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

Amiri, Said Amin

    Related profiles found in government register
  • Amiri, Said Amin
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 1
  • Amiri, Said Amin
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, Cheshire, SK9 7QN

      IIF 2
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, United Kingdom

      IIF 3 IIF 4
    • icon of address Sandlow Green Farm, Holmes Chapel, Cheshire, CW4 8AS

      IIF 5
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 9
    • icon of address 57, Princess Street, Manchester, M2 4EQ, United Kingdom

      IIF 10
    • icon of address C/o A2e, Venture Catalysts Limited, 57 Princess Street, Manchester, M2 4EQ, United Kingdom

      IIF 11
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 12
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 13
    • icon of address Caldbeck Road, Croft Business Park, Wirral, CH62 3PL, United Kingdom

      IIF 14
  • Amiri, Said Amin
    British entrepreneur born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amiri, Said Amin
    British financier born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, Cheshire, SK9 7QN

      IIF 24
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, United Kingdom

      IIF 25
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 26 IIF 27
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 28
    • icon of address C/o A2e, Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 29
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 30 IIF 31
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 32
  • Amiri, Said Amin
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN

      IIF 33
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 34 IIF 35 IIF 36
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 37
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 38
  • Said Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 39
  • Amiri, Said Amin
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 40 IIF 41
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 42
    • icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, United Kingdom

      IIF 43
  • Amiri, Said Amin
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, United Kingdom

      IIF 44
    • icon of address 1, C/o Progress To Excellence 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 45
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 46
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 47
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 48
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 49
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 50
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 51
    • icon of address 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 52 IIF 53
  • Amiri, Said Amin
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, England

      IIF 54
    • icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 55
    • icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 56 IIF 57
  • Amiri, Said Amin
    British financier born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, C/o A2e Industries Limited, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 58
  • Amiri, Said Amin
    British investor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pte Group Ltd, 1 Mann Island, 3rd Floor, Regus, Liverpool, L3 1BP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, United Kingdom

      IIF 63
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Amiri, Said Amin
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glenbeck Road, Whitefield, Manchester, M45 7WN, England

      IIF 67
  • Amiri, Said Amin
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, 58 Trafford Road, Alderley Edge, Cheshire, SK9 7DN, United Kingdom

      IIF 68
  • Mr Said Amin Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 69
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, England

      IIF 70
    • icon of address The Grange, Harden Park, Alderly Edge, Cheshire, SK9 7QN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 4, The Dairy, Priston Mill, Bath, Somerset, BA2 9EQ, England

      IIF 74
    • icon of address G2, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, United Kingdom

      IIF 75
    • icon of address G8, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, England

      IIF 76
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 77 IIF 78
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 79 IIF 80 IIF 81
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 82
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 90
    • icon of address Frp Advisory Llp, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 91
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW

      IIF 92 IIF 93
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 94
    • icon of address No.1, Marsden Street, Manchester, BS1 6TP, United Kingdom

      IIF 95
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 96
  • Said Amin Amiri
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 97 IIF 98
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 99
  • Amiri, Said Amin
    British accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 100
  • Amiri, Said Amin
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 101
  • Amiri, Said Amin
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 102
  • Amiri, Said Amin
    British financiers born in September 1956

    Registered addresses and corresponding companies
    • icon of address The Paddocks London Road, Adlington, Macclesfield, Cheshire, SK10 4NG

      IIF 103
  • Amiri, Amin
    British ceo born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Harden Park, Alderley Edge, SK9 7QN, England

      IIF 104
  • Amiri, Amin
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 105
  • Amiri, Amin
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 106
  • Mr Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH

      IIF 107
    • icon of address 1, Marsden Street, 2nd Floor, Manchester, M2 1HW, England

      IIF 108
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 109 IIF 110
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 111
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 112
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 113 IIF 114
    • icon of address No. 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 115
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 116
  • Mr Said Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Trafford Road, Alderley Edge, SK9 7DN, England

      IIF 117
    • icon of address G2, Pacific Road, Birkenhead, Merseyside, CH41 1LJ, United Kingdom

      IIF 118
    • icon of address G8 Pacific Road, Pacific Road, Birkenhead, CH41 1LJ, United Kingdom

      IIF 119
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom

      IIF 120
    • icon of address Zodiac 2, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 121
    • icon of address 1, C/o Progress To Excellence 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 122
    • icon of address C/o Progress To Excellence Group , 3rd Floor, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 123
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, England

      IIF 124
    • icon of address Mann Island, 1 Mann Island, 3rd Floor, Liverpool, L3 1BP, United Kingdom

      IIF 125
    • icon of address Mann Island, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 126
    • icon of address 1, C/o A2e Industries Limited, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 127
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 128
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, England

      IIF 129
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 130 IIF 131 IIF 132
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 139
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 140 IIF 141 IIF 142
    • icon of address 14, Glenbeck Road, Whitefield, Manchester, M45 7WN, England

      IIF 145
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 146
    • icon of address C/o A2e Industries Limited, No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 147
    • icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 148
    • icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 149
    • icon of address C/o Duff And Phelps, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 150
    • icon of address C/o Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 151
    • icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, United Kingdom

      IIF 152
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 153
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 154
  • Said Amin Amiri
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 155
    • icon of address C/o A2e Industries Ltd, No1. Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    A2E PARTNERS LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    A2E INVESTMENT LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,706,557 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 1 Marsden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    A2E INDUSTRIES LIMITED - 2016-06-22
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 11
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -153,726 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    40,091,000 GBP2024-04-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    469,689 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 1 Marsden Street, 2nd Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 14 Glenbeck Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 151 Mansfield Road, Alfreton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,077,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ASG COMPONENTS LIMITED - 2019-04-11
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    221,468 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 56 - Director → ME
  • 21
    icon of address No. 1 Marsden Street, 2nd Floor C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 22
    icon of address No.1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 23
    AGS INVESTMENTS 2 LIMITED - 2016-06-22
    icon of address No 1, Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    99,673 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 57 - Director → ME
  • 25
    ENSCO 1191 LIMITED - 2017-01-18
    icon of address C/o A2e Industries Limited No 1, Marsden Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,739,023 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PROGRESS TO EXCELLENCE LTD - 2020-07-07
    PROGRESSION TO EXCELLENCE LTD - 2012-02-09
    NVQ TRAINING & CONSULTANCY SERVICES LIMITED - 2012-02-02
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,010,133 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 38 - LLP Designated Member → ME
  • 28
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Marsden Street, C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-24 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address C/o Duff And Phelps, 58 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -903,112 GBP2017-11-16 ~ 2019-03-31
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 32
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address A2e Venture Catalysts Limited, No 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 34
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    923,404 GBP2024-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 40 - Director → ME
  • 35
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,172,773 GBP2018-12-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Right to surplus assets - 75% or moreOE
  • 36
    SHOO 576 LIMITED - 2013-07-17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address G2 Pacific Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,559 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 38
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    icon of address Suite 105, Viglen House Alperton Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 104 - Director → ME
  • 39
    icon of address Sandlow Green Farm, Holmes Chapel, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 5 - Director → ME
  • 40
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    390,816 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address G8 Pacific Road, Birkenhead, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 42
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,299,603 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 44
    JMWCO 90 LIMITED - 2010-11-03
    icon of address Unit B11 Broadlands Way, Heywood Distribution Park, Heywood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 45
    icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,059 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 47
    icon of address The Point Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,643 GBP2022-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 33 - LLP Designated Member → ME
  • 48
    OMNOVA WALLCOVERING (UK) LIMITED - 2012-06-15
    GENCORP WALLCOVERING (UK) LIMITED - 1999-10-22
    GENCORP GLOBAL COMMERCIAL WALLCOVERING (UK) LIMITED - 1998-08-14
    ASPECTCOPY LIMITED - 1998-06-16
    icon of address Zodiac 2 Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 C/o A2e Industries Limited, Marsden Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 50
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 51
    3697TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2012-06-26
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 53
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 54
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 55
    icon of address No 1 Marsden Street, C/o A2e Industries Ltd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 56
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 57
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 8 - Director → ME
  • 58
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 59
    icon of address C/o A2e Venture Catalysts Limited, 57 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 60
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    ENSCO 1169 LIMITED - 2016-03-09
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 62
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 63
    icon of address 1 Marsden Street, C/o A2e Industries, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.03 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 64
    icon of address 1 Marsden Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.30 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 65
    icon of address No. 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 66
    PROGRESS TO EXCELLENCE HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 67
    JMWCO 92 LIMITED - 2012-07-05
    icon of address Mann Island 1 Mann Island, 3rd Floor, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
Ceased 55
  • 1
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    A2E INVESTMENT LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,706,557 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-02-18
    IIF 109 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73,618 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-01-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    40,091,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-02-25 ~ 2021-03-04
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    469,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2019-05-03
    IIF 136 - Ownership of shares – 75% or more OE
  • 6
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2012-09-26
    IIF 10 - Director → ME
  • 7
    GUIDANCE ON LIMITED - 2011-05-06
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,698,137 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2021-03-24
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 50 Bayton Road, Exhall, Coventry
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,603,331 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-15
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,220 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2019-05-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 12
    ASGW REAL ESTATE LIMITED - 2018-11-20
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -692,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-03
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 13
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -58,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-05 ~ 2019-12-13
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    AEROSPACE GLOBAL SERVICES LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,040 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-22 ~ 2019-05-03
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AGS INVESTMENTS 3 LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,341 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ASG INVESTMENT 5 LIMITED - 2017-01-27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-05-03
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 17
    ASG INVESTMENT 7 LIMITED - 2018-11-20
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,942 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-11-27
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 18
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100.01 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-02-20
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 2 Caldbeck Road, Croft Business Park, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2008-01-31
    IIF 102 - Director → ME
  • 20
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-31
    IIF 11 - Director → ME
  • 21
    CAE OFFICE SUPPLIES LIMITED - 2004-03-29
    CONSULAR AFFAIRS EXPRESS LIMITED - 1993-10-19
    CARECLASS LIMITED - 1992-04-07
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-14 ~ 2004-03-16
    IIF 101 - Director → ME
  • 22
    PROGRESS TO EXCELLENCE LTD - 2020-07-07
    PROGRESSION TO EXCELLENCE LTD - 2012-02-09
    NVQ TRAINING & CONSULTANCY SERVICES LIMITED - 2012-02-02
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 76 - Has significant influence or control OE
  • 23
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-03-12
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,010,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 80 - Right to surplus assets - 75% or more OE
  • 25
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,352 GBP2021-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-07-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INNOVATIVE ALLIANCE LTD - 2022-11-25
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    443,896 GBP2024-07-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-02-11
    IIF 59 - Director → ME
  • 27
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-02-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-07-03
    IIF 122 - Has significant influence or control OE
  • 28
    ASG INVESTMENT 6 LIMITED - 2021-09-06
    icon of address 18 Sunningdale Way, Neston, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-05-03
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    1,837,451 GBP2022-12-01 ~ 2023-12-01
    Officer
    icon of calendar 2017-03-27 ~ 2017-06-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2021-03-03
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
  • 30
    SHOO 583 LIMITED - 2014-01-14
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-08-21
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 31
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    52,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-04
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    923,404 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2021-02-18
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 33
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2021-11-24
    IIF 53 - Director → ME
  • 34
    icon of address G2 Pacific Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,559 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2016-06-09
    IIF 75 - Has significant influence or control OE
  • 35
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    390,816 GBP2018-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2016-03-16
    IIF 1 - Director → ME
  • 36
    icon of address Duff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-21
    IIF 14 - Director → ME
  • 37
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,691 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2023-09-29
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 132 - Right to surplus assets - 75% or more OE
  • 38
    icon of address 4 The Dairy, Priston Mill, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2020-02-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-10-09
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-05-11
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 40
    SHELLCO 128 LIMITED - 2011-12-16
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    503,161 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,516,296 GBP2023-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2011-03-11
    IIF 25 - Director → ME
  • 42
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,134 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 119 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2020-07-03
    IIF 123 - Has significant influence or control OE
  • 43
    icon of address Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,696,288 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-05-01
    IIF 44 - Director → ME
  • 44
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,164,423 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    IIF 126 - Has significant influence or control OE
  • 45
    icon of address 8 Stanhope Street, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1999-12-31
    IIF 100 - Director → ME
  • 46
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -494,547 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-11-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-03-03
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address C/o Pte Group Ltd 1 Mann Island, 3rd Floor, Regus, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2020-02-11
    IIF 61 - Director → ME
  • 48
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2021-11-24
    IIF 52 - Director → ME
  • 49
    PROGRESS TO EXCELLENCE GROUP LIMITED - 2020-07-07
    SHELLCO 125 LIMITED - 2012-12-20
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,393,473 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    PROGRESS TO EXCELLENCE HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ 2020-02-11
    IIF 47 - Director → ME
  • 51
    CTSL HOLDINGS LIMITED - 2020-07-06
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2020-02-11
    IIF 60 - Director → ME
  • 52
    JMWCO 92 LIMITED - 2012-07-05
    icon of address Mann Island 1 Mann Island, 3rd Floor, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2009-12-21
    IIF 3 - Director → ME
  • 53
    INHOCO 3392 LIMITED - 2007-08-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2013-02-13
    IIF 24 - Director → ME
  • 54
    WTB GROUP LIMITED - 2002-07-01
    W.T.BURDEN LIMITED - 1999-01-19
    BURDENS (WESTERN) LIMITED - 1985-11-01
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2009-07-10
    IIF 103 - Director → ME
  • 55
    INNOVATIVE ALLIANCE HOLDINGS LIMITED - 2020-07-07
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2020-02-11
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.