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

Hewitt, Paul William

    Related profiles found in government register
  • Hewitt, Paul William
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Atic, 5 Oakwood Drive, Loughborough University, Loughborough, LE11 3QF, England

      IIF 2
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 3
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 4
  • Hewitt, Paul William
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 5
    • icon of address 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 6 IIF 7 IIF 8
  • Hewitt, Paul William
    British cfo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 9
  • Hewitt, Paul William
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 10
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 11 IIF 12
  • Hewitt, Paul William
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 21
    • icon of address 88, Wood Street, London, EC2V 7QR

      IIF 22
    • icon of address Sandfield House Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

      IIF 23
  • Hewitt, Paul William
    British deputy chief director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe,cheshire, CW2 5JG

      IIF 24
  • Hewitt, Paul William
    British deputy chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 87
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 88 IIF 89
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG, England

      IIF 90
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 91
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 92
    • icon of address Interpoint Building, 22 Haymarket Yards, Edinburgh, EH12 5BH

      IIF 93
    • icon of address Interpoint Building, 22, Haymarket Yards, Edinburgh, Midlothian, EH12 5BH

      IIF 94
    • icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, SW14 8AE, England

      IIF 95
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 96
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 97 IIF 98
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, SO23 7BT, England

      IIF 99
  • Hewitt, Paul William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 113
  • Hewitt, Paul William
    British non executive chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, CW2 5JG, England

      IIF 114
  • Hewitt, Paul William
    British non-executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Minster Building, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 115
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 116
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 117
  • Hewitt, Paul William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 118
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, Cheshire, CW2 5JG, United Kingdom

      IIF 119
    • icon of address 1, Prince Of Wales Road, Norwich, NR1 1BD, England

      IIF 120
  • Hewitt, Paul William
    British civil engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 121
  • Hewitt, Paul William
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Merseyside, L20 7DA

      IIF 122
  • Hewitt, Paul William
    British engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 123
  • Hewitt, Paul William
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hodge Hall, Newcastle Road, Crewe, Cheshire, CW2 5JG

      IIF 124
  • Hewitt, Paul William
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 125
  • Hewitt, Paul William
    British finance director born in March 1956

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Maryland Wood Rough Road, Worplesdon Hill, Woking, Surrey, GU22 0RB

      IIF 129 IIF 130
  • Hewitt, Paul William
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copenhagen House, 5-10 Bury Street, London, EC3A 5AT, England

      IIF 131
  • Hewitt, Paul William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 132
  • Hewitt, Paul William
    British

    Registered addresses and corresponding companies
  • Mr Paul William Hewitt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 136
  • Hewitt, Paul William

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 137
  • Mr Paul William Hewitt
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 138
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12 Steward Court, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,115 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Copenhagen House, 5-10 Bury Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,072 GBP2024-09-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 131 - Director → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,101,046 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 89 - Director → ME
  • 6
    FLOODMAP LIVE LIMITED - 2018-11-27
    NOWCAST GLOBAL LIMITED - 2019-01-07
    icon of address Atic 5 Oakwood Drive, Loughborough University, Loughborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,013,275 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 12 Steward Court, Prescot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 123 - Director → ME
  • 8
    PROJECT ROSE BIDCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 9
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 11
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
Ceased 122
  • 1
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    SYNCRO LIMITED - 2014-08-06
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2006-02-22
    IIF 14 - Director → ME
  • 2
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of address Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-08-10
    IIF 15 - Director → ME
  • 3
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 66 - Director → ME
  • 4
    ANGLIAN FUNERAL SERVICES LIMITED - 1990-02-06
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 74 - Director → ME
  • 5
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    LEX TRANSFLEET LIMITED - 2006-05-05
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 108 - Director → ME
  • 6
    REDMANS LIMITED - 1995-10-10
    JNO. STEEL & SON LIMITED - 2005-07-22
    REDMAN'S GARAGE LIMITED - 1992-01-28
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 73 - Director → ME
  • 7
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-08-15
    IIF 65 - Director → ME
  • 8
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-02-02
    IIF 113 - Director → ME
  • 9
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 85 - Director → ME
  • 10
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 134 - Secretary → ME
  • 11
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 67 - Director → ME
  • 12
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR PLC - 2020-01-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2020-01-21
    IIF 115 - Director → ME
  • 13
    CLAN QUALITY FOODS (SCOTLAND) LIMITED - 1985-12-04
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 63 - Director → ME
  • 14
    MEDIXVELTA LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 82 - Director → ME
  • 15
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    icon of address P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 50 - Director → ME
  • 16
    MEDIXVISION LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 68 - Director → ME
  • 17
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 61 - Director → ME
  • 18
    CWS PENSION FUND TRUSTEES LIMITED - 2002-10-24
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 29 - Director → ME
  • 19
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address 1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2007-07-30
    IIF 18 - Director → ME
  • 20
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 46 - Director → ME
  • 21
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    COLLINS STEWART PLC - 2011-05-19
    COLLINS STEWART GROUP PLC - 2006-10-20
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2012-03-22
    IIF 22 - Director → ME
  • 22
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 117 - Director → ME
  • 23
    ARTJEAN LIMITED - 1987-02-23
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents, 116 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 69 - Director → ME
  • 24
    ELMBOOK LIMITED - 1987-02-23
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 84 - Director → ME
  • 25
    JOHN MALCOLMSON LIMITED - 1991-01-28
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 24 - Director → ME
  • 26
    F.E.BARBER LIMITED - 1994-05-27
    icon of address P O Box 53, New Century House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 58 - Director → ME
  • 27
    C.W.S.(OVERSEAS)LIMITED - 1983-09-20
    icon of address 1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 53 - Director → ME
  • 28
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 36 - Director → ME
  • 29
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    KIRKSHIRE LIMITED - 1986-04-23
    EUROMONEY CANADA LIMITED - 2021-02-04
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 128 - Director → ME
  • 30
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 125 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 135 - Secretary → ME
  • 31
    WALLMILL LIMITED - 1985-11-04
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 81 - Director → ME
  • 32
    icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711,668 GBP2023-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-11-30
    IIF 95 - Director → ME
  • 33
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 116 - Director → ME
  • 34
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-29
    IIF 88 - Director → ME
  • 35
    MENTORPLAN LIMITED - 1983-11-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-01-11
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 44 - Director → ME
  • 36
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1991-12-05 ~ 1994-01-14
    IIF 137 - Secretary → ME
  • 37
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 40 - Director → ME
  • 38
    OVAL (1879) LIMITED - 2003-11-20
    FAIRWAYS GROUP UK LIMITED - 2007-11-28
    THE FAIRWAYS PARTNERSHIP LIMITED - 2010-04-27
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 41 - Director → ME
  • 39
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -381,498 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2022-12-23
    IIF 99 - Director → ME
  • 40
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 97 - Director → ME
  • 41
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2016-12-15
    IIF 119 - Director → ME
  • 42
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 34 - Director → ME
  • 43
    PORTALSTATE LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 37 - Director → ME
  • 44
    TRADEPORTAL LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 30 - Director → ME
  • 45
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 45 - Director → ME
  • 46
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 78 - Director → ME
  • 47
    icon of address Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 39 - Director → ME
  • 48
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 75 - Director → ME
  • 49
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 79 - Director → ME
  • 50
    HARDGATE PRESS LIMITED - 1985-12-04
    icon of address Floor 3 The Co-operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Road, Newhouse, Lanarkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-14
    IIF 16 - Director → ME
  • 51
    I.M. HOLDINGS LIMITED - 1993-11-26
    BRITCAR HOLDINGS LIMITED - 1988-03-31
    HYUNDAI FINANCE HOLDINGS (UK) LIMITED - 2005-08-17
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2003-03-28
    IIF 105 - Director → ME
  • 52
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 76 - Director → ME
  • 53
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 47 - Director → ME
  • 54
    icon of address P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 33 - Director → ME
  • 55
    LOCHRENCH LIMITED - 1979-12-31
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 48 - Director → ME
  • 56
    MINMAR (255) LIMITED - 1994-09-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2015-12-31
    IIF 7 - Director → ME
  • 57
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,045 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-12-16
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-08-23
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2019-11-11
    IIF 124 - LLP Member → ME
  • 59
    HIRALIFT LIMITED - 1976-12-31
    LEX HARVEY LIMITED - 2003-06-02
    HARVEY PLANT LIMITED - 1995-03-20
    icon of address 8 Surrey Street, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 103 - Director → ME
  • 60
    REDLAND OVERSEAS LIMITED - 1978-12-31
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1997-12-09
    IIF 129 - Director → ME
  • 61
    DENFORT LIMITED - 1986-04-24
    CARWISE LEASING LIMITED - 1991-02-15
    LOMBARD MOTORVATION LIMITED - 1986-09-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 102 - Director → ME
  • 62
    CASTLERICK LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2003-03-28
    IIF 106 - Director → ME
  • 63
    DRAYPALM LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 111 - Director → ME
  • 64
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 92 - Director → ME
  • 65
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 60 - Director → ME
  • 66
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 42 - Director → ME
  • 67
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2018-06-20
    IIF 120 - Director → ME
  • 68
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 38 - Director → ME
  • 69
    BRYSHIELD LIMITED - 1990-01-30
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 49 - Director → ME
  • 70
    CO-OP VEHICLE LEASING LIMITED - 2004-12-29
    FORCELIFE LIMITED - 1992-11-18
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 54 - Director → ME
  • 71
    CO-OPERATIVE CITY INVESTMENTS LIMITED - 2000-09-20
    THE CO-OPERATIVE GROUP LIMITED - 2007-10-11
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 80 - Director → ME
  • 72
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 57 - Director → ME
  • 73
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 72 - Director → ME
  • 74
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 56 - Director → ME
  • 75
    NEW SPHERE OPTICAL CO.LIMITED - 2016-09-02
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 77 - Director → ME
  • 76
    DISCWELL FINANCE LIMITED - 1978-12-31
    icon of address P.o. Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 27 - Director → ME
  • 77
    GILLDALE LIMITED - 1994-12-12
    LEX AUTOCENTRES LIMITED - 2002-04-17
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-15
    IIF 104 - Director → ME
  • 78
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 96 - Director → ME
  • 79
    P. O'KANE CIVIL ENGINEERING LIMITED - 2011-11-02
    icon of address 99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,636 GBP2018-02-28
    Officer
    icon of calendar 2011-06-07 ~ 2013-06-06
    IIF 122 - Director → ME
  • 80
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 26 - Director → ME
  • 81
    COBRABACK LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 64 - Director → ME
  • 82
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 51 - Director → ME
  • 83
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2007-07-28
    IIF 19 - Director → ME
  • 84
    PORTRAIT SOFTWARE PLC - 2012-04-10
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    AIT GROUP PLC - 2005-06-09
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2010-08-10
    IIF 91 - Director → ME
  • 85
    SKILLWORLD LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 52 - Director → ME
  • 86
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 32 - Director → ME
  • 87
    RAC LIMITED - 2014-08-22
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    LEX SERVICE PLC - 2002-08-30
    RAC PLC - 2011-04-28
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2003-03-31
    IIF 101 - Director → ME
  • 88
    URBANGAIN LIMITED - 1989-10-26
    RAC UNDERWRITERS LIMITED - 1990-08-15
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-31
    IIF 110 - Director → ME
  • 89
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-28
    IIF 109 - Director → ME
  • 90
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2003-03-28
    IIF 107 - Director → ME
  • 91
    COBRABLADE LIMITED - 1998-08-05
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 83 - Director → ME
  • 92
    JNO.STEEL & SON LIMITED - 1995-10-10
    JNO. STEEL HOLDINGS LIMITED - 2005-07-22
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 71 - Director → ME
  • 93
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1997-12-09
    IIF 130 - Director → ME
  • 94
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 59 - Director → ME
  • 95
    POSEDTEAM LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 13 - Director → ME
  • 96
    GREATLOCAL LIMITED - 1991-08-28
    icon of address Po Box 53, New Century House, Manchester, M60 4es.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 35 - Director → ME
  • 97
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2004-09-02
    IIF 100 - Director → ME
  • 98
    LITTLEWOODS7 LIMITED - 2003-02-20
    LITTLEWOODS FINANCE COMPANY LIMITED - 2009-01-05
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-31
    IIF 114 - Director → ME
  • 99
    BASHELFCO 2707 LIMITED - 2000-07-20
    icon of address Lenda House, Liverton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2003-05-12
    IIF 21 - Director → ME
  • 100
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 70 - Director → ME
  • 101
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 55 - Director → ME
  • 102
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 98 - Director → ME
  • 103
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    icon of address Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 31 - Director → ME
  • 104
    CHARMWEAR LIMITED - 1986-04-11
    G.N.C.S. PROPERTIES LIMITED - 2012-08-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 62 - Director → ME
  • 105
    A.I.C. CONFERENCES LIMITED - 1998-02-18
    AIC WORLDWIDE LIMITED - 2000-06-08
    icon of address Wren House, 43 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 127 - Director → ME
  • 106
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    ROBOSCOT (26) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 93 - Director → ME
  • 107
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 94 - Director → ME
  • 108
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2012-09-21
    IIF 86 - Director → ME
  • 109
    LOEWEN FUNERALS LIMITED - 2000-10-16
    FAIRWAYS FUNERAL PARTNERSHIP LIMITED - 2010-04-27
    THE LOEWEN PARTNERSHIP LIMITED - 2002-01-02
    THE FAIRWAYS PARTNERSHIP LIMITED - 2007-11-28
    THE ALDERWOODS PARTNERSHIP LIMITED - 2003-11-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 25 - Director → ME
  • 110
    NML NEWCO LIMITED - 2009-12-17
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    icon of calendar 2009-12-02 ~ 2016-07-29
    IIF 90 - Director → ME
  • 111
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 126 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 133 - Secretary → ME
  • 112
    KILN GROUP LIMITED - 2014-01-02
    KILN (UK) HOLDINGS LIMITED - 2009-01-19
    KILN PLC - 2007-05-21
    KILN HOLDINGS LIMITED - 1998-04-15
    KILN LIMITED - 2007-05-21
    icon of address 20 Fenchurch Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-12-31
    IIF 6 - Director → ME
    icon of calendar 2006-01-01 ~ 2007-05-21
    IIF 5 - Director → ME
  • 113
    R.J.KILN & CO LIMITED - 2003-10-17
    RJ KILN & CO. LIMITED - 2014-11-10
    RJ KILN & CO. (NO.1) LIMITED - 2003-10-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2015-12-31
    IIF 8 - Director → ME
  • 114
    PERRYLAKE LIMITED - 2000-05-05
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-10-16
    IIF 10 - Director → ME
  • 115
    AQUIS BANK LIMITED - 2003-01-03
    WORKSPHERE LIMITED - 1990-12-18
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-01-29
    IIF 87 - Director → ME
  • 116
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2025-01-29
    IIF 118 - Director → ME
  • 117
    JEWELBEAT LIMITED - 1990-07-09
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 17 - Director → ME
  • 118
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 43 - Director → ME
  • 119
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 28 - Director → ME
  • 120
    LEX RETAIL GROUP LIMITED - 2007-01-23
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2003-03-28
    IIF 112 - Director → ME
  • 121
    YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE - 1987-12-01
    EWARTCO LIMITED - 1990-12-18
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 20 - Director → ME
  • 122
    HOPITON LIMITED - 1990-01-22
    YOUNG SAMUEL LIMITED - 1990-02-02
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2009-06-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.