023-10-10
    IIF 6 - Director → ME
  • 2
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602,134 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-05-25
    IIF 31 - Director → ME
  • 3
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2021-01-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-01-21
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2021-01-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-01-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 40 - Director → ME
  • 6
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,409 GBP2022-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2020-12-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Scotsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,169 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-10
    IIF 49 - LLP Designated Member → ME
  • 8
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-22
    IIF 12 - Director → ME
  • 9
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-05-22
    IIF 11 - Director → ME
  • 10
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-05-22
    IIF 9 - Director → ME
  • 11
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-22
    IIF 15 - Director → ME
  • 12
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    KENT PHARMA LIMITED - 2011-01-27
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-22
    IIF 17 - Director → ME
  • 14
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-05-22
    IIF 14 - Director → ME
  • 15
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-22
    IIF 13 - Director → ME
  • 16
    icon of address 3 Brookfield House, Ashbrooke Road, Sunderland, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -10,352 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2023-10-10
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to surplus assets - More than 50% but less than 75% OE
  • 17
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 36 - Director → ME
  • 18
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-22
    IIF 16 - Director → ME
  • 19
    PPPINS LTD - 2021-12-09
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,096 GBP2022-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 35 - Director → ME
  • 21
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Officer
    icon of calendar 2019-08-08 ~ 2023-10-10
    IIF 1 - Director → ME
  • 22
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    LOMBARD CAPITAL PLC - 2022-08-05
    icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-10-10
    IIF 2 - Director → ME
  • 23
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2019-09-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-09-27
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 37 - Director → ME
  • 25
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2021-01-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-01-21
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-03-28
    IIF 53 - LLP Member → ME
  • 27
    PFP FINANCIAL PLANNING LLP - 2007-09-24
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-03-28
    IIF 51 - LLP Member → ME
  • 28
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-01-21
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    PROACT MANAGEMENT SERVICES PLC - 2006-12-31
    IFP MANAGEMENT SERVICES PLC - 2003-06-10
    KINGSBRIDGE MANAGEMENT SERVICES PLC - 2003-04-23
    KINGSBRIDGE WEALTH STRATEGIES LIMITED - 2001-11-15
    IFP WEALTH STRATEGIES LIMITED - 2001-10-26
    STRATEGIC WEALTH MANAGEMENT SERVICE LIMITED - 2000-08-10
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,757 GBP2018-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2001-01-31
    IIF 42 - Director → ME
  • 30
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2023-10-10
    IIF 3 - Director → ME
  • 31
    SANCTUM STRATEGIC SOLUTIONS LIMITED - 2010-05-27
    icon of address Home Farm Stables, The Berkswell Estate Meriden Road, Berkswell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2014-02-25
    IIF 32 - Director → ME
  • 32
    icon of address Home Farm Stables The Berkswell Estate, Meriden Road, Berkswell, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-12-31
    IIF 60 - LLP Designated Member → ME
  • 33
    icon of address 78 Stamford Park Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-01-10
    IIF 54 - LLP Designated Member → ME
  • 34
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,499 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2020-12-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-01-21
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 55 King Street King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2013-12-01
    IIF 8 - Director → ME
  • 36
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 39 - Director → ME
  • 37
    icon of address C/o Brabners Chaffe Street, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-05-22
    IIF 38 - Director → ME
  • 38
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2023-10-10
    IIF 4 - Director → ME
  • 39
    icon of address 19 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2023-10-10
    IIF 5 - Director → ME
  • 40
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 59 - LLP Designated Member → ME
  • 41
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-05-22
    IIF 10 - Director → ME
  • 42
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,545,956 GBP2024-06-29
    Officer
    icon of calendar 2020-04-28 ~ 2023-10-10
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.