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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heap, Richard Geoffrey

    Related profiles found in government register
  • Heap, Richard Geoffrey
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15-16, Howard Road, Eaton Socon, St. Neots, PE19 8ET, England

      IIF 1
    • 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 2 IIF 3 IIF 4
    • 36, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 5
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 6
  • Heap, Richard Geoffrey
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 7
    • Three Spires, Ibstock Rd, Coventry, CV6 6JR, England

      IIF 8
    • Office, North Grove Road, Hawkhurst, Cranbrook, Kent, TN18 4AP, England

      IIF 9
    • Bdo Llp 3, Hardman Street, Manchester, Lancashire, M3 3AT

      IIF 10
    • Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, Lancs, M3 3AT

      IIF 11 IIF 12 IIF 13
    • 45, Chapel Street, Pelsall, Walsall, WS3 4LW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 17 IIF 18 IIF 19
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, England

      IIF 22 IIF 23
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 58 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 28
    • Suite 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 29
    • Suite 54, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 30
  • Heap, Richard Geoffrey
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 31 IIF 32
    • Suite 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 33 IIF 34
  • Heap, Richard Geoffrey
    British company director and secretary born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 35
  • Heap, Richard Geoffrey
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 36 IIF 37
  • Hope, Richard Geoffrey
    British retired born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 12 Woodfold Hall, Woodfold Park, Blackburn, Lancashire, BB2 7QA

      IIF 38
    • 1st, Floor Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 39
    • 41, Dilworth Lane, Longridge, Preston, PR3 3ST, United Kingdom

      IIF 40 IIF 41
  • Heap, Richard Geoffrey
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 42
  • Mr Richard Geoffrey Heap
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 43
    • 36, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 44
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 45
  • Heap, Richard Geoffrey
    British

    Registered addresses and corresponding companies
  • Heap, Richard Geoffrey
    British accountant

    Registered addresses and corresponding companies
  • Heap, Richard Geoffrey
    British company director and secretary

    Registered addresses and corresponding companies
    • 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 56
  • Hope, Richard Geoffrey
    British barrister born in June 1938

    Registered addresses and corresponding companies
    • 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 57
  • Hope, Richard Geoffrey
    British company secretary born in June 1938

    Registered addresses and corresponding companies
    • 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 58 IIF 59
    • 1 Burdock Hill, Salterforth, Colne, Lancashire, BB8 5SS

      IIF 60
  • Hope, Richard Geoffrey
    British consultant born in June 1938

    Registered addresses and corresponding companies
    • 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 61
  • Hope, Richard Geoffrey
    British director born in June 1938

    Registered addresses and corresponding companies
    • 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 62
  • Hope, Richard Geoffrey
    British retired born in June 1938

    Registered addresses and corresponding companies
    • 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 63
  • Hope, Richard Geoffrey
    British secretary born in June 1938

    Registered addresses and corresponding companies
    • 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 64
  • Hope, Richard Geoffrey
    British

    Registered addresses and corresponding companies
  • Heap, Richard Geoffrey

    Registered addresses and corresponding companies
    • 45, Chapel Street, Pelsall, Walsall, WS3 4LW, England

      IIF 74
child relation
Offspring entities and appointments 59
  • 1
    A.B.F. LIMITED
    00273919
    Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (31 parents)
    Officer
    ~ 1999-04-30
    IIF 66 - Secretary → ME
  • 2
    ACTIVE AUDIT SERVICES LTD
    03124335
    9 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (7 parents)
    Officer
    1995-11-12 ~ 1996-07-10
    IIF 37 - Director → ME
  • 3
    ACTIVE BUSINESS CONSULTANTS LIMITED
    02655658
    9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1991-10-21 ~ 1997-09-30
    IIF 35 - Director → ME
    1991-10-21 ~ 1997-09-30
    IIF 56 - Secretary → ME
  • 4
    ALBEC CONSULTANCY LIMITED - now
    MANEX BROKERS LIMITED
    - 2014-06-17 08089964
    ALBEC CONSULTANCY LIMITED
    - 2013-09-04 08089964
    K LONG PROPERTIES LIMITED - 2012-11-27
    54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2013-08-31 ~ 2014-05-31
    IIF 22 - Director → ME
  • 5
    ALDRIDGE BUSINESS SOLUTIONS LIMITED - now
    ALDRIDGE CARS & VANS LIMITED
    - 2015-05-07 06424459
    EMPLOYEE SOLUTIONS LIMITED
    - 2011-07-22 06424459
    77 Stanhope Way, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-11-12 ~ 2014-05-31
    IIF 34 - Director → ME
  • 6
    ALDRIDGE FINANCIAL ACCOUNTANTS LIMITED
    - now 06424494
    ALDRIDGE AUTOS LIMITED
    - 2015-12-04 06424494
    EMPLOYEE DIRECT SOLUTIONS LTD
    - 2011-07-22 06424494
    36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    2007-11-12 ~ 2014-05-31
    IIF 32 - Director → ME
    2017-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    ALDRIDGE HEALTHCARE SOLUTIONS LIMITED
    11028876
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ 2018-02-01
    IIF 26 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-02-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    ARLEYWOOD CARE LIMITED
    07592107
    54 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2014-04-30
    IIF 14 - Director → ME
  • 9
    BEACON CONSULTANTS LIMITED
    13640342
    36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    2021-09-23 ~ now
    IIF 3 - Director → ME
  • 10
    BOARDCRAFT LIMITED
    - now 03421785
    GUINEA CONSULTANTS LIMITED - 1998-02-06
    Unit 15-16 Howard Road, Eaton Socon, St. Neots, England
    Active Corporate (10 parents)
    Officer
    2023-09-08 ~ now
    IIF 1 - Director → ME
  • 11
    CAMELOT HEALTHCARE LIMITED
    06230416
    Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate (6 parents)
    Officer
    2011-08-24 ~ 2014-07-03
    IIF 13 - Director → ME
  • 12
    CAMELOT OPERATIONS LIMITED
    07009218
    Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ 2014-07-03
    IIF 12 - Director → ME
  • 13
    CAMELOT SERVICES LIMITED
    06307457
    Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate (6 parents)
    Officer
    2011-08-24 ~ 2014-07-03
    IIF 11 - Director → ME
  • 14
    CASTLEWAY VENTURES LIMITED - now
    MANEX GROUP LIMITED
    - 2009-12-14 03229638
    THE MANEX PARTNERSHIP LIMITED
    - 1998-05-07 03229638
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    1998-03-26 ~ 2000-08-01
    IIF 17 - Director → ME
  • 15
    CHAMBERS OF COMMERCE NORTH WEST LTD - now
    NORTH WEST CHAMBERS LIMITED
    - 2005-05-05 04072059
    9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (40 parents)
    Officer
    2002-01-01 ~ 2003-05-21
    IIF 57 - Director → ME
  • 16
    CHELTENHAM CARE SOLUTIONS LIMITED
    - now 04413267
    THE CARE BUREAU (CHELTENHAM) LIMITED
    - 2011-07-05 04413267
    GAP HOMES (MORETON) LTD
    - 2011-06-07 04413267
    GAP HOMES (SPRINGFIELD) LIMITED - 2005-11-08
    TEDSDALE LIMITED - 2004-04-28
    Camelot Business Services, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 17
    CHESHIRE LIFECARE LIMITED
    04432963
    Bdo Llp 3, Hardman Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2011-08-24 ~ 2014-07-03
    IIF 10 - Director → ME
  • 18
    COOPERS FENCING CONTRACTORS LIMITED
    - now 03465722
    LEADWELL MANAGEMENT LIMITED
    - 1998-10-09 03465722
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (5 parents)
    Officer
    1998-08-03 ~ 2008-02-20
    IIF 46 - Secretary → ME
  • 19
    CORBETTS NETHERTON LIMITED - now
    BLACKFLEET LIMITED
    - 2003-05-21 03863651
    22 The Heathlands, Wombourne, Wolverhampton, England
    Dissolved Corporate (6 parents)
    Officer
    1999-11-12 ~ 2003-05-19
    IIF 52 - Secretary → ME
  • 20
    DAVIS BUILDERS (SOUTH EAST) LIMITED
    - now 07964625
    LMM - SHAFTESBURY LIMITED
    - 2014-05-15 07964625
    Unit 1 Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-05-12 ~ 2014-06-02
    IIF 9 - Director → ME
  • 21
    DAVIS BUILDERS LIMITED - now
    DAVIS BUILDERS (HAWKHURST) LIMITED
    - 2014-11-26 06491532
    W.B.C. (COVENTRY) LIMITED
    - 2014-05-15 06491532
    Manex Partnership, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2008-02-01 ~ 2014-06-16
    IIF 33 - Director → ME
  • 22
    EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 00024084
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-11
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE) - 1991-02-05
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE) - 1977-12-31
    Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire
    Active Corporate (106 parents, 2 offsprings)
    Officer
    1992-08-24 ~ 1999-12-31
    IIF 59 - Director → ME
  • 23
    ENVIROCAIR SUPPLIES LTD
    07478219
    Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2010-12-23 ~ 2014-07-01
    IIF 15 - Director → ME
  • 24
    EXPORT SALES TRAINING LTD
    03323449
    Red Rose Court, Clayton Business Park, Accrington Red Rose Court, Clayton Le Moors, Accrington, England
    Active Corporate (12 parents)
    Officer
    1997-02-25 ~ 2000-01-04
    IIF 62 - Director → ME
    2001-12-31 ~ 2002-12-31
    IIF 61 - Director → ME
  • 25
    FOTON EUROPE LIMITED
    06910883
    King Long House Three Spires Estate, Ibstock Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ 2011-04-30
    IIF 28 - Director → ME
  • 26
    FOTON TRUCK AND BUS EUROPE LTD
    07229845
    Eddie Browns Tours Ltd Unit 370 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-21 ~ 2011-05-01
    IIF 8 - Director → ME
  • 27
    HAROLD ASTON LIMITED
    00368606
    Manex, 54 Beacon Buildings Leighswood Road, Walsall
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2009-03-20 ~ 2012-12-31
    IIF 47 - Secretary → ME
  • 28
    HAWTHORN VENTURES LIMITED
    03393323
    30 Station Road, Melbourn, Royston, Herts
    Active Corporate (9 parents)
    Officer
    2003-10-01 ~ 2006-09-14
    IIF 49 - Secretary → ME
  • 29
    HDBL REALISATIONS 2011 LIMITED - now
    HIPPO AND DUCK BEDS LIMITED
    - 2011-06-15 00383086
    M.HACKNEY & CO.LIMITED
    - 1988-01-22 00383086
    P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    ~ 1999-04-30
    IIF 71 - Secretary → ME
  • 30
    HERITAGE VEHICLE FINANCE LIMITED
    - now 04115599
    HERTITAGE VEHICLE FINANCE LIMITED
    - 2001-01-19 04115599
    KATSTAR LIMITED
    - 2001-01-08 04115599
    Corbetts Trading Estate, Cinderbank Netherton, Dudley, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2000-12-18 ~ 2001-09-30
    IIF 48 - Secretary → ME
  • 31
    HOMEWORTHY FURNITURE LIMITED
    00636478
    P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (25 parents)
    Officer
    ~ 1999-04-30
    IIF 72 - Secretary → ME
  • 32
    I-FINANCIAL SERVICES GROUP LIMITED - now
    I-FINANCIAL SERVICES GROUP PLC
    - 2016-01-06 03247336
    MAMBI PLC
    - 2001-04-06 03247336
    LANGER FERMOY PLC - 1996-12-06
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (17 parents, 6 offsprings)
    Officer
    1999-12-30 ~ 2001-09-28
    IIF 36 - Director → ME
  • 33
    J.E.HICKMAN LIMITED
    - now 07992033
    MEADES CONSTRUCTION SERVICES LIMITED
    - 2013-11-11 07992033
    54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ 2014-06-16
    IIF 24 - Director → ME
  • 34
    K K & C ASSOCIATES LLP - now
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP
    - 2015-06-15 OC386779
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (10 parents)
    Officer
    2013-07-23 ~ 2014-05-31
    IIF 42 - LLP Designated Member → ME
  • 35
    LANCASHIRE YOUNG HOMELESS PROJECT LIMITED
    - now 02757039
    PRESTON YOUNG HOMELESS PROJECT LIMITED
    - 2007-01-10 02757039
    118 Ringway, Thornton-cleveleys, Lancashire
    Dissolved Corporate (33 parents)
    Officer
    2006-12-07 ~ 2009-05-14
    IIF 38 - Director → ME
  • 36
    LIBERTY HEALTHCARE SOLUTIONS LIMITED
    - now 06550742
    THE FOUNTAINS (SWINTON) LIMITED
    - 2012-07-17 06550742
    CAMELOT HEALTHCARE (THE FOUNTAINS) LTD.
    - 2012-06-18 06550742
    CAMELOT HEALTHCARE (ASTLEY HOUSE) LTD - 2009-05-19
    CAMELOT HEALTHCARE (CHESTER) LIMITED - 2008-08-27
    Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-08-24 ~ 2014-03-31
    IIF 27 - Director → ME
  • 37
    LYNDHURST ESTATE MANAGEMENT LIMITED - now
    I-CORPORATE SERVICES LIMITED - 2021-02-08
    MAMBI CORPORATE FINANCE LIMITED
    - 2001-07-18 03327070
    THE MANEX PARTNERSHIP LIMITED
    - 2000-01-13 03327070
    CENTREHOME LTD
    - 1998-05-07 03327070
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (11 parents)
    Officer
    1999-12-30 ~ 2001-04-06
    IIF 19 - Director → ME
    1997-03-04 ~ 1999-12-15
    IIF 20 - Director → ME
  • 38
    MEADES BUILDING SERVICES LIMITED
    - now 05801991
    BRIDGEFORD HOMES LIMITED - 2006-09-26
    BCM CAPITAL HOMES LIMITED - 2006-08-02
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2012-01-06 ~ 2012-02-29
    IIF 16 - Director → ME
    2012-02-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 39
    PELSALL ENTERPRISES LIMITED
    - now 04531736
    FITTONIA LIMITED
    - 2003-04-18 04531736
    45 Chapel Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-01-21 ~ 2012-09-30
    IIF 50 - Secretary → ME
  • 40
    PENDLE ENTERPRISE TRUST LIMITED
    01820204
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (42 parents)
    Officer
    ~ 1995-10-23
    IIF 60 - Director → ME
  • 41
    PENDLE PARTNERSHIP COMPANY LIMITED
    - now 02276265
    PENDLE AMENITIES LIMITED
    - 1996-08-27 02276265
    Town Hall, Market Street, Nelson Pendle, Lancashire
    Dissolved Corporate (52 parents)
    Officer
    1996-04-17 ~ 1997-07-02
    IIF 58 - Director → ME
  • 42
    PERSONAL INSURANCE ADVISORS LIMITED
    - now 03932198
    WARPSPEED INVESTMENTS LIMITED
    - 2000-08-16 03932198
    10 Ash Grove, South Wootton, King's Lynn, Norfolk, England
    Dissolved Corporate (7 parents)
    Officer
    2000-08-16 ~ 2001-10-03
    IIF 18 - Director → ME
    2000-08-16 ~ 2001-10-03
    IIF 53 - Secretary → ME
  • 43
    RKK BUSINESS SERVICES LIMITED - now
    CAMELOT BUSINESS SERVICES LIMITED
    - 2013-06-13 06386406
    R.G.H. BUSINESS CONSULTANTS LIMITED
    - 2011-02-07 06386406
    BEACON SECRETARIES LIMITED
    - 2009-09-14 06386406
    36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2007-10-01 ~ 2013-05-31
    IIF 31 - Director → ME
  • 44
    SNGL REALISATIONS (2011) LIMITED - now
    SILENTNIGHT GROUP LIMITED
    - 2011-05-19 00971583
    Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (29 parents)
    Officer
    ~ 1999-04-30
    IIF 67 - Secretary → ME
  • 45
    SNL REALISATIONS 2011 LIMITED - now
    SILENTNIGHT LIMITED
    - 2011-05-24 00463901
    C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 1999-04-30
    IIF 68 - Secretary → ME
  • 46
    SSPL REALISATIONS 2011 LIMITED - now
    SEALY SLEEP PRODUCTS (U.K.) LIMITED
    - 2011-06-14 00775573
    Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    ~ 1999-04-30
    IIF 69 - Secretary → ME
  • 47
    SUNFLOWER MEDIA CONSULTANCY LIMITED
    08078913
    36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Officer
    2012-05-22 ~ 2014-06-26
    IIF 6 - Director → ME
    2017-01-03 ~ now
    IIF 2 - Director → ME
  • 48
    THE CHRONIC GRANULOMATOUS DISORDER SOCIETY
    07607593
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2011-04-18 ~ 2011-06-25
    IIF 39 - Director → ME
  • 49
    THE FOUNTAINS (SWINTON) LIMITED
    08440252
    Suite 54 Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ 2013-12-31
    IIF 30 - Director → ME
  • 50
    THE FOUNTAINS CARE HOME LTD
    - now 05331828
    GAP HOMES (ARELEY COMMON) LIMITED
    - 2009-09-11 05331828
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 7 - Director → ME
    2005-01-20 ~ 2011-08-24
    IIF 54 - Secretary → ME
  • 51
    THE MANEX PARTNERSHIP LIMITED
    - now 04701006
    MIDLEM LIMITED
    - 2005-04-05 04701006
    36 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2005-03-18 ~ 2014-06-26
    IIF 21 - Director → ME
    2017-01-03 ~ now
    IIF 5 - Director → ME
    2003-04-01 ~ 2005-06-30
    IIF 51 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 52
    TOP CAT CREATIVE LIMITED
    - now 03913639
    WOODBRIDGE WEB LIMITED - 2000-05-10
    C/o Riverside Restaurant, Quayside, Woodbridge, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2000-10-10 ~ 2014-02-28
    IIF 55 - Secretary → ME
  • 53
    TRAFFORD SPRINGS LIMITED - now
    WELLHOUSE WIRE PRODUCTS LIMITED
    - 1999-08-25 SC032744
    FIBERTEX PRODUCTS LIMITED
    - 1996-05-08 SC032744
    FIBRETEX PRODUCTS LIMITED
    - 1989-02-01 SC032744
    EDMUND LEON LIMITED
    - 1989-01-05 SC032744
    8 Newton Terrace, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    1991-06-25 ~ 1991-06-01
    IIF 64 - Director → ME
    ~ 1999-05-05
    IIF 65 - Secretary → ME
  • 54
    VENTURE NEW INNS LIMITED
    - now 08175265
    J.E.HICKMAN LIMITED
    - 2013-09-04 08175265
    Manex Partnership, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2012-08-10 ~ 2014-06-16
    IIF 25 - Director → ME
  • 55
    WESTMINSTER BEDSTEADS LIMITED - now
    HARRY PARKINSON LIMITED
    - 2001-03-07 00518271
    Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    ~ 1999-04-30
    IIF 70 - Secretary → ME
  • 56
    WILPSHIRE GOLF CLUB LIMITED
    00104118
    72 Whalley Road, Wilpshire, Blackburn, Lancs
    Active Corporate (123 parents, 1 offspring)
    Officer
    2005-01-18 ~ 2006-01-09
    IIF 63 - Director → ME
  • 57
    WISTERIA HEALTHCARE LIMITED
    - now 05579893
    CAMELOT TRAINING AND CARE SOLUTIONS LIMITED
    - 2012-06-20 05579893
    AMPLESTRAND ASSOCIATES LIMITED - 2011-05-20
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2011-08-24 ~ 2014-07-01
    IIF 23 - Director → ME
  • 58
    WOODFOLD HALL (MELLOR) MANAGEMENT COMPANY LIMITED
    05751237
    Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (18 parents)
    Officer
    2013-02-05 ~ 2019-04-30
    IIF 40 - Director → ME
    2009-06-18 ~ 2013-01-31
    IIF 41 - Director → ME
  • 59
    WOODFOLD HALL FREEHOLD LIMITED
    07426669
    10 Borough Road, Darwen, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-02 ~ 2014-08-28
    IIF 73 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.