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

Mr David Green

    Related profiles found in government register
  • Mr David Green
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoseley House, Hoseley Lane, Hoseley, Wrexham, LL12 8YD, United Kingdom

      IIF 1
  • Green, David
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoseley House, Hoseley Lane, Hoseley, Wrexham, LL12 8YD, United Kingdom

      IIF 2
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 3
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 4
    • icon of address Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 8
    • icon of address Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 9
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 16 IIF 17 IIF 18
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 20
    • icon of address The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 24
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 25
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 26
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 27
    • icon of address The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 28 IIF 29
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 30
    • icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 31
  • Mr Andrew Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maples, Moorland Rise, Haslingden, Lancashire, BB4 6UA, United Kingdom

      IIF 32
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 33 IIF 34
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31 Charlotte Street, London, W1T 1RP

      IIF 35
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 36
  • Smith, Andrew
    British av executive born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Worston Close, Rawtenstall, Lancashire, BB4 8UP

      IIF 37
  • Smith, Andrew
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakhill Drive, Welwyn, Hertfordshire, AL6 9NW, United Kingdom

      IIF 38
  • Mr Andrew Leslie Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings, 5 Ashwood, East Harptree, Bristol, Avon, BS40 6BW, United Kingdom

      IIF 39
  • Smith, Andrew Leslie
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 40
  • Smith, Andrew Leslie
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 41
  • Smith, Andrew Leslie
    British management consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ashwood, East Harptree, Bristol, BS40 6BW, United Kingdom

      IIF 42
  • Smith, Andrew Leslie
    British retail consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 43
  • Mr David William Green
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hoseley House, Hoseley Lane, Marford, Wrexham, LL12 8YD, Wales

      IIF 44
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greensmith, Andrew David
    British chairman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 48
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 49 IIF 50 IIF 51
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 54
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 55 IIF 56
    • icon of address Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 57
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 58
    • icon of address Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 59
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 60
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 64
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 65
    • icon of address The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 66
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 67
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 68
  • Greensmith, Andrew David
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 69
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 70
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 71
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 72
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 73
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 London Wall, London, EC2Y 5AJ

      IIF 80
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fleet Street, London, EC4P 4DQ

      IIF 81
  • Green, David
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 82
  • Green, David William
    British company director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hoseley House, Hoseley Lane, Marford, Wrexham, LL12 8YD, Wales

      IIF 83
  • Smith, Andrew
    British management consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Silver Trees, Church Lane, East Harptree, Bristol, BS40 6BE, England

      IIF 84
    • icon of address Westfield, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JD, England

      IIF 85
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 86
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 87
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 88
    • icon of address Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 89
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 90
    • icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 91 IIF 92 IIF 93
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 95
    • icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 96
  • Green, David
    British canoe manufacturer (director) born in August 1933

    Registered addresses and corresponding companies
    • icon of address Poole Cottage, Long Barn, Crediton, Devon, EX17 4AD

      IIF 97
  • Green, David
    British company director born in August 1933

    Registered addresses and corresponding companies
    • icon of address 6 The Maltings, Penton Lane, Crediton, Devon, EX17 1HT

      IIF 98
  • Green, David
    British manufacturer born in August 1933

    Registered addresses and corresponding companies
    • icon of address 6 The Maltings, Penton Lane, Crediton, Devon, EX17 1HT

      IIF 99
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 107
  • Mr Andrew Leslie Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Silver Trees, Church Lane, East Harptree, Bristol, BS40 6BE, England

      IIF 108
  • Smith, Andrew Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 109
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 110 IIF 111 IIF 112
    • icon of address Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 114
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 115
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 116
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 117
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Smith, Andrew Leslie

    Registered addresses and corresponding companies
    • icon of address The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 120
  • Smith, Andrew Geoffrey William
    British civil servant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oakhill Drive, Welwyn, Herts, AL6 9NW, United Kingdom

      IIF 121
  • Smith, Andrew Geoffrey William
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, Great North Road, Welwyn Garden City, AL8 7TL, England

      IIF 122 IIF 123
  • Smith, Andrew Geoffrey William
    British training consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Highview Gardens, St Albans, Herts, AL4 9JZ

      IIF 124
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Westfields, Brampton Abbotts, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 85 - Director → ME
  • 2
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,808,852 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,642,999 GBP2024-03-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 67 - Director → ME
  • 4
    CHARLES STANLEY CONSULTING LIMITED - 2018-02-07
    icon of address Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,490 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    icon of address The Ridings, 5 Ashwood, East Harptree, Bristol Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-05 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 47 - LLP Member → ME
  • 7
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    671,679 GBP2024-03-31
    Officer
    icon of calendar 2006-04-29 ~ now
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    14,000,100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,537,214 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,988,059 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,214,384 GBP2024-07-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,971,891 GBP2024-03-31
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,716,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,600,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    INGOE OILS UK LTD - 2017-11-21
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -554,641 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,550 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-08-26 ~ dissolved
    IIF 109 - Secretary → ME
  • 24
    icon of address Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,100 GBP2024-05-30
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 52 - Director → ME
    icon of calendar 2005-11-11 ~ now
    IIF 110 - Secretary → ME
  • 25
    JACKMON SALES LIMITED - 2017-08-03
    GAP 2 LIMITED - 2017-08-01
    JACKMON SALES LIMITED - 2017-08-01
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 56 - Director → ME
  • 26
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,962,748 GBP2024-05-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,643,750 GBP2024-05-28
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-11-24 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    411,876 GBP2024-05-29
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 49 - Director → ME
    icon of calendar 1996-10-30 ~ now
    IIF 112 - Secretary → ME
  • 29
    SILVERLINK LIMITED - 1993-01-13
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    37,387,529 GBP2024-05-31
    Officer
    icon of calendar 1993-01-06 ~ now
    IIF 54 - Director → ME
    icon of calendar 1994-04-01 ~ now
    IIF 116 - Secretary → ME
  • 30
    icon of address 207 Knutsford Road, Grappenhall, Warrington, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    423,718 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    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
  • 31
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    861,993 GBP2024-03-31
    Officer
    icon of calendar 2005-08-03 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 32
    CROWN RESPONSE LTD - 2022-05-13
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -80,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-05-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 69 - Director → ME
  • 34
    SEARCH NOW LIMITED - 2009-02-18
    icon of address Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 58 - Director → ME
    icon of calendar 2010-10-01 ~ now
    IIF 114 - Secretary → ME
  • 35
    icon of address 13 High Street, Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,335 GBP2020-05-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 82 - Director → ME
  • 37
    icon of address 51a Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,366 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 122 - Director → ME
  • 38
    icon of address The Maples, Moorland Rise, Haslingden, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,385 GBP2022-03-31
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 39
    icon of address 9-13 High Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,895 GBP2017-04-30
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,486,211 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 62 - Director → ME
  • 41
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-05-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 60 - Director → ME
    icon of calendar 2015-12-18 ~ now
    IIF 115 - Secretary → ME
  • 43
    LUCIDA HOMES LIMITED - 2006-01-25
    icon of address Hoseley House, Hoseley Lane, Marford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    655,364 GBP2024-07-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    icon of address Hoseley House Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    icon of address Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,563,116 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 47
    icon of address C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 117 - Secretary → ME
  • 48
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-05-31
    Officer
    icon of calendar 1996-11-08 ~ now
    IIF 53 - Director → ME
    icon of calendar 1996-11-08 ~ now
    IIF 113 - Secretary → ME
  • 49
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,343,685 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,185,138 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 65 - Director → ME
  • 52
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,501,716 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 64 - Director → ME
  • 54
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (27 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 45 - LLP Member → ME
  • 55
    icon of address 3 Oakhill Drive, Welwyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 121 - Director → ME
  • 56
    icon of address Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 59 - Director → ME
Ceased 31
  • 1
    icon of address 1 Terracina Court, Haven Road, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    103,232 GBP2024-05-31
    Officer
    icon of calendar 1992-05-14 ~ 2004-02-03
    IIF 97 - Director → ME
  • 2
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,642,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2001-12-31
    IIF 36 - Director → ME
  • 4
    CROWN OIL UK LTD - 2018-07-05
    icon of address The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,775,146 GBP2024-07-31
    Officer
    icon of calendar 2007-04-01 ~ 2018-07-04
    IIF 70 - Director → ME
  • 5
    BRITISH CANOE UNION - 2016-06-10
    icon of address National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-09 ~ 2003-05-01
    IIF 98 - Director → ME
  • 6
    icon of address 37 Fleet Street, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ 2019-01-10
    IIF 81 - Director → ME
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 104 - Secretary → ME
  • 7
    icon of address 37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2016-05-24
    IIF 105 - Secretary → ME
  • 8
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-11-01
    IIF 77 - Director → ME
  • 9
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    INGOE OILS UK LTD - 2017-11-21
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CYNERGY BANK LIMITED - 2024-05-09
    BANK OF CYPRUS UK LIMITED - 2018-12-04
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    icon of address 4th Floor One New Change, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2019-03-31
    IIF 35 - Director → ME
  • 12
    icon of address Spectrum Building, Bond Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,579,917 GBP2024-03-23
    Officer
    icon of calendar 2002-11-26 ~ 2005-10-07
    IIF 40 - Director → ME
    icon of calendar 2002-11-26 ~ 2004-03-19
    IIF 120 - Secretary → ME
  • 13
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-03-22
    IIF 57 - Director → ME
  • 14
    icon of address 37 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2016-05-24
    IIF 100 - Secretary → ME
  • 15
    HOARES BANK NOMINEES LIMITED - 2023-12-07
    icon of address 37 Fleet Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 106 - Secretary → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-20 ~ 2011-04-06
    IIF 118 - LLP Member → ME
    IIF 46 - LLP Member → ME
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 89 - LLP Member → ME
  • 17
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 119 - LLP Member → ME
  • 18
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-03-27
    IIF 79 - Director → ME
  • 19
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2010-01-31
    IIF 76 - Director → ME
  • 20
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2000-09-15
    IIF 80 - Director → ME
  • 21
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC - 2005-12-14
    THE FLEMING CHINESE INVESTMENT TRUST PLC - 2001-12-13
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ 2003-12-16
    IIF 74 - Director → ME
  • 22
    icon of address Marsh Lane, Lords Meadow Industrial, Crediton, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,940 GBP2023-10-31
    Officer
    icon of calendar ~ 2003-04-03
    IIF 99 - Director → ME
    icon of calendar 2002-04-03 ~ 2016-05-19
    IIF 103 - Secretary → ME
  • 23
    icon of address 51a Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,366 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2020-07-31
    IIF 123 - Director → ME
  • 24
    icon of address 37 Fleet Street, London
    Converted / Closed Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 102 - Secretary → ME
  • 25
    icon of address 37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 101 - Secretary → ME
  • 26
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2011-03-07
    IIF 38 - Director → ME
  • 27
    ALNERY NO. 2695 LIMITED - 2008-03-06
    icon of address One Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2020-12-31
    IIF 72 - Director → ME
  • 28
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    icon of address Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2021-10-12
    IIF 73 - Director → ME
  • 29
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    icon of address 60 Victoria Embankment, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1999-05-20
    IIF 75 - Director → ME
  • 30
    RAINBOW HOUSE NURSERY LIMITED - 2015-01-26
    icon of address 29 Tudor Road, Wheathampstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -793 GBP2022-04-30
    Officer
    icon of calendar 2006-10-10 ~ 2011-03-07
    IIF 124 - Director → ME
  • 31
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2003-03-19
    IIF 33 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-02-28
    IIF 34 - Director → ME
    icon of calendar 1996-06-19 ~ 2003-03-19
    IIF 78 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-01-31
    IIF 107 - Secretary → 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.