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

Garner, Nicholas David

    Related profiles found in government register
  • Garner, Nicholas David
    English company director

    Registered addresses and corresponding companies
    • icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 1
  • Garner, Nicholas David
    English director

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 2
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 3
    • icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 4 IIF 5 IIF 6
    • icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 9 IIF 10 IIF 11
    • icon of address 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 12
  • Garner, Nicholas David

    Registered addresses and corresponding companies
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 13
  • Garner, Nicholas David
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels View, Macclesfield Road, Alderley Edge, SK9 7BN, United Kingdom

      IIF 14
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 15
  • Garner, Nicholas David
    English chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Cheadle Royal Business Park, Cheadle, Stockport, SK8 3GW, Uk

      IIF 16
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 17
  • Garner, Nicholas David
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 18
  • Garner, Nicholas David
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 19
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 24 IIF 25 IIF 26
    • icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 27 IIF 28
    • icon of address 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 29
  • Garner, David
    British

    Registered addresses and corresponding companies
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 30
  • Garner, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 31
  • Garner, Nicholas David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 32
  • Garner, David

    Registered addresses and corresponding companies
    • icon of address 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 33
  • Garner, Nicholas David
    British chief executive officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 34
  • Garner, Nicholas David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 35 IIF 36
    • icon of address No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 37
  • Mr Nicholas David Garner
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, England

      IIF 38 IIF 39 IIF 40
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 41
  • Garner, David
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 42 IIF 43 IIF 44
    • icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 45
    • icon of address 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 46
    • icon of address First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 47
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 48
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 49
  • Garner, David
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 50
    • icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 51 IIF 52 IIF 53
    • icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 57
    • icon of address Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 58
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 59
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 60
    • icon of address 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 61
    • icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 62
  • Garner, David
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 63
  • Garner, David
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 64
    • icon of address 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 65
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 66 IIF 67
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 68 IIF 69
    • icon of address No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 70
    • icon of address No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 71
    • icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 72
  • Mr David Garner
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 73
    • icon of address Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 74
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 75
    • icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 76
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    icon of address Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 2
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,086,811 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 9
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    icon of calendar 1994-02-22 ~ dissolved
    IIF 49 - Director → ME
  • 12
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    UK CONTRACT HIRE LIMITED - 2005-12-23
    COUNTRY HIRE LIMITED - 1996-01-23
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    MOTORIST SERVICES GROUP LIMITED - 2010-03-16
    MARPLACE (NUMBER 328) LIMITED - 1994-05-03
    icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-21 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    icon of address 5400 Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1994-04-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 75 - Has significant influence or control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    SANDCO 1065 LIMITED - 2008-04-21
    MAGNUS FINANCIAL SERVICES LIMITED - 2021-04-28
    RTA SOLUTIONS LIMITED - 2021-01-14
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (6 parents)
    Equity (Company account)
    370,979 GBP2025-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    icon of address First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 22
    MSL CLAIMS LLP - 2013-03-11
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 23
    MOTORIST SERVICES LIMITED - 2004-12-17
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 20 - Director → ME
  • 24
    MSL VEHICLE RENTAL LTD - 2017-03-22
    SAFEBARN LIMITED - 1984-06-15
    FORWARD HIRE LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,445,656 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 22 - Director → ME
  • 25
    AFFINITY RESEARCH LIMITED - 2004-08-06
    icon of address 1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 19 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2004-07-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 26
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    W L F S LTD - 2006-12-19
    OPSIUM LIMITED - 2019-03-14
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,399 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 3 - Secretary → ME
  • 27
    icon of address Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    233,171 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 32 - Director → ME
  • 28
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    icon of address First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,086,811 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2013-03-01
    IIF 61 - Director → ME
    icon of calendar 2013-03-01 ~ 2024-06-27
    IIF 62 - Director → ME
    icon of calendar 2011-11-17 ~ 2013-03-01
    IIF 33 - Secretary → ME
  • 2
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2015-12-22
    IIF 64 - Director → ME
  • 3
    icon of address The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-25 ~ 2006-06-06
    IIF 48 - Director → ME
    icon of calendar 2003-06-25 ~ 2006-06-06
    IIF 31 - Secretary → ME
  • 4
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2014-02-20
    IIF 27 - Director → ME
    icon of calendar 2006-07-10 ~ 2014-02-20
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 5
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-03-17 ~ 2015-12-22
    IIF 44 - Director → ME
    icon of calendar 2006-01-01 ~ 2014-04-01
    IIF 6 - Secretary → ME
  • 6
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2015-08-27
    IIF 29 - Director → ME
    icon of calendar 2006-07-10 ~ 2015-08-27
    IIF 12 - Secretary → ME
  • 7
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    icon of address First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-03-31
    IIF 55 - Director → ME
    icon of calendar 1995-03-08 ~ 2006-07-10
    IIF 30 - Secretary → ME
  • 8
    MOTORIST SERVICES LIMITED - 2004-12-17
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2013-03-31
    IIF 54 - Director → ME
    icon of calendar 2006-01-01 ~ 2013-07-25
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 40 - Has significant influence or control OE
  • 9
    MSL VEHICLE RENTAL LTD - 2017-03-22
    SAFEBARN LIMITED - 1984-06-15
    FORWARD HIRE LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,445,656 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-03-31
    IIF 57 - Director → ME
    icon of calendar 2006-01-01 ~ 2013-07-25
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 39 - Has significant influence or control OE
  • 10
    icon of address 4 Aztec Row, Berners Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2015-01-30
    IIF 14 - LLP Member → ME
  • 11
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    W L F S LTD - 2006-12-19
    OPSIUM LIMITED - 2019-03-14
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,399 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2013-03-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 38 - Has significant influence or control OE
  • 12
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    icon of address First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-03-31
    IIF 65 - Director → ME
  • 13
    Company number 03790396
    Non-active corporate
    Officer
    icon of calendar 2004-07-30 ~ 2005-02-07
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.