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

Walker, Steven John

    Related profiles found in government register
  • Walker, Steven John
    British advertising director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Lennel Avenue, Edinburgh, EH12 6DW

      IIF 1
  • Walker, Steven John
    British company director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 2 IIF 3
    • icon of address The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 4
  • Walker, Steven John
    British ambulance technician born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles I School, Hill Grove House, Comberton Road, Kidderminster, DY10 1XA, United Kingdom

      IIF 5
  • Walker, Steven John
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, England

      IIF 6
    • icon of address 4th, Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 7
  • Walker, Steven John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 8
    • icon of address 4th, Floor Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 9
    • icon of address 4th Floor, Ridgefield House, 14, John Dalton Street, Manchester, M6 2JR, United Kingdom

      IIF 10
  • Walker, Steven John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 11
    • icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

      IIF 12 IIF 13
    • icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN, England

      IIF 14
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 15
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 19
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 20
    • icon of address Part Ground Floor (rear Offices) Imperial House, 15-19 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 21
    • icon of address 4th, Floor Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 22
    • icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, England

      IIF 23
    • icon of address 4th, Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 24 IIF 25
    • icon of address Cobbetts Solicitors, Ship Canal House, King Street, Manchester, M2 4WB

      IIF 26
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR

      IIF 27
    • icon of address Ridgefield House, 14, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 28
    • icon of address Ridgefield House, 4th Floor 14 John Dalton Street, Manchester, M2 6JR, England

      IIF 29 IIF 30
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 31
  • Walker, Steven John
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, Paddington, London, W2 1HY, Uk

      IIF 32
  • Walker, Steven John
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 4 Lytham Close, 18th Fairway, Ashton Under Lyne, Lancashire, OL6 9ER

      IIF 33
  • Walker, Steven John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Lytham Close, 18th Fairway, Ashton Under Lyne, Lancashire, OL6 9ER

      IIF 34
  • Walker, Steven John
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, John Dalton Street, Manchester, M2 6JR

      IIF 35
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 36
  • Walker, Steven John
    British chief executive born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR

      IIF 37
  • Walker, Steven John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeward House, Macclesfield Road, Alderley Edge, SK9 7BW

      IIF 38 IIF 39 IIF 40
    • icon of address 4, Hammerstone Road, Gorton, Manchester, Greater Manchester, M18 8EQ, England

      IIF 41
  • Walker, Steven John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 42 IIF 43
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 44
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Greater Manchester, Manchester, M2 6JR, United Kingdom

      IIF 45
  • Walker, Steven John
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR

      IIF 46
  • Walker, Steven John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, M2 6JR

      IIF 47
  • Walker, Steven John

    Registered addresses and corresponding companies
    • icon of address Cobbetts Solicitors, Ship Canal House, King Street, Manchester, M2 4WB

      IIF 48
  • Mr Steven John Walker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 49
    • icon of address 14, John Dalton Street, Manchester, M2 6JR

      IIF 50
    • icon of address 14, John Dalton Street, Manchester, M2 6JR, England

      IIF 51
    • icon of address 4th, Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR

      IIF 52
    • icon of address Ridgefield House, 14, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 53
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 54
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 55
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, England

      IIF 56
    • icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 57
    • icon of address Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 58
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 59
  • Mr Steven John Walker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 60
    • icon of address Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 31 - Director → ME
  • 2
    STEELPOWER LIMITED - 1999-10-27
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    INDIVIDUAL RESTAURANT COMPANY LIMITED - 2006-12-22
    BROOMCO (3326) LIMITED - 2003-12-18
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 4th Floor Ridgefield House, 14 John Dalton Street, Manchester
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    3,654 GBP2015-03-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    NEW WALKER LIMITED - 2007-02-13
    icon of address Ridgefield House, 14 John Dalton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Ridgefield House Fourth Floor, 14 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 7
    icon of address Ridgefield House Fourth Floor, 14 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,848,379 GBP2024-03-31
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 14 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,183 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -211,728 GBP2024-03-27
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ridgefield House, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,193 GBP2023-09-29
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 14 John Dalton Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,057 GBP2017-06-30
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BROOMCO (3540) LIMITED - 2004-10-13
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,888,278 GBP2020-12-31
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ridgefield House, 4th Floor 14 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    737,845 GBP2023-05-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,370,932 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Ridgefield House, 4th Floor 14 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -353,230 GBP2024-09-29
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    81,239 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2025-02-10
    IIF 4 - Director → ME
  • 2
    icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    981,459 GBP2016-03-29
    Officer
    icon of calendar 2013-12-05 ~ 2018-03-09
    IIF 24 - Director → ME
  • 3
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2006-01-04
    IIF 26 - Director → ME
  • 4
    icon of address 8 Hewitt Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2017-12-11
    IIF 23 - Director → ME
  • 5
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-08-29
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove members OE
  • 6
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-31 ~ 2021-02-19
    IIF 3 - Director → ME
  • 7
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-02-21
    IIF 2 - Director → ME
  • 8
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-10-10
    IIF 19 - Director → ME
  • 9
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ 2014-03-18
    IIF 9 - Director → ME
  • 10
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2021-03-09
    IIF 12 - Director → ME
  • 11
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-10-04
    IIF 43 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-12-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-11-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Officer
    icon of calendar 2017-10-20 ~ 2021-12-10
    IIF 17 - Director → ME
    icon of calendar 2017-10-20 ~ 2021-10-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-08-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2021-10-04
    IIF 8 - Director → ME
    icon of calendar 2016-11-14 ~ 2021-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    icon of address King Charles I School Hill Grove House, Comberton Road, Kidderminster
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2014-06-25
    IIF 5 - Director → ME
  • 15
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2012-10-24
    IIF 41 - Director → ME
  • 16
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2003-06-27
    IIF 39 - Director → ME
  • 17
    RESTAURANT BAR AND GRILL LIMITED - 2021-01-12
    METROPOLITAN RESTAURANTS GROUP LIMITED - 2002-03-26
    ESTPRESSO LIMITED - 2001-01-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2021-03-09
    IIF 13 - Director → ME
  • 18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-09-16
    IIF 45 - Director → ME
  • 19
    NORDALE FOODS LIMITED - 1998-12-09
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2003-06-27
    IIF 38 - Director → ME
  • 20
    CASUAL RESTAURANTS LIMITED - 2013-12-05
    icon of address Legalinx 1st Floor 14-18 City Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2013-12-05
    IIF 25 - Director → ME
  • 21
    icon of address 23 Woodplumpton Lane Broughton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 1997-09-03 ~ 1998-01-05
    IIF 33 - Director → ME
    icon of calendar 1997-09-03 ~ 1998-01-05
    IIF 34 - Secretary → ME
  • 22
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2003-06-27
    IIF 40 - Director → ME
  • 23
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-28 ~ 2006-01-04
    IIF 1 - Director → ME
  • 24
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2021-03-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 6 Holland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    82,184 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-11-13
    IIF 32 - Director → ME
  • 26
    PACKRATE LIMITED - 1997-06-18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2006-12-22 ~ 2021-10-04
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.