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

Howarth, Trevor

    Related profiles found in government register
  • Howarth, Trevor
    British

    Registered addresses and corresponding companies
  • Howarth, Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address Brantwood, Town Lane, Whittle-le-woods, Chorley, Lancs, PR6 7DH

      IIF 41
  • Howarth, Trevor

    Registered addresses and corresponding companies
    • icon of address Stobart Group, Langford Way, Appleton, Warrington, WA4 4TZ, United Kingdom

      IIF 42
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Cheshire, WA4 4TZ

      IIF 43
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ

      IIF 44 IIF 45
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Howarth, Trevor
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire, PR7 7NA, England

      IIF 50
  • Howarth, Trevor
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solway Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, United Kingdom

      IIF 51
    • icon of address 9, Bancroft Avenue, Cheadle, SK8 5BA, England

      IIF 52
    • icon of address Brantwood, Town Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7DH

      IIF 53 IIF 54
    • icon of address Brantwood, Town Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7DH, United Kingdom

      IIF 55
    • icon of address Brantwood, Town Lane, Whittle-le-woods, Chorley, PR6 7DH, England

      IIF 56
    • icon of address 12, Eaton Avenue, Buckshaw Village, Euxton, Lancashire, PR7 7NA, England

      IIF 57 IIF 58
    • icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 59 IIF 60
    • icon of address 22, Soho Square, London, W1D 4NS

      IIF 61
    • icon of address C/o Beevers And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 62
    • icon of address C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 63
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ

      IIF 64 IIF 65
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ, United Kingdom

      IIF 66 IIF 67
    • icon of address 0, Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH, England

      IIF 68
  • Mr Trevor Howarth
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 69
    • icon of address 9, Bancroft Avenue, Cheadle, SK8 5BA, England

      IIF 70
    • icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Chorley, Lancashire, PR7 7NA, England

      IIF 71
    • icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire, PR7 7NA, England

      IIF 72 IIF 73 IIF 74
    • icon of address C/o Beevers And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 75
    • icon of address C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 76
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 0 Brantwood, Town Lane, Whittle Le Woods, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,028 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTCROSS CONSTRUCTION LIMITED - 2007-08-15
    icon of address Ground Floor Seneca House Links House, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    140,317 GBP2018-08-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 59 - Director → ME
  • 5
    icon of address C/o One Legal Services Matrix Business Park, 12 Eaton Avenue, Buckshaw Village, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,775 GBP2018-08-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    In Administration Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,154,299 GBP2016-08-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Beevers And Struthers, One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62 GBP2025-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    SHOO 607 LIMITED - 2015-06-16
    icon of address Brantwood Town Lane, Whittle-le-woods, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,791 GBP2020-08-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Bancroft Avenue, Cheadle Hulme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    Company number 01839643
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 3 - Secretary → ME
  • 14
    Company number 02169899
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 36 - Secretary → ME
  • 15
    Company number 05398736
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 25 - Secretary → ME
Ceased 47
  • 1
    JAMES IRLAM AND SONS LIMITED - 2014-08-28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-04-20
    IIF 44 - Secretary → ME
  • 2
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    PAPERGUIDE LIMITED - 1988-04-18
    B D S L LIMITED - 1992-04-09
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 23 - Secretary → ME
  • 3
    HAUGHEY AIRPORTS LIMITED - 2006-04-27
    STOBART AIR LIMITED - 2016-12-20
    STOBART AIR (UK) LIMITED - 2022-04-06
    icon of address The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,650,461 GBP2024-09-30
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 40 - Secretary → ME
  • 4
    NEXTSHIP LIMITED - 1990-01-15
    icon of address Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 33 - Secretary → ME
  • 5
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 26 - Secretary → ME
  • 6
    EDDIE STOBART INTERNATIONAL LIMITED - 1998-07-01
    STARGOING LIMITED - 1998-03-11
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 38 - Secretary → ME
  • 7
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 35 - Secretary → ME
  • 8
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of address Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 7 - Secretary → ME
  • 9
    HAMSARD 3213 LIMITED - 2012-03-19
    STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-04-20
    IIF 46 - Secretary → ME
  • 10
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-04-20
    IIF 43 - Secretary → ME
  • 11
    STOBART PROPERTIES LIMITED - 2022-04-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 15 - Secretary → ME
  • 12
    EDDIE STOBART PROMOTIONS LIMITED - 2020-06-20
    STOBART REALISATIONS LIMITED - 2022-04-06
    icon of address Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 16 - Secretary → ME
  • 13
    VALLATEAM LIMITED - 2005-02-09
    WESTLINK GROUP LIMITED - 2025-02-04
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 22 - Secretary → ME
  • 14
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 29 - Secretary → ME
  • 15
    EXTRASTATIC LIMITED - 1987-09-17
    icon of address 22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 9 - Secretary → ME
  • 16
    icon of address 22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 6 - Secretary → ME
  • 17
    A H C (WAREHOUSING) LIMITED - 2007-06-07
    FLEETNESS 33 LIMITED - 1983-04-20
    AHC WESTLINK LIMITED - 2014-08-28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 32 - Secretary → ME
  • 18
    HALLCO 103 LIMITED - 1996-11-11
    icon of address 22 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 37 - Secretary → ME
  • 19
    MAWLAW 228 LIMITED - 1994-01-28
    icon of address London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 24 - Secretary → ME
  • 20
    KEEP ON DRIVING LIMITED - 2008-06-12
    FREEMAN KEEP ON DRIVING LIMITED - 2017-09-12
    icon of address Freeman House 8 Oxford Court, Bishopsgate, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2025-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2008-05-22
    IIF 54 - Director → ME
    icon of calendar 2005-04-14 ~ 2008-05-22
    IIF 27 - Secretary → ME
  • 21
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 31 - Secretary → ME
  • 22
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 2 - Secretary → ME
  • 23
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 39 - Secretary → ME
  • 24
    icon of address 22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 12 - Secretary → ME
  • 25
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 13 - Secretary → ME
  • 26
    icon of address 22 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-08-22
    IIF 11 - Secretary → ME
  • 27
    icon of address 22 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 21 - Secretary → ME
  • 28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2014-04-30
    IIF 67 - Director → ME
    icon of calendar 2011-11-10 ~ 2014-04-30
    IIF 49 - Secretary → ME
  • 29
    STOBART BARRISTERS DIRECT LIMITED - 2012-03-20
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2014-04-30
    IIF 61 - Director → ME
  • 30
    icon of address Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 65 - Director → ME
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 47 - Secretary → ME
  • 31
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 66 - Director → ME
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 48 - Secretary → ME
  • 32
    icon of address 22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 64 - Director → ME
    icon of calendar 2010-09-07 ~ 2014-04-30
    IIF 45 - Secretary → ME
  • 33
    icon of address Stobart Motorsport Limited, Brunthill Road, Kingstown Industrial Estate, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 41 - Secretary → ME
  • 34
    LETTERFLASK LIMITED - 2007-02-15
    STOBART HOLDINGS LIMITED - 2012-04-05
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 28 - Secretary → ME
  • 35
    icon of address London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 8 - Secretary → ME
  • 36
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2011-04-20
    IIF 42 - Secretary → ME
  • 37
    HALLCO 272 LIMITED - 1999-02-03
    icon of address 22 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 1 - Secretary → ME
  • 38
    icon of address 15 Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,469,351 GBP2024-08-31
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 30 - Secretary → ME
  • 39
    HALLCO 105 LIMITED - 1996-12-13
    icon of address 22 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 4 - Secretary → ME
  • 40
    icon of address C/o Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    967,078 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2012-10-01
    IIF 51 - Director → ME
    icon of calendar 2008-08-29 ~ 2011-04-20
    IIF 20 - Secretary → ME
  • 41
    PEDALTARGET LIMITED - 2007-02-15
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-28
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 10 - Secretary → ME
  • 42
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -413,877 GBP2024-08-31
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 17 - Secretary → ME
  • 43
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 19 - Secretary → ME
  • 44
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 18 - Secretary → ME
  • 45
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 34 - Secretary → ME
  • 46
    STOBART AIR HOLDINGS LIMITED - 2018-04-24
    LONDON EXPRESS AIRPORT LIMITED - 2016-08-31
    icon of address Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-20
    IIF 14 - Secretary → ME
  • 47
    STOBART RAIL LIMITED - 2020-10-13
    W.A. DEVELOPMENTS LIMITED - 2008-05-19
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1,022,320 GBP2021-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2009-06-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.