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

Cunliffe, Myles Andrew

    Related profiles found in government register
  • Cunliffe, Myles Andrew
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 1
  • Cunliffe, Myles Andrew
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX, United Kingdom

      IIF 2
  • Cunliffe, Myles Andrew
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 3
  • Cunliffe, Myles Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11, The Conference Centre, Old Langho, Blackburn, BB6 8AY, England

      IIF 4
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 5
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 6
  • Cunliffe, Myles Andrew
    British area slaes manager

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 7
  • Cunliffe, Myles Andrew
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 8
  • Cunliffe, Myles Andrew
    British area sales manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 9
  • Cunliffe, Myles Andrew
    British car finance specialist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 10
  • Cunliffe, Myles Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 11
  • Cunliffe, Myles Andrew
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Langwyth Road, Burnley, BB10 3JX, United Kingdom

      IIF 12
    • icon of address 6, Langwyth Road, Burnley, Lancashire, BB10 3JX, United Kingdom

      IIF 13
    • icon of address 6 Langwyth Road, Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 14 IIF 15
    • icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 16 IIF 17 IIF 18
    • icon of address Seiont Manor Hotel, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 20
    • icon of address Unit 6, Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BZ

      IIF 21
    • icon of address Unit 6, Pennine Industrial Park, Valley Road, Hebden Bridge, Yorkshire, HX7 7BZ

      IIF 22
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 23
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 24
    • icon of address 5 John Dalton Street, C/o Aticus Law, Queens Chambers, Manchester, M2 6ET, United Kingdom

      IIF 25
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 26
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 27
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 28
  • Cunliffe, Myles Andrew
    British sales manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 29
  • Cunliffe, Myles Andrew

    Registered addresses and corresponding companies
    • icon of address Office 11, The Conference Centre, Old Langho, Blackburn, BB6 8AY, England

      IIF 30
    • icon of address Unit 6, Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BZ, England

      IIF 31
    • icon of address 5 John Dalton Street, C/o Aticus Law, Queens Chambers, Manchester, M2 6ET, United Kingdom

      IIF 32
  • Mr Myles Andrew Cunliffe
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 33
    • icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 34 IIF 35
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 36
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 37
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 38
  • Mr Myles Andrew Cunliffe
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Langwyth Road, Burnley, Lancashire, BB103JX, United Kingdom

      IIF 39
    • icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 40 IIF 41
    • icon of address Seiont Manor Hotel, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 42
    • icon of address 5 John Dalton Street, C/o Aticus Law, Manchester, M2 6ET, United Kingdom

      IIF 43
    • icon of address 5, John Dalton Street, C/o Atticus Law, Queens Chambers, Manchester, M2 6ET, England

      IIF 44
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 45
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Winnington House 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 118 Cadzow Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    945,100 GBP2017-03-31
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 6 Langwyth Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    GLOBAL FOODS WHOLESALE PLC - 2019-04-05
    icon of address 120 - 124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,192 EUR2018-11-30
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address 6 Langwyth Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Unit 6 Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-12-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Glaister Jones & Co, 1a The Wool Market, Cirencester, Gloucestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216,875 GBP2017-01-31
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    CARPATHIA LTD - 2018-10-01
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -420,362 GBP2017-08-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Unit 6 Pennine Industrial Park, Valley Road, Hebden Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 20
  • 1
    GET ME FINANCE HOLDINGS LTD - 2019-10-22
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-12-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-12-14
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Winnington House 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2020-05-11
    IIF 25 - Director → ME
    icon of calendar 2020-03-04 ~ 2020-05-11
    IIF 32 - Secretary → ME
  • 3
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ 2019-03-28
    IIF 2 - Director → ME
  • 4
    icon of address 4 Oak Lea, Worsbrough, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2020-05-11
    IIF 23 - Director → ME
  • 5
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2020-11-26
    IIF 4 - Director → ME
    icon of calendar 2010-01-29 ~ 2020-11-26
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-10-26
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address 6 Langwyth Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-19
    IIF 10 - Director → ME
  • 7
    icon of address The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-03-28
    IIF 15 - Director → ME
  • 8
    SAVE AND SUPPORT PLC - 2020-01-06
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ 2020-12-28
    IIF 27 - Director → ME
  • 9
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-11-30
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-12
    IIF 26 - Director → ME
  • 10
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2018-10-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2018-10-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-11-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-11-18
    IIF 34 - Has significant influence or control OE
  • 12
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216,875 GBP2017-01-31
    Officer
    icon of calendar 2018-07-12 ~ 2018-10-01
    IIF 5 - Director → ME
  • 13
    icon of address 18 Gorse Bank, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,191 GBP2023-11-30
    Officer
    icon of calendar 2006-11-29 ~ 2007-01-02
    IIF 9 - Director → ME
    icon of calendar 2007-01-02 ~ 2019-08-23
    IIF 7 - Secretary → ME
  • 14
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2020-12-30
    IIF 16 - Director → ME
  • 15
    CARPATHIA LTD - 2018-10-01
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2019-09-16
    IIF 6 - Director → ME
  • 16
    icon of address The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2019-03-28
    IIF 28 - Director → ME
    icon of calendar 2018-04-26 ~ 2018-08-31
    IIF 3 - Director → ME
  • 17
    icon of address The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ 2019-03-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-03-28
    IIF 38 - Has significant influence or control OE
  • 18
    WATERFORD INTERIORS LIMITED - 2020-06-08
    GLYNLLIFON MANSION LIMITED - 2019-12-12
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-11-08
    IIF 40 - Has significant influence or control OE
  • 19
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2018-11-30 ~ 2020-08-14
    IIF 18 - Director → ME
  • 20
    icon of address Seiont Manor Hotel, Llanrug, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-11-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-11-18
    IIF 42 - Has significant influence or control OE

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.