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

Ian Edwards

    Related profiles found in government register
  • Ian Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
  • Mr Ian Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 2 IIF 3 IIF 4
  • Mr Craig Edwards
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Robert Road, Birmingham, B20 3RT, United Kingdom

      IIF 5
  • Mr Daniel Edwards
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gate Centre, Suite 11/12, Cross Gate, Durham, County Durham, DH1 4HF

      IIF 6
  • Mr Craig Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 7 IIF 8
  • Mr Daniel Edwards
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 9
  • Mr Ian Edwards
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Commercial Street, Tredegar, NP22 3DJ, Wales

      IIF 10
  • Dan Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH25PW, United Kingdom

      IIF 11
  • Edwards, Dan
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 12
  • Edwards, Dan
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Bridge Court, Eton Eton, Berkshire, SL46BT

      IIF 13
  • Edwards, Ian
    British brick layer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 14
  • Edwards, Ian
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15
  • Edwards, Ian
    British brick layer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 16
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 17 IIF 18 IIF 19
  • Edwards, Ian
    British bricklayer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 20 IIF 21
  • Mr Craig Ronald Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 22
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 23
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 24 IIF 25
  • Mr Dan Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 26
  • Mr Daniel Edwards
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Wapping Park, Peterlee, SR8 2FD, England

      IIF 27
  • Edwards, Craig
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Robert Road, Birmingham, B20 3RT, United Kingdom

      IIF 28
  • Edwards, Craig
    British mentor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 658, Kings Road, Great Barr, Birmingham, B44 9HX, England

      IIF 29
  • Mr Craig Ronald Edwards
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ, England

      IIF 30
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 31 IIF 32 IIF 33
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 37
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 38
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 39
  • Edwards, Craig
    British property services born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 40
  • Edwards, Craig
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 41 IIF 42
  • Edwards, Dan Alexander
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 43
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 44 IIF 45
    • 4 Pine Mansions, Vale Road, Bournemouth, BH13TB, United Kingdom

      IIF 46
    • Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 47
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 48
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 49
    • C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 50
  • Edwards, Daniel
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 51
  • Edwards, Craig Ronald
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Guild Hey, Knowsley, Prescot, Merseyside, L34 0HU, England

      IIF 52
    • Joed Enterprises Limited, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 53
  • Edwards, Craig Ronald
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 54 IIF 55
  • Edwards, Craig Ronald
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 56
  • Edwards, Craig Ronald
    British joiner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 57 IIF 58
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 59
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 60
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 61
  • Edwards, Craig Ronald
    British property officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-13 Pacific Chambers, Victoria Street, Liverpool, L2 5QQ, England

      IIF 62
  • Edwards, Daniel Alexander
    British advertising born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 108b, Woking Road, Guildford, GU1 1QS

      IIF 63
  • Edwards, Daniel Alexander
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 64
    • Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 65
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 66
  • Edwards, Daniel Alexander
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 67
  • Edwards, Daniel Alexander
    British director and company secretary born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 68
  • Edwards, Daniel Alexander
    British sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 69
    • C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 70
  • Edwards, Ian
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Commercial Street, Tredegar, NP22 3DJ, Wales

      IIF 71
  • Edwards, Ian
    British director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 61, Heol Fawr, Nelson, Treharris, Mid Glamorgan, CF46 6NP, United Kingdom

      IIF 72
  • Mr Craig Alexander Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 73
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 74
  • Edwards, Dan
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 75
  • Edwards, Craig Alexander
    British communications director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73, Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE, England

      IIF 76
  • Edwards, Craig Alexander
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 77
    • 73, Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 78
    • Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 79
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 80
  • Edwards, Dan Alexander
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Graniary, Water Lane, Albury, Guildford, GU5 9BD, United Kingdom

      IIF 81
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 82
    • Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 83
  • Edwards, Daniel Alexander
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 84
  • Edwards, Daniel Alexander
    British sales director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 85
  • Edwards, Daniel John
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Wapping Park, Peterlee, SR8 2FD, England

      IIF 86
child relation
Offspring entities and appointments
Active 38
  • 1
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    2024-02-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-02-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    ALIFORD DOORS LIMITED - 2014-01-08
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    349 Guildford Road, Bisley, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 67 - director → ME
  • 6
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -318,344 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -25,807 GBP2024-04-30
    Officer
    2018-06-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,185 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -394,653 GBP2017-08-31
    Officer
    2010-09-01 ~ dissolved
    IIF 79 - director → ME
  • 10
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    17 West Cliff Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-02-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-02-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 52 - director → ME
  • 17
    52 Robert Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,548 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    The Tal Y Cafn Tal Y Cafn, Colwyn Bay, Conwy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    GNUK LTD
    - now
    GROWNORTHERN LTD - 2017-06-15
    Unit 22 Wapping Park, Peterlee, England
    Corporate (2 parents)
    Officer
    2011-07-20 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    Joed Enterprises Limited Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2012-11-21 ~ dissolved
    IIF 53 - director → ME
  • 22
    Little Piddle House Main Street, Piddletrenthide, Dorchester, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    Little Piddle Stores Ltd Main Street, Piddletrenthide, Dorchester, Dorset, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    61 Heol Fawr, Nelson, Treharris, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 72 - director → ME
  • 25
    C/o Cmb Partnership Limited Chapel House, 1 Chapel Street, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,184 GBP2016-12-31
    Officer
    2011-06-08 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    PERFORMANCE MEDIA ONLINE LTD - 2015-11-27
    4 Pine Mansions, Vale Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 3 33 Wellesley Gardens, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-01-09 ~ now
    IIF 29 - director → ME
  • 28
    Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    43a West Cliff Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,701 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 31
    The Graniary Water Lane, Albury, Guildford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 81 - director → ME
  • 32
    17 West Cliff Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    36 Commercial Street, Tredegar, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-25 ~ dissolved
    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
  • 35
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    -34,929 GBP2021-08-31
    Person with significant control
    2018-09-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 36
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 13 - director → ME
  • 37
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,245 GBP2016-05-31
    Officer
    2013-12-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    WEBMAILOFFERS LTD - 2015-07-14
    Oathall House, 70 Oathall Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-30
    Officer
    2011-06-07 ~ 2015-07-14
    IIF 63 - director → ME
  • 2
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    2018-02-01 ~ 2020-07-01
    IIF 55 - director → ME
    2020-07-01 ~ 2023-01-09
    IIF 16 - director → ME
    Person with significant control
    2018-02-01 ~ 2020-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2020-07-01 ~ 2023-01-24
    IIF 23 - Has significant influence or control OE
  • 3
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-31 ~ 2024-02-04
    IIF 17 - director → ME
    Person with significant control
    2020-07-31 ~ 2023-01-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ALIFORD DOORS LIMITED - 2014-01-08
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-01-31
    Officer
    2014-01-08 ~ 2021-07-13
    IIF 62 - director → ME
    2014-01-08 ~ 2014-03-13
    IIF 40 - director → ME
  • 5
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-23 ~ 2023-03-31
    IIF 20 - director → ME
    Person with significant control
    2022-03-23 ~ 2023-04-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-23 ~ 2023-03-31
    IIF 21 - director → ME
    Person with significant control
    2022-03-23 ~ 2023-04-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,404 GBP2017-08-31
    Officer
    2010-09-02 ~ 2018-09-30
    IIF 78 - director → ME
  • 8
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -223,422 GBP2016-08-31
    Officer
    2006-09-04 ~ 2018-09-30
    IIF 76 - director → ME
  • 9
    GNUK LTD
    - now
    GROWNORTHERN LTD - 2017-06-15
    Unit 22 Wapping Park, Peterlee, England
    Corporate (2 parents)
    Person with significant control
    2016-07-18 ~ 2016-08-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    36 Commercial Street, Tredegar, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-09-15
    IIF 71 - director → ME
  • 11
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    -34,929 GBP2021-08-31
    Officer
    2018-09-27 ~ 2020-07-01
    IIF 61 - director → ME
    2020-07-01 ~ 2023-01-09
    IIF 14 - director → ME
    Person with significant control
    2018-09-27 ~ 2020-07-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2020-07-01 ~ 2023-01-09
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
© 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.