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

Storey, Giles

    Related profiles found in government register
  • Storey, Giles
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 1
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 2
  • Storey, Giles
    British chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 3
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 4
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 5
    • icon of address 2, 2 Jordan Street, 2nd Floor, Manchester, M15 4PY, England

      IIF 6
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 7
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 8
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 9
  • Storey, Giles
    British chartered accountants born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 10
  • Storey, Giles
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 11
    • icon of address Ashley Hall, Ashley Road, Ashley, Altringham, Cheshire, WA14 3QA, United Kingdom

      IIF 12
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 13
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 14 IIF 15 IIF 16
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 29
  • Storey, Giles
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenkins Farm, Rodhuish, Rodhuish, Minehead, Somerset, TA24 6QN, England

      IIF 30
  • Storey, Giles
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA

      IIF 31
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 32
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 33
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 34
    • icon of address 2, Jorden Street, Knott Mill, Manchester, M15 4PY

      IIF 35
    • icon of address Oak Cottage, Berrier, Penrith, CA11 0XA, England

      IIF 36
  • Storey, Giles
    British chartered accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 37
  • Storey, Giles
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, England

      IIF 38
  • Storey, Giles
    British chartered accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 39
    • icon of address 2, Jordan Street, Knott Hill, Manchester, Gtr. Manchester, M15 4PY, United Kingdom

      IIF 40
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 41
  • Storey, Giles
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 42 IIF 43
  • Storey, Giles
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 44
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 45
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 46
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 47
    • icon of address C/o Christian Douglass Accountants Ltd, 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, M15 4PY, England

      IIF 48
  • Mr Giles Storey
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 49
    • icon of address Oak Cottage, Berrier, Penrith, CA11 0XA, England

      IIF 50
  • Storey, Giles
    British

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 51
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, Cheshire, WA14 3QA, United Kingdom

      IIF 52 IIF 53
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 54
    • icon of address C/o Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 55
  • Storey, Giles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 56
  • Storey, Giles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PS

      IIF 57
  • Storey, Giles
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 58 IIF 59
  • Storey, Giles
    British driver

    Registered addresses and corresponding companies
    • icon of address 5 Bristol Road, Cambridge, Gloucestershire, GL2 7BD

      IIF 60
  • Storey, Giles Henry Christian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 61
  • Storey, Giles

    Registered addresses and corresponding companies
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 62
  • Storey, Giles Henry Christian
    British accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 63
  • Storey, Giles Henry Christian
    British chartered accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address 7 Kensington Gardens, Hale, Altrincham, Cheshire, WA15 9DP

      IIF 64
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 65
  • Mr Giles Storey
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Giles Storey
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, United Kingdom

      IIF 75
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 76
  • Mr Giles Storey
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenkins Farm, Rodhuish, Minehead, Somerset, TA24 6QN, England

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,212 GBP2019-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    CD PARTNERS - 2012-10-22
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 9
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Oak Cottage, Berrier, Penrith, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    STOREY HEAVY INTERNATIONAL TRANSPORT SERVICES LTD - 2019-12-27
    icon of address Jenkins Farm, Rodhuish, Minehead, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,752 GBP2025-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 16 Gransden Court, Coleraine, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,909 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address C/o Christian Douglass Accountants Ltd 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    PEAK RESEARCH CONSULTANCY LIMITED - 2003-04-30
    icon of address C/o Christian Douglass Llp 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274 GBP2017-03-31
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 22
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 25
    STOREY & DODD LIMITED - 2024-04-12
    BYKER LIMITED - 2020-11-02
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 43 - Director → ME
  • 26
    THE BOOKS ACCOUNTANTS LTD - 2024-04-12
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address Dray House Bristol Road, Cambridge, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 60 - Secretary → ME
  • 28
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 29
    JEFFREY STEPHEN LIMITED - 2010-03-23
    icon of address Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 29
  • 1
    icon of address 234 Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-22 ~ 2000-05-16
    IIF 51 - Secretary → ME
  • 2
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2022-02-28
    IIF 62 - Secretary → ME
    icon of calendar 2009-06-26 ~ 2018-07-02
    IIF 58 - Secretary → ME
  • 3
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2022-07-28
    IIF 33 - LLP Member → ME
  • 4
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2018-03-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,212 GBP2019-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2012-02-21
    IIF 12 - Director → ME
  • 6
    icon of address Unit C2-c3 The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,681,343 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2004-12-23
    IIF 52 - Secretary → ME
  • 7
    BSS LED LIMITED - 2018-10-15
    BUILDING SOFTWARE SOLUTIONS LIMITED - 2012-05-03
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    453,081 GBP2018-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-04-15
    IIF 6 - Director → ME
  • 8
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2011-04-05
    IIF 59 - Secretary → ME
  • 9
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2022-11-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2022-11-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,731 GBP2024-05-31
    Officer
    icon of calendar 2021-04-05 ~ 2024-02-22
    IIF 38 - LLP Designated Member → ME
  • 11
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,857 GBP2024-06-30
    Officer
    icon of calendar 2012-10-18 ~ 2022-11-15
    IIF 8 - Director → ME
  • 12
    CD HOLDINGS LIMITED - 2006-11-13
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,017,310 GBP2024-06-30
    Officer
    icon of calendar 2006-04-04 ~ 2022-11-15
    IIF 15 - Director → ME
  • 13
    icon of address The Juniper Honey Lane, Selborne, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2021-09-18
    IIF 40 - Director → ME
  • 14
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2019-03-28
    IIF 31 - LLP Member → ME
  • 15
    icon of address The Court House, 9 Grafton Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,761 GBP2021-06-30
    Officer
    icon of calendar 2004-09-06 ~ 2006-06-29
    IIF 53 - Secretary → ME
  • 16
    icon of address 176-178 Pontefract Rd Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-01-22
    IIF 11 - Director → ME
  • 17
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Christian Douglass Accountants Limited The Old Stables, Edenhall, Penrith, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-04-11
    IIF 28 - Director → ME
  • 19
    FRANKIE'S FRANCHISING LIMITED - 2014-06-26
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2023-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-08-14
    IIF 17 - Director → ME
  • 20
    icon of address Westbourne House, Main Street, Haltwhistle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,909 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2023-04-04
    IIF 9 - Director → ME
  • 21
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-12-31
    IIF 25 - Director → ME
  • 22
    SG NOMINEES LIMITED - 2014-01-15
    STYLES & GEORGE NOMINEES LIMITED - 2000-12-13
    OPTIONS BUSINESS SERVICES LIMITED - 1993-02-03
    icon of address Apt 1 1 Wolf Grange, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-13 ~ 2002-10-31
    IIF 37 - Director → ME
    icon of calendar 1993-01-18 ~ 1995-04-26
    IIF 64 - Director → ME
    icon of calendar 1996-03-27 ~ 2002-10-31
    IIF 56 - Secretary → ME
  • 23
    JEFFREY STEPHEN LIMITED - 2019-11-08
    CAWDALE SLATE COMPANY LIMITED - 2010-03-23
    CHRISTIAN DOUGLASS TECHNOLOGY LIMITED - 2008-04-28
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,725 GBP2024-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2019-11-07
    IIF 29 - Director → ME
    icon of calendar 2003-11-25 ~ 2003-12-23
    IIF 10 - Director → ME
    icon of calendar 2003-12-22 ~ 2019-11-07
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    icon of address G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-10-31
    IIF 65 - Director → ME
  • 25
    CAMPBELL WOOLLEY RESOURCES LIMITED - 2010-06-01
    FORD CAMPBELL RESOURCES LIMITED - 2008-11-27
    STYLES & GEORGE SERVICE CO LIMITED - 2008-07-10
    STYLES & GEORGE LIMITED - 2003-03-03
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-29 ~ 2002-10-31
    IIF 63 - Director → ME
    icon of calendar 1993-07-29 ~ 2002-10-31
    IIF 61 - Secretary → ME
  • 26
    icon of address C/o Christian Douglass Accountants Limited, Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2019-10-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    STOREY & DODD LIMITED - 2024-04-12
    BYKER LIMITED - 2020-11-02
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ 2025-03-14
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    MAKEBASE LIMITED - 2002-10-09
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    SMSF LIMITED - 2007-07-25
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2002-10-09
    IIF 57 - Secretary → ME
  • 29
    icon of address 2 Jordan Street, Knott Mill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2015-10-02
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.