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

Day, Stephen

    Related profiles found in government register
  • Day, Stephen
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 1
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 2 IIF 3
  • Day, Stephen
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 4
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 5
    • 1/15, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 6
    • 1/15 Western Harbour, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 7
    • 1/15 Western Harbour, Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 8
  • Day, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 9
  • Day, Stephen John
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 10
  • Day, Stephen John
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 11
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 12
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 13 IIF 14 IIF 15
  • Day, Stephen
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 16
  • Mr Stephen Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 17
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 18
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 19 IIF 20
  • Day, Stephen John
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mytton Fold Farm, Langho, Blackburn, BB6 8AB

      IIF 21
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 22 IIF 23
    • The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 24 IIF 25
  • Day, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 26
  • Day, Stephen John
    British corporate commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British finance and commercial directo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 72
  • Day, Stephen John
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 73 IIF 74
    • Becca House, Becca Lane, Aberford, Leeds, LS25 3BD, England

      IIF 75
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 76
  • Day, Stephen John
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 77
  • Day, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 78
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 79
  • Day, Stephen John
    British builder born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Marlin Square, Unit 2, Abbots Langley, Hertfordshire, WD5 0EG, United Kingdom

      IIF 80
    • Unit 6 Kingley Park, Station Road, Kings Langley, Hertfordshire, WD4 8GW

      IIF 81
  • Day, Stephen John
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 82
  • Day, Stephen John
    British

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 83
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 84
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 85 IIF 86
    • 110, Cannon Street, London, EC4N 6EU

      IIF 87
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 88 IIF 89 IIF 90
  • Day, Stephen John
    British business consultant

    Registered addresses and corresponding companies
    • Rosemary Cottage, Kingscote, Tetbury, Gloucestershire, GL8 8XY

      IIF 91
  • Day, Stephen John
    British director

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 92
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 93
  • Day, Stephen John
    British financial director born in May 1967

    Registered addresses and corresponding companies
    • Faringdon House 2 The Crofts, Hatch Warren, Basingstoke, Hampshire, RG22 4RF

      IIF 94 IIF 95
  • Mr Stephen Day
    British born in August 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 96
  • Mr Stephen John Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 97
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 98 IIF 99 IIF 100
  • Mr Stephen Day
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Marlin Square, Abbots Langley, Hertfordshire, WD5 0EG, England

      IIF 101
  • Day, Stephen John
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 102
  • Day, Stephen John
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 103
  • Day, Stephen John
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 104
  • Day, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 105 IIF 106 IIF 107
    • 101, Asia House, 82 Princess Street, Manchester, Lancashire, M1 6BD, United Kingdom

      IIF 109
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 110 IIF 111
    • The Flint Glass Works 64, Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 112
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 113 IIF 114
  • Day, Stephen John
    British finance director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 115 IIF 116 IIF 117
  • Day, Stephen John
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie Estate, Annan, Dumfriesshire, DG12 5LL

      IIF 118
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 119 IIF 120
  • Day, Stephen John

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 121 IIF 122
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 123 IIF 124 IIF 125
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 126
  • Day, Stephen John
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 127
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 128
  • Day, Stephen John
    British business consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Kingscote, Tetbury, Gloucestershire, GL8 8XY

      IIF 129
  • Day, Stephen John
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Day, Stephen John
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Day, Stephen John
    British builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Marlin Square, Unit 2, Abbots Langley, Hertfordshire, WD5 0EG, United Kingdom

      IIF 137
  • Day, Stephen

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 138
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 139 IIF 140
  • Mr Stephen John Day
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bedmond Road, Hemel Hempstead, HP3 8LL, England

      IIF 141
child relation
Offspring entities and appointments
Active 13
  • 1
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-05-19 ~ dissolved
    IIF 22 - director → ME
    2006-05-19 ~ dissolved
    IIF 85 - secretary → ME
  • 2
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 109 - director → ME
  • 3
    The Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 70 - director → ME
  • 4
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 72 - director → ME
    2005-01-21 ~ dissolved
    IIF 87 - secretary → ME
  • 5
    CARESURESERVICES LTD - 2013-02-05
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 67 - director → ME
  • 6
    Unit 6 Kingley Park, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 81 - director → ME
  • 7
    82 St John Street, London
    Dissolved corporate (7 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 78 - director → ME
    2011-12-06 ~ dissolved
    IIF 123 - secretary → ME
  • 8
    ENTRUST SERVICES LIMITED - 2010-12-02
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-05-05 ~ dissolved
    IIF 40 - director → ME
    2006-06-02 ~ dissolved
    IIF 93 - secretary → ME
  • 9
    Aqumen Group Llp, 3m Beehive Mill Jersey Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 25 - director → ME
  • 10
    48 Bedmond Road, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    295,979 GBP2024-03-31
    Officer
    ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 141 - Has significant influence or controlOE
  • 11
    AVIDA CARE LTD - 2013-08-22
    The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 68 - director → ME
    2012-02-16 ~ dissolved
    IIF 124 - secretary → ME
  • 12
    VANGUARDIANCARE LTD - 2012-11-16
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 69 - director → ME
  • 13
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 66 - director → ME
    2006-07-05 ~ dissolved
    IIF 90 - secretary → ME
Ceased 84
  • 1
    GE INTELLIGENT PLATFORMS HOLDINGS LIMITED - 2015-12-07
    GE INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-05-21
    GE FANUC INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-01-12
    RADSTONE TECHNOLOGY PLC - 2007-11-15
    H W F NUMBER FIFTY SEVEN LIMITED - 1988-05-16
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1998-05-20 ~ 2006-12-05
    IIF 130 - director → ME
  • 2
    ACQUISITA LIMITED - 2019-08-21
    AQUMEN GROUP LIMITED - 2015-02-04
    AQUMEN LIMITED - 2013-04-19
    Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-19 ~ 2021-04-14
    IIF 5 - director → ME
    2009-07-01 ~ 2015-08-07
    IIF 74 - director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-14
    IIF 18 - Has significant influence or control OE
  • 3
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,441 GBP2016-02-29
    Officer
    2006-05-22 ~ 2007-02-01
    IIF 23 - director → ME
    2006-05-22 ~ 2007-02-01
    IIF 86 - secretary → ME
  • 4
    J.J.MCGINLEY LIMITED - 2021-08-26
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-03-24 ~ 2006-04-18
    IIF 58 - director → ME
  • 5
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-03-24 ~ 2006-04-16
    IIF 31 - director → ME
  • 6
    SILVER DAY ENTERPRISES LIMITED - 2016-05-13
    101 Rose Street Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,959 GBP2018-12-31
    Officer
    2007-09-27 ~ 2015-08-07
    IIF 104 - director → ME
    2007-09-27 ~ 2015-08-07
    IIF 83 - secretary → ME
  • 7
    VMS RAIL LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 106 - director → ME
  • 8
    VMS RAIL LLP - 2018-11-16
    AQUMEN GROUP LIMITED LIABILITY PARTNERSHIP - 2018-06-26
    ACQUISITA LIMITED LIABILITY PARTNERSHIP - 2015-02-04
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2019-04-20 ~ 2021-04-14
    IIF 16 - llp-designated-member → ME
    2017-10-20 ~ 2018-12-24
    IIF 82 - llp-designated-member → ME
    2016-02-21 ~ 2016-02-21
    IIF 102 - llp-designated-member → ME
    2015-09-20 ~ 2015-09-20
    IIF 128 - llp-designated-member → ME
    2014-03-01 ~ 2015-08-07
    IIF 127 - llp-designated-member → ME
    Person with significant control
    2020-08-07 ~ 2021-04-14
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 9
    VMS URBAN LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2019-10-01 ~ 2021-04-14
    IIF 4 - director → ME
    2012-07-31 ~ 2015-08-07
    IIF 115 - director → ME
  • 10
    VMS URBAN PLC - 2020-11-24
    ARGENDIUM GROUP PLC - 2018-06-26
    ARGENDIUM PLC - 2013-04-29
    61 Bridge Street, Kington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2020-12-01 ~ 2021-04-14
    IIF 2 - director → ME
    2013-03-28 ~ 2015-08-07
    IIF 103 - director → ME
    2013-03-28 ~ 2015-08-07
    IIF 139 - secretary → ME
    Person with significant control
    2020-12-01 ~ 2021-04-14
    IIF 19 - Has significant influence or control OE
  • 11
    FINSALE LIMITED - 1993-10-06
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 28 - director → ME
  • 12
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2006-09-25 ~ 2014-09-23
    IIF 77 - director → ME
    2006-09-25 ~ 2014-09-23
    IIF 92 - secretary → ME
  • 13
    ASSURE HOLIDAY LETS LIMITED - 2009-09-21
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,248 GBP2023-12-31
    Officer
    2019-02-01 ~ 2021-04-14
    IIF 10 - director → ME
    2016-02-21 ~ 2016-02-21
    IIF 9 - director → ME
    2006-06-14 ~ 2015-08-07
    IIF 111 - director → ME
    2016-11-01 ~ 2019-02-01
    IIF 138 - secretary → ME
    2016-02-01 ~ 2016-09-03
    IIF 140 - secretary → ME
    2006-06-14 ~ 2015-08-07
    IIF 89 - secretary → ME
  • 14
    ST VINCENTS LIMITED - 2013-08-22
    Threefield House, Threefield Lane, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102,261 GBP2021-01-30
    Officer
    2012-05-11 ~ 2014-09-19
    IIF 112 - director → ME
  • 15
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 136 - director → ME
  • 16
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    RFBCO 111 LIMITED - 2000-06-02
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 134 - director → ME
  • 17
    ROMA HOLDINGS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 135 - director → ME
  • 18
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    1 New Street Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-01-19 ~ 2006-04-18
    IIF 55 - director → ME
  • 19
    BEHA WILLIAMS NORMAN LAMBERT LIMITED - 1996-10-30
    GODSELL, ASTLEY & PEARCE (TREASURY SERVICES) LIMITED - 1991-07-01
    EXCO CAPITAL MARKETS (TREASURY SERVICES) LIMITED - 1989-01-27
    EXCO FINANCIAL SERVICES LIMITED - 1988-01-19
    MILESTONE FINANCIAL SERVICES LIMITED - 1987-01-07
    ASPENGAMBLE LIMITED - 1983-11-11
    11 Tennyson Avenue, King's Lynn, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    92,077 GBP2017-12-31
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 62 - director → ME
  • 20
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,276 GBP2021-03-31
    Officer
    2020-10-19 ~ 2021-04-14
    IIF 14 - director → ME
    Person with significant control
    2020-10-19 ~ 2021-04-14
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 13 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 37 - director → ME
  • 23
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    AQUMEN GROUP PLC - 2004-03-05
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    GAMESPEEDY LIMITED - 1996-04-09
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1998-06-01 ~ 2004-08-17
    IIF 32 - director → ME
  • 24
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1998-07-31 ~ 2004-08-17
    IIF 44 - director → ME
  • 25
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 73 - director → ME
  • 26
    West Point, Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 41 - director → ME
  • 27
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-08-07
    IIF 24 - director → ME
  • 28
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 57 - director → ME
  • 29
    C & R WILJON LIMITED - 1998-04-23
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-04-16
    IIF 30 - director → ME
  • 30
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 59 - director → ME
  • 31
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    22 St. John Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 63 - director → ME
  • 32
    BOWER GROUP PLC - 1999-12-01
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 61 - director → ME
  • 33
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 2 offsprings)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 39 - director → ME
  • 34
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 51 - director → ME
  • 35
    BROOMCO (3944) LIMITED - 2005-12-29
    90 Vicarage Hill, South Benfleet, Essex
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-12-20 ~ 2006-04-18
    IIF 46 - director → ME
  • 36
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 43 - director → ME
  • 37
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    TSG SERVICES LIMITED - 2001-02-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 38 - director → ME
  • 38
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2006-03-08 ~ 2006-04-16
    IIF 33 - director → ME
  • 39
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2015-08-07
    IIF 113 - director → ME
  • 40
    ENTRUSTED DEVELOPMENT LTD - 2019-02-27
    14 14 Chase Mews, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2024-03-31
    Officer
    2012-07-02 ~ 2015-08-07
    IIF 79 - director → ME
    2012-07-02 ~ 2015-08-07
    IIF 122 - secretary → ME
  • 41
    AAL HEALTH LTD - 2010-09-15
    Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-07-30 ~ 2014-07-10
    IIF 114 - director → ME
    2010-07-30 ~ 2014-07-10
    IIF 126 - secretary → ME
  • 42
    Copia House, Great Cliffe Court, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ 2015-07-21
    IIF 120 - director → ME
  • 43
    ENTRUSTED 123 LTD - 2013-03-25
    Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-10-01 ~ 2021-04-15
    IIF 3 - director → ME
    2013-03-18 ~ 2015-08-07
    IIF 108 - director → ME
    2013-03-18 ~ 2015-08-07
    IIF 121 - secretary → ME
    Person with significant control
    2020-07-07 ~ 2021-04-14
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 44
    ENTRUSTED HEALTH SOLUTIONS LTD - 2019-08-28
    14 14 Chase Mews, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    -11,443 GBP2024-03-31
    Officer
    2019-08-22 ~ 2021-04-14
    IIF 1 - director → ME
    2012-11-05 ~ 2015-08-07
    IIF 117 - director → ME
    Person with significant control
    2019-11-01 ~ 2021-04-14
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 45
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-11 ~ 2015-08-07
    IIF 119 - director → ME
  • 46
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2008-10-08 ~ 2015-08-07
    IIF 107 - director → ME
    2008-10-08 ~ 2015-08-07
    IIF 84 - secretary → ME
  • 47
    EXCEPTION VAR LIMITED - 2017-02-15
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAMTRONICS LIMITED - 2002-11-08
    KAM FAR EAST LIMITED - 1993-03-05
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    Gardner House, Hornbeam Park Avenue, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    ~ 2000-03-09
    IIF 132 - director → ME
  • 48
    MONEY SEARCH LTD - 2020-01-09
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-12-31 ~ 2021-04-14
    IIF 12 - director → ME
    2020-01-06 ~ 2020-01-19
    IIF 11 - director → ME
    Person with significant control
    2020-12-31 ~ 2021-04-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 49
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ 2015-08-07
    IIF 71 - director → ME
  • 50
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-02-04 ~ 2006-04-16
    IIF 60 - director → ME
  • 51
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 34 - director → ME
  • 52
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-08-07
    IIF 75 - director → ME
  • 53
    Unit 10 Kingley Park, Station Rd, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,771 GBP2023-05-31
    Officer
    2010-10-04 ~ 2018-07-13
    IIF 80 - director → ME
    Person with significant control
    2016-04-30 ~ 2018-06-13
    IIF 101 - Has significant influence or control OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 54
    ENTERPRISE MPC LIMITED - 2007-05-31
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    2005-09-20 ~ 2006-04-16
    IIF 64 - director → ME
  • 55
    DAUBNEY HOLDINGS LIMITED - 2005-11-03
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 36 - director → ME
  • 56
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2006-04-18
    IIF 29 - director → ME
  • 57
    NEWPALE LIMITED - 1994-10-13
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 27 - director → ME
  • 58
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    658,510 GBP2018-03-31
    Officer
    2012-05-01 ~ 2014-12-18
    IIF 21 - director → ME
  • 59
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 50 - director → ME
  • 60
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-01
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 15 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 99 - Ownership of shares – 75% or more OE
  • 61
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-01 ~ 2021-04-01
    IIF 6 - director → ME
  • 62
    CARILLION TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 35 - director → ME
  • 63
    CARILLION TECHNICAL SERVICES LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 26 - director → ME
  • 64
    RAYMARINE GROUP LIMITED - 2004-11-26
    BONDCO 835 LIMITED - 2001-02-05
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ 2010-05-14
    IIF 133 - director → ME
  • 65
    VARIABLE MESSAGE SIGNS LIMITED - 2014-07-14
    INHOCO 2740 LIMITED - 2003-07-31
    Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,128 GBP2022-07-31
    Officer
    2008-02-27 ~ 2014-06-04
    IIF 45 - director → ME
  • 66
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 48 - director → ME
  • 67
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 47 - director → ME
  • 68
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-10-01 ~ 2021-04-01
    IIF 8 - director → ME
    2009-11-02 ~ 2015-08-07
    IIF 118 - director → ME
  • 69
    Reed-smith, Copia House Great Cliffe Court, Great Cliffe Street, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-07-11
    IIF 76 - director → ME
    2011-12-16 ~ 2014-07-11
    IIF 125 - secretary → ME
  • 70
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1998-12-11 ~ 2004-08-17
    IIF 56 - director → ME
  • 71
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1999-03-09 ~ 2004-08-17
    IIF 49 - director → ME
  • 72
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-01-23 ~ 2004-08-17
    IIF 42 - director → ME
  • 73
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ 2015-08-07
    IIF 110 - director → ME
    2007-03-13 ~ 2015-08-07
    IIF 88 - secretary → ME
  • 74
    Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 65 - director → ME
  • 75
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    Tees Wharf, Dockside Road, Middlesbrough
    Corporate (6 parents, 5 offsprings)
    Officer
    1997-10-01 ~ 1998-05-31
    IIF 94 - director → ME
  • 76
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    Tees Wharf, Dockside Road, Middlesbrough
    Dissolved corporate (2 parents)
    Officer
    1998-04-01 ~ 1998-05-31
    IIF 95 - director → ME
  • 77
    HHT EDUCATION LIMITED - 2000-09-29
    Down Farm, Ampney Knowle, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2000-09-13 ~ 2008-08-01
    IIF 129 - director → ME
    2000-09-13 ~ 2003-05-01
    IIF 91 - secretary → ME
  • 78
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-23
    Officer
    2019-10-17 ~ 2021-04-01
    IIF 7 - director → ME
  • 79
    BELGRAVIUM TECHNOLOGIES PLC - 2016-05-24
    EADIE HOLDINGS PLC - 2001-04-02
    EADIE BROS. HOLDINGS LIMITED - 1986-05-21
    1 George Square, Glasgow
    Corporate (5 parents, 4 offsprings)
    Officer
    2001-01-25 ~ 2010-05-26
    IIF 131 - director → ME
  • 80
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 53 - director → ME
  • 81
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 52 - director → ME
  • 82
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 116 - director → ME
  • 83
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2012-08-03 ~ 2015-08-07
    IIF 105 - director → ME
  • 84
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.