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 Philip Michael Wrigley

    Related profiles found in government register
  • Mr Philip Michael Wrigley
    English born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA

      IIF 1 IIF 2 IIF 3
    • icon of address 1a Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 4
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 1a Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 7
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, DE6 1LZ, England

      IIF 8 IIF 9
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 10
    • icon of address 43, Tiger Court, Burton-on-trent, DE14 3PR, England

      IIF 11
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 12
  • Mr Philip Michael Wrigley
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 13
    • icon of address 7, Compton Street, Ashbourne, Derbyshire, DE6 1BX, England

      IIF 14
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, DE6 1LZ, England

      IIF 17
    • icon of address 45-49 Greek St, Stockport, Cheshire, SK3 8AX

      IIF 18
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 19
  • Mr Philip Michael Wrigley
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 23
  • Wrigley, Philip Michael
    English born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, DE6 1LZ, England

      IIF 24 IIF 25
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 26
  • Wrigley, Philip Michael
    English company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 27
  • Wrigley, Philip Michael
    English director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 31 IIF 32
  • Wrigley, Philip Michael
    English property investment born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 33
  • Philip Michael Wrigley
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 34
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, England

      IIF 35
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 36
  • Wrigley, Philip Michael
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Compton Street, Ashbourne, Derbyshire, DE6 1BX, England

      IIF 37
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, DE6 1LZ, England

      IIF 44
    • icon of address 45-49 Greek St, Stockport, Cheshire, SK3 8AX

      IIF 45
  • Wrigley, Philip Michael
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 46
  • Wrigley, Philip Michael
    British

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 47
  • Wrigley, Philip Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 48
    • icon of address Bradley Hall, Yew Tree Lane, Bradley, Derbyshire, DE6 1PG

      IIF 49
  • Wrigley, Philip Michael
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, England

      IIF 52
  • Wrigley, Philip Michael
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, England

      IIF 53
  • Wrigley, Philip Michael
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Business Park, Unit 2, Derby Road, Ashbourne, Derbyshire, DE6 1LZ, United Kingdom

      IIF 54
    • icon of address Bradley Hall, Yew Tree Lane, Bradley, Derbyshire, DE6 1PG

      IIF 55 IIF 56 IIF 57
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 59 IIF 60
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 61
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 62
  • Wrigley, Philip Michael
    British manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 63 IIF 64
  • Wrigley, Philip Michael
    British textile merchant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Hall, Yew Tree Lane, Bradley, Derbyshire, DE6 1PG

      IIF 65
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 2
    BLACKRAY LIMITED - 2007-12-11
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    298,816 GBP2024-08-31
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,745,683 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2 Stirling Business Park, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,355 GBP2017-11-30
    Officer
    icon of calendar 1997-11-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 52 - Director → ME
  • 8
    icon of address 7 Compton Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,088,560 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    LANGHAM PARK TWO LIMITED - 2004-12-11
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,459 GBP2024-11-30
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,832,528 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    R.B. WRIGLEY (FASHION CONSULTANTS) LIMITED - 1990-08-07
    PEAK TEXTILES LIMITED - 2003-07-25
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    241,267 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1a Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -256,784 GBP2016-12-31
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,313,465 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 45-49 Greek St, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    237,863 GBP2024-08-31
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    193,904 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    icon of calendar ~ now
    IIF 47 - Secretary → ME
    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
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1a Albany Court Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1a Albany Court Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 1a Albany Court Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1a Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ dissolved
    IIF 33 - Director → ME
Ceased 17
  • 1
    PMW PROPERTY LIMITED - 2017-05-02
    icon of address 51 Wash Green, Wirksworth, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,202,606 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2025-05-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2023-05-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LANGHAM PARK (CASTLE BRIDGE) LIMITED - 2013-02-26
    FB 75 LIMITED - 2009-05-15
    icon of address Global House 15 The Triangle, Ng2 Business Park Queens Drive, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    400 GBP2025-01-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-06-26
    IIF 56 - Director → ME
  • 3
    icon of address Unit 2, Stirling Business Park, Derby Road, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2009-12-15
    IIF 58 - Director → ME
  • 5
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2007-11-02 ~ 2024-07-09
    IIF 54 - Director → ME
  • 6
    FB&B 5 LIMITED - 2005-05-11
    icon of address C/o Ace Sameday Couriers 4 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2011-02-14
    IIF 55 - Director → ME
  • 7
    R.B. WRIGLEY (FASHION CONSULTANTS) LIMITED - 1990-08-07
    PEAK TEXTILES LIMITED - 2003-07-25
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    241,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-15
    IIF 12 - Right to appoint or remove directors OE
  • 8
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-09-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-09-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,313,465 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 2025-01-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 45-49 Greek St, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    237,863 GBP2024-08-31
    Officer
    icon of calendar ~ 2001-08-27
    IIF 65 - Director → ME
  • 11
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2025-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2018-02-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STORAGE BOOST LIMITED - 2007-11-29
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2013-07-11
    IIF 60 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,648 GBP2019-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2013-07-11
    IIF 59 - Director → ME
  • 14
    icon of address 127a High Street, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-02-08 ~ 2013-07-11
    IIF 63 - Director → ME
  • 15
    STORAGE BOOST EAST MANCHESTER LIMITED - 2016-06-17
    STORAGE BOOST 3 LIMITED - 2009-01-22
    icon of address 127a High Street, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-07-21 ~ 2013-07-11
    IIF 64 - Director → ME
  • 16
    icon of address 43 Tiger Court, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2022-07-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-08-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    EQUALTERM LIMITED - 1998-04-28
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire West & Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-11 ~ 2006-09-22
    IIF 57 - Director → ME
    icon of calendar 1998-10-11 ~ 2000-03-20
    IIF 49 - 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.