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

Gareth Morgan

    Related profiles found in government register
  • Gareth Morgan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Gareth Morgan
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 2
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 45, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 5
  • Dr Gareth Morgan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Gareth Morgan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Victoria Place, Budleigh Salterton, EX9 6JP, United Kingdom

      IIF 7
  • Mr Gareth Morgan
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 8
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 9
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 10
  • Mr Gareth Keith Morgan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Morgan, Gareth
    British consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
  • Mr Gareth Thomas Morgan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Cardiff Road, Llandaff, Cardiff, CF5 2AA, Wales

      IIF 13
    • icon of address 75 Cardiff Road, Llandaff Road, Cardiff, CF5 2AA, Wales

      IIF 14
    • icon of address Unit B, Upper Boat Business Centre, Upper Boat, Pontypridd, CF37 5BP, Wales

      IIF 15
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 16
  • Gareth Morgan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 17 IIF 18
  • Morgan, Gareth
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Morgan, Gareth
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 20
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales

      IIF 21
  • Morgan, Gareth
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 25 IIF 26 IIF 27
  • Morgan, Gareth
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Bank House, Old Market Place, Altrincham, Cheshire, WA14 4PA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Bank House, Old Market Place, Altrincham, Cheshire, WA14 4PA, United Kingdom

      IIF 31
    • icon of address 6, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 32
    • icon of address 119-121, Wincolmlee, Hull, HU2 8AH, England

      IIF 33
    • icon of address 12, King Street, Leeds, LS1 2HL, England

      IIF 34 IIF 35
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 36
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 37
    • icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 44
    • icon of address 3, Cromwell Mount, Pontefract, WF8 1QN, England

      IIF 45
    • icon of address 45, Ropergate, Pontefract, West Yorkshire, WF8 1JY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 52
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 53 IIF 54 IIF 55
  • Morgan, Gareth
    British director / entrepreneur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 58
  • Morgan, Gareth
    British entrepreneur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ropergate, Pontefract, County, WF8 1JY, United Kingdom

      IIF 59
  • Morgan, Gareth
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, King Street, Leeds, LS1 2HL, England

      IIF 60
    • icon of address 12, King Street, Leeds, LS1 2HL, United Kingdom

      IIF 61
  • Morgan, Gareth
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, King Street, Leeds, LS1 2HL, England

      IIF 62
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 63
    • icon of address Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 64
    • icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, West Yorkshire, LS2 7EW, United Kingdom

      IIF 65
  • Morgan, Gareth
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Old Market Place, Altrincham, WA14 4PA, United Kingdom

      IIF 66
    • icon of address 300, St Mary's Road, Garston, L19 0NQ, England

      IIF 67
    • icon of address 300, St Mary's Road, Garston, L19 0NQ, United Kingdom

      IIF 68
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 69 IIF 70
  • Morgan, Gareth Keith
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Gareth Morgan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Gareth Morgan
    British born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 73
  • Morgan, Gareth
    British medical practitioner born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Whitegates, Mayals, Swansea, West Glamorgan, SA3 5HW

      IIF 74
  • Morgan, Gareth
    British solicitor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Victoria Place, Budleigh Salterton, Devon, EX9 6JP, United Kingdom

      IIF 75
    • icon of address Seaforth, 29 Victoria Place, Budleigh Salterton, Devon, EX9 6SP, United Kingdom

      IIF 76
  • Morgan, Gareth
    British operations director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Morgan, Gareth Thomas
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, Caerdydd, CF24 5EZ, Wales

      IIF 78
  • Morgan, Gareth Thomas
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 79
    • icon of address Fs Legal Solicitors Llp, Hagley Court South, 1, Level Street, Brierley Hill, DY5 1XE, England

      IIF 80
    • icon of address 75, Cardiff Road, Llandaff, Cardiff, CF5 2AA, Wales

      IIF 81
    • icon of address 75, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2AA, United Kingdom

      IIF 82
    • icon of address 75 Cardiff Road, Llandaff Road, Cardiff, CF5 2AA, Wales

      IIF 83
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 84
    • icon of address Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, United Kingdom

      IIF 85 IIF 86
    • icon of address Unit F, Copse Walk, Pontprennau, Cardiff, CF23 8RB, United Kingdom

      IIF 87 IIF 88
    • icon of address Imperial Wealth Management Ltd, Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, Wales

      IIF 89
    • icon of address Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, United Kingdom

      IIF 90
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 91 IIF 92
  • Morgan, Gareth Thomas
    British director of company born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Compass Business Park, Pacific Road, Cardiff, Cardiff, CF24 5HL, United Kingdom

      IIF 93
  • Morgan, Gareth Thomas
    British finance born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Leeway Court, Leeway Industrial Estate, Newport, Gwent, NP19 4SJ, Wales

      IIF 94
  • Morgan, Gareth Thomas
    British financial adviser born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Suite A, Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 95
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 96
  • Morgan, Gareth Thomas
    British ifa born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Upper Boat Business Centre, Upper Boat, Pontypridd, CF37 5BP, Wales

      IIF 97
  • Morgan, Gareth Thomas
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Whitworth Square, Whitchurch, Cardiff, CF14 7DR

      IIF 98
  • Mr Gareth Morgan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ, England

      IIF 99
    • icon of address 6, Flemming Court, Castleford, WF10 5HW, England

      IIF 100
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 101 IIF 102
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 103
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 104
    • icon of address 45, Ropergate, Pontefract, WF8 1JY, England

      IIF 105
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 106
  • Mr Gareth Morgan
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage, 87 Castle Street, Reading, RG1 7SN, England

      IIF 107
  • Mr Gareth Morgan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oak Grove, Darlington, DL1 3GA, England

      IIF 108
    • icon of address Unit 5evolution Business Park, Evolution Business Park, Barrington Way, Darlington, DL1 4FA, England

      IIF 109
    • icon of address Unit H3, Morton Park Way, Darlington, DL1 4PH, England

      IIF 110
  • Mr Gareth Morgan
    British born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 111
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, Wales

      IIF 112
    • icon of address 23, Hickman Road, Penarth, CF64 2AJ, Wales

      IIF 113
    • icon of address 23, Hickman Road, Penarth, South Glamorgan, CF64 2AJ, Wales

      IIF 114
    • icon of address 23, Hickman Road, Penarth, Vale Of Glamorgan, CF64 2AJ, Wales

      IIF 115
  • Morgan, Gareth
    born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Morgan
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Morton Park Way, Darlington, DL1 4PH, England

      IIF 119
  • Morgan, Gareth
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House;, Pynes Hill, Exeter, Devon, EX2 5WR

      IIF 120
  • Morgan, Gareth
    British consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Morgan, Gareth
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 123
  • Mr Gareth David Morgan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oak Grove, Darlington, County Durham, DL1 3GA, England

      IIF 124
  • Mr Gareth Morgan
    Welsh born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Beudy, Fforest Farm, Aberdulais, Neath, Neath Port Talbot, SA10 8HS

      IIF 125
  • Morgan, Gareth
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, L19 0NQ, United Kingdom

      IIF 126
  • Morgan, Gareth
    British chief executive born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcott House, Hesslewood Country Estate, Ferriby Road, Hessle, HU13 0LH, England

      IIF 127
  • Morgan, Gareth
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Old Market Place, Altrincham, Cheshire, WA14 4PA, United Kingdom

      IIF 128
    • icon of address 6, Flemming Court, Castleford, WF10 5HW, England

      IIF 129
    • icon of address Unit 7, Marfleet Environmental Industrial Park, Westgate Way, Hedon Road, Hull, HU9 5UW, England

      IIF 130
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 131
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 132
  • Morgan, Gareth
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ, England

      IIF 133
    • icon of address Suite 3, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ, United Kingdom

      IIF 134
    • icon of address Suite 4 Richmond House, Heath Road, Hale, Altrincham, WA14 2XP, United Kingdom

      IIF 135
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 136 IIF 137 IIF 138
    • icon of address 10301059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • icon of address 12, King Street, Leeds, LS1 2HL, England

      IIF 140 IIF 141 IIF 142
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 144
    • icon of address 5 Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1JU, England

      IIF 145
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB

      IIF 146
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 147
  • Morgan, Gareth
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Gareth
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, King Street, Leeds, LS1 2HL, England

      IIF 229 IIF 230 IIF 231
    • icon of address 6, Queen Street - Ground Floor, Leeds, LS1 2TW, United Kingdom

      IIF 232
    • icon of address Floor 5, 3, Wellington Place, Leeds, LS1 4AP, England

      IIF 233
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 234
  • Mr Gareth Thomas Morgan
    British born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 235
    • icon of address Unit B, Level Street, Brierley Hill, DY5 1XE, England

      IIF 236
    • icon of address Unit B2, Compass Business Park, Pacific Road, Cardiff, CF24 5HL

      IIF 237
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 238 IIF 239
    • icon of address Imperial Wealth Management Ltd, Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, Wales

      IIF 240
    • icon of address Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, United Kingdom

      IIF 241
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, Wales

      IIF 242
  • Morgan, Gareth
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5evolution Business Park, Evolution Business Park, Barrington Way, Darlington, DL1 4FA, England

      IIF 243
  • Morgan, Gareth
    British director secretary born in May 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 68 Lady Isle House, Ferry Court, Cardiff, South Glamorgan, CF11 0JJ

      IIF 244
  • Morgan, Gareth
    British chief operating officer born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 245 IIF 246
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, Wales

      IIF 247
    • icon of address 23, Hickman Road, Penarth, CF64 2AJ, Wales

      IIF 248
  • Morgan, Gareth
    British chief risk and compliance officer born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Hafan, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX

      IIF 249
  • Morgan, Gareth
    British co-chief executive born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, Wales

      IIF 250
  • Morgan, Gareth
    British director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Hickman Road, Penarth, South Glamorgan, CF64 2AJ, Wales

      IIF 251
    • icon of address 23, Hickman Road, Penarth, Vale Of Glamorgan, CF64 2AJ, Wales

      IIF 252
  • Morgan, Gareth
    British risk consultant born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

      IIF 253
  • Morgan, Gareth David
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Morton Park Way, Darlington, DL1 4PH, England

      IIF 254
  • Morgan, Gareth David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oak Grove, Darlington, DL1 3GA, England

      IIF 255
  • Morgan, Gareth David
    British director and company secretary born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Morton Park Way, Darlington, DL1 4PH, England

      IIF 256
  • Morgan, Gareth David
    British project manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, St Cuthberts Way, Darlington, County Durham, DL1 1GB, England

      IIF 257
  • Morgan, Gareth, Prof
    British doctor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Street, Marlow, Buckinghamshire, SL7 2BR

      IIF 258
  • Morgan, Gareth, Prof
    British immunologist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage, 87 Castle Street, Reading, RG1 7SN, England

      IIF 259
  • Morgan, Gareth
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 68 Lady Isle House, Ferry Court, Cardiff, South Glamorgan, CF11 0JJ

      IIF 260
  • Morgan, Gareth
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ropergate, Pontefract, WF8 1JY, England

      IIF 261
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 262
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, United Kingdom

      IIF 263
  • Morgan, Gareth David

    Registered addresses and corresponding companies
    • icon of address 5, Oak Grove, Darlington, County Durham, DL1 3GA, England

      IIF 264
  • Morgan, Gareth

    Registered addresses and corresponding companies
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 265
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 266
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, Wales

      IIF 267
child relation
Offspring entities and appointments
Active 141
  • 1
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 175 - Director → ME
  • 2
    icon of address 5 Oak Grove, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,857 GBP2024-07-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 169 - Director → ME
  • 4
    ROWLEY JOINERY MANUFACTURING LTD - 2014-01-24
    icon of address Bank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 52 - Director → ME
  • 5
    BMC Q2 LLP - 2012-03-27
    icon of address Bank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 6
    icon of address Bank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 116 - LLP Designated Member → ME
  • 7
    icon of address Bank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 262 - LLP Designated Member → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 214 - Director → ME
  • 10
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    722 GBP2023-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 223 - Director → ME
  • 11
    icon of address 300 St Mary's Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 191 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 131 - Director → ME
  • 13
    CASTLE BRIDGE RISK SOLUTIONS LTD - 2025-02-14
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 85 - Director → ME
  • 14
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    890 GBP2019-03-31
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 164 - Director → ME
  • 15
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-03-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 222 - Director → ME
  • 16
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 184 - Director → ME
  • 17
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,531 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,915,082 GBP2023-12-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 142 - Director → ME
  • 19
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address 12 King Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 62 - Director → ME
  • 22
    icon of address 12 King Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,029,102 GBP2024-05-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,020 GBP2024-06-28
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 140 - Director → ME
  • 24
    icon of address 12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    24,177 GBP2024-11-29
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 141 - Director → ME
  • 26
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Unit E Copse Walk Cardiff Gate Buisness Pontprennau, Cardiff, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,693 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 92 - Director → ME
  • 28
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 96 - Director → ME
  • 29
    CORNERSTONE LOANS LTD - 2019-05-02
    ONE PENSION LTD - 2016-01-12
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    381,453 GBP2024-12-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -76,777 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 82 - Director → ME
  • 31
    CS PROTECT DIRECT LIMITED - 2021-01-18
    GJM HOLDINGS LIMITED - 2020-12-08
    icon of address Unit B, Upper Boat Trading Estate, Pontypridd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 86 - Director → ME
  • 33
    icon of address 29 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 35
    icon of address 29 Windsor Place, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,424,336 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 250 - Director → ME
  • 36
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 197 - Director → ME
  • 37
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 213 - Director → ME
  • 38
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (3 parents)
    Equity (Company account)
    493,922 GBP2018-02-28
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-01-21 ~ now
    IIF 267 - Secretary → ME
  • 39
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 188 - Director → ME
  • 40
    GLAM BUILD LIMITED - 2022-06-08
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,623 GBP2023-05-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 25 - Director → ME
  • 41
    EAST COURT LTD - 2014-10-15
    icon of address 300 St Mary's Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 163 - Director → ME
  • 42
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 221 - Director → ME
  • 43
    icon of address Two Humber Quays First Floor, Wellington Street West, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 206 - Director → ME
  • 44
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 225 - Director → ME
  • 45
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 216 - Director → ME
  • 46
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Fairfield, Brompton Regis, Dulverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,195 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 132 - Director → ME
  • 49
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    138,180 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 300 St Marys Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 70 - Director → ME
  • 51
    icon of address 4385, 10301059 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    39,810 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 139 - Director → ME
  • 52
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -515 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -129,269 GBP2019-03-31
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 227 - Director → ME
  • 54
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,118 GBP2018-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 127 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,732 GBP2019-03-31
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,155 GBP2023-05-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 37 - Director → ME
  • 58
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,065 GBP2023-05-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 53 - Director → ME
  • 59
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,018 GBP2023-05-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 54 - Director → ME
  • 60
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,555 GBP2023-05-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 59 - Director → ME
  • 61
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 57 - Director → ME
  • 62
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    56,419 GBP2023-05-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 26 - Director → ME
  • 63
    icon of address 1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -99,470 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 75 Cardiff Road Llandaff Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Unit H4, Morton Park Way, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 75 Cardiff Road, Llandaff, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    368,347 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 129 - Director → ME
  • 68
    MRM GROUP (HALIFAX) LIMITED - 2024-03-02
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,350 GBP2023-04-14 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 24 - Director → ME
  • 69
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 32 - Director → ME
  • 70
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    228 GBP2023-04-13 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 22 - Director → ME
  • 71
    IMPERIAL WEALTH MANAGEMENT LIMITED - 2020-01-29
    HYDE FINANCIAL MANAGEMENT LIMITED - 2010-08-20
    MONEY SMART (UK) LIMITED - 2010-03-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    437,290 GBP2019-02-28
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 229 - Director → ME
  • 73
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 74
    icon of address Windward House Reading Road, Cholsey, Wallingford, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,551 GBP2024-12-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 123 - Director → ME
  • 75
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,012 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 89 - Director → ME
  • 76
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,023 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 143 - Director → ME
  • 77
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 95 - Director → ME
  • 78
    icon of address 1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,981 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 196 - Director → ME
  • 80
    icon of address 300 St Mary's Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 68 - Director → ME
  • 81
    KGD 2 LTD
    - now
    CHRONICLE HOUSE MANAGEMENT LTD - 2023-07-18
    icon of address 300 St Mary's Road, Garston, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 126 - Director → ME
  • 82
    icon of address 23 Hickman Road, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -46,000 GBP2024-09-30
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 23 Hickman Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,848 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,961 GBP2024-09-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 40 - Director → ME
  • 85
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,869,293 GBP2023-09-27
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 147 - Director → ME
  • 86
    BEAUMONT MORGAN CONSTRUCTION LTD - 2014-07-07
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    210,833 GBP2022-09-28 ~ 2023-09-27
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 55 - Director → ME
  • 87
    BMC OPERATIONS LLP - 2014-08-11
    icon of address 45 Ropergate, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 261 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-09-28
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 56 - Director → ME
  • 89
    icon of address 45 Ropergate, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 205 - Director → ME
  • 90
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,684 GBP2023-09-27
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 130 - Director → ME
  • 91
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,579 GBP2023-09-27
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 27 - Director → ME
  • 92
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 23 Hickman Road, Penarth, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -105,375 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 179 - Director → ME
  • 95
    icon of address Y Beudy Fforest Farm, Aberdulais, Neath, Neath Port Talbot
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,207 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Unit E Copse Walk Cardiff Gate Buisness, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 88 - Director → ME
  • 97
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 41 - Director → ME
  • 98
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 187 - Director → ME
  • 99
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 51 - Director → ME
  • 100
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 178 - Director → ME
  • 101
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,483 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 230 - Director → ME
  • 102
    icon of address Unit B2 Compass Business Park, Pacific Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,500 GBP2019-11-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Inglewood, Bovingdon Green, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    39,099 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 105
    GLAM LIVING LIMITED - 2019-11-06
    GLAM GROUP LIMITED - 2022-06-08
    GMCD HOLDINGS LIMITED - 2024-11-28
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,113 GBP2024-05-29
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 58 - Director → ME
  • 106
    icon of address 14 Keats Grove, Stanley, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 45 - Director → ME
  • 107
    icon of address 154-160 Fleet Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,921 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 1st Floor, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-10-14 ~ now
    IIF 265 - Secretary → ME
  • 109
    icon of address Ground Floor, 6 Queen Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 5 Oak Grove, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,278 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 200 - Director → ME
  • 113
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 114
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 48 - Director → ME
  • 115
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 65 - Director → ME
  • 116
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 231 - Director → ME
  • 117
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 118
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 203 - Director → ME
  • 119
    icon of address Unit H3, Morton Park Way, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,891 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 186 - Director → ME
  • 121
    icon of address 29 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    133,646 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 138 - Director → ME
  • 123
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 195 - Director → ME
  • 124
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -245,877 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 148 - Director → ME
  • 125
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,408 GBP2024-11-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 232 - Director → ME
  • 126
    icon of address 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    306 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 233 - Director → ME
  • 127
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 193 - Director → ME
  • 128
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 181 - Director → ME
  • 129
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 190 - Director → ME
  • 130
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,084 GBP2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 228 - Director → ME
  • 131
    icon of address Unif F Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 87 - Director → ME
  • 132
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,004 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 185 - Director → ME
  • 134
    icon of address 2 Peel Court, St Cuthberts Way, Darlington, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,429 GBP2024-07-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 136 - Director → ME
  • 136
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 49 - Director → ME
  • 137
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 211 - Director → ME
  • 138
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 198 - Director → ME
  • 139
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 174 - Director → ME
  • 140
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 218 - Director → ME
  • 141
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 201 - Director → ME
Ceased 89
  • 1
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-11-21
    IIF 150 - Director → ME
  • 2
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2023-11-21
    IIF 165 - Director → ME
  • 3
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,791,038 GBP2021-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2022-10-01
    IIF 180 - Director → ME
  • 4
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-11-06 ~ 2018-11-26
    IIF 167 - Director → ME
  • 5
    icon of address The New Hall 11 Fletchergate, Hedon, Hull
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    340,950 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2014-07-03
    IIF 263 - LLP Designated Member → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,950 GBP2025-04-30
    Officer
    icon of calendar 2019-07-23 ~ 2021-09-01
    IIF 77 - Director → ME
  • 7
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    314 GBP2021-03-31
    Officer
    icon of calendar 2015-06-12 ~ 2022-10-01
    IIF 183 - Director → ME
  • 8
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2023-11-21
    IIF 212 - Director → ME
  • 9
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-26
    IIF 157 - Director → ME
  • 10
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-04-30
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-27
    IIF 64 - Director → ME
  • 11
    icon of address Cardiff University Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-06-20 ~ 2009-11-24
    IIF 74 - Director → ME
  • 12
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-07-31 ~ 2018-11-26
    IIF 204 - Director → ME
  • 13
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,531 GBP2022-09-30
    Officer
    icon of calendar 2016-10-25 ~ 2022-10-01
    IIF 42 - Director → ME
  • 14
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-10-02
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 29 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2022-06-03
    IIF 246 - Director → ME
  • 16
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 155 - Director → ME
  • 17
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2019-05-17
    IIF 162 - Director → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,380 GBP2022-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-04-24
    IIF 189 - Director → ME
  • 19
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,866,786 GBP2022-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2024-02-12
    IIF 128 - Director → ME
  • 20
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,285 GBP2024-08-31
    Officer
    icon of calendar 2015-07-27 ~ 2022-01-14
    IIF 173 - Director → ME
  • 21
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    356,328 GBP2022-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2024-01-17
    IIF 192 - Director → ME
  • 22
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    138,180 GBP2022-03-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-01-02
    IIF 208 - Director → ME
  • 23
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2022-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-01-02
    IIF 217 - Director → ME
  • 24
    ROSS COURT VIEW LTD - 2015-03-13
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,930 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2022-07-01
    IIF 152 - Director → ME
  • 25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    3,506,872 GBP2021-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2024-02-12
    IIF 171 - Director → ME
  • 26
    icon of address 300 St Marys Road, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-26 ~ 2023-08-01
    IIF 69 - Director → ME
  • 27
    DUNN HOUSE LTD - 2023-10-06
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-30
    Officer
    icon of calendar 2016-11-17 ~ 2021-07-15
    IIF 149 - Director → ME
  • 28
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,456 GBP2021-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2022-10-07
    IIF 226 - Director → ME
  • 29
    FURNESS QUAY PHASE 1 LIMITED - 2017-06-23
    HERRESHOFF LTD - 2017-06-29
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,690,966 GBP2021-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2022-07-18
    IIF 31 - Director → ME
  • 30
    DANFORTH APARTMENTS LTD - 2017-06-29
    DARNFORTH APARTMENTS LTD - 2017-06-26
    FURNESS QUAY PHASE 2 LIMITED - 2017-06-23
    icon of address Frp Advisory, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,036,633 GBP2021-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2022-07-18
    IIF 28 - Director → ME
  • 31
    FURNESS QUAY PHASE 3 LIMITED - 2017-06-23
    GRAPNEL LTD - 2017-06-29
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    768,403 GBP2021-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2023-04-04
    IIF 30 - Director → ME
  • 32
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2024-02-07
    IIF 224 - Director → ME
  • 33
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,555 GBP2023-05-30
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-01-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-02-03
    IIF 209 - Director → ME
  • 35
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-02-03
    IIF 219 - Director → ME
  • 36
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,117 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-25
    IIF 135 - Director → ME
  • 37
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ 2025-03-11
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 38
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,481 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ 2019-07-26
    IIF 220 - Director → ME
  • 39
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,012 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2021-09-29
    IIF 240 - Has significant influence or control OE
  • 40
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-09-29
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 159 - Director → ME
  • 42
    KGD 2 LTD
    - now
    CHRONICLE HOUSE MANAGEMENT LTD - 2023-07-18
    icon of address 300 St Mary's Road, Garston, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2023-07-18 ~ 2024-02-07
    IIF 207 - Director → ME
  • 43
    icon of address Suite 3 16 Kingsway, Altrincham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -10,223 GBP2024-04-29
    Officer
    icon of calendar 2020-04-03 ~ 2024-02-12
    IIF 66 - Director → ME
  • 44
    KRG ELECTRICAL SERVICES LTD - 2016-12-29
    KRG MECHANICAL & ELECTRICAL SERVICES LIMITED - 2016-09-01
    KRG ELECTRICAL SERVICES LIMITED - 2015-02-11
    KEN MACKLIN (ELECTRICAL) LIMITED - 2013-01-15
    icon of address C/o Wilson Field Limited, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,163 GBP2016-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-05-06
    IIF 33 - Director → ME
  • 45
    icon of address 16b The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2011-06-01
    IIF 98 - Director → ME
  • 46
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,961 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2023-07-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 47
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,869,293 GBP2023-09-27
    Person with significant control
    icon of calendar 2017-02-03 ~ 2024-03-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    MORGAN CONSULTING LTD - 2014-07-07
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,102 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2023-11-09
    IIF 133 - Director → ME
  • 49
    BEAUMONT MORGAN CONSTRUCTION LTD - 2014-07-07
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    210,833 GBP2022-09-28 ~ 2023-09-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 102 - Ownership of shares – 75% or more OE
  • 50
    BEAUMONT MORGAN LIMITED - 2014-11-13
    CLEAVERS INSOLVENCY LIMITED - 2014-05-06
    MSF MANAGEMENT (UK) LTD - 2015-01-30
    PRINCIPAL COMPANY (YORK) LIMITED - 2014-05-23
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2022-07-01
    IIF 144 - Director → ME
    icon of calendar 2014-05-22 ~ 2014-08-22
    IIF 146 - Director → ME
  • 51
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-09-28
    Person with significant control
    icon of calendar 2019-11-06 ~ 2024-03-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,684 GBP2023-09-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,579 GBP2023-09-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    FURNESS QUAY PHASE 5 LIMITED - 2022-01-05
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,679 GBP2023-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2024-10-31
    IIF 134 - Director → ME
  • 55
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2022-07-01
    IIF 67 - Director → ME
  • 56
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-01-11 ~ 2018-11-26
    IIF 194 - Director → ME
  • 57
    icon of address 5 Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-08 ~ 2014-11-14
    IIF 145 - Director → ME
  • 58
    SIR WILLIAM BORLASE'S GRAMMAR SCHOOL - 2016-10-13
    icon of address West Street, Marlow, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2016-09-30
    IIF 258 - Director → ME
  • 59
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 156 - Director → ME
  • 60
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (63 parents, 10 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2013-05-15
    IIF 120 - LLP Member → ME
  • 61
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 153 - Director → ME
  • 62
    icon of address Unit B2 Compass Business Park, Pacific Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,500 GBP2019-11-30
    Officer
    icon of calendar 2005-11-03 ~ 2010-10-19
    IIF 244 - Director → ME
    icon of calendar 2005-11-03 ~ 2010-09-22
    IIF 260 - Secretary → ME
  • 63
    GLAM LIVING LIMITED - 2019-11-06
    GLAM GROUP LIMITED - 2022-06-08
    GMCD HOLDINGS LIMITED - 2024-11-28
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,113 GBP2024-05-29
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-09-22
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 64
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Officer
    icon of calendar 2020-02-14 ~ 2022-02-17
    IIF 63 - Director → ME
  • 65
    icon of address Beeches, Heol Don, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2025-04-02
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-04-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    QUBE RESIDENTIAL LTD - 2020-01-09
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-22
    IIF 210 - Director → ME
  • 67
    FORTIS RESIDENTIAL LETTINGS LIMITED - 2020-01-09
    icon of address 300 St. Marys Road, Garston, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    156,102 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-12-22
    IIF 29 - Director → ME
  • 68
    BEAUMONT MORGAN CONSTRUCTION Q5 LLP - 2014-07-16
    ROWLEY JOINERY LLP - 2014-01-29
    icon of address The New Hall Fletchergate, Hedon, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2014-07-04
    IIF 118 - LLP Designated Member → ME
  • 69
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 160 - Director → ME
  • 70
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-26
    IIF 161 - Director → ME
  • 71
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,082,368 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ 2025-05-01
    IIF 137 - Director → ME
  • 72
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 154 - Director → ME
  • 73
    ELDON INSURANCE SERVICES LIMITED - 2019-12-06
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2017-02-14
    IIF 253 - Director → ME
  • 74
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2018-11-26
    IIF 166 - Director → ME
  • 75
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-11-26
    IIF 158 - Director → ME
  • 76
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-11-26
    IIF 172 - Director → ME
  • 77
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,084 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2018-11-26
    IIF 202 - Director → ME
  • 78
    icon of address 2 Peel Court, St Cuthberts Way, Darlington, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,429 GBP2024-07-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-04-20
    IIF 264 - Secretary → ME
  • 79
    icon of address Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ 2021-03-30
    IIF 249 - Director → ME
  • 80
    icon of address Wern Farm, Tredunnock, Usk, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -219,406 GBP2024-09-29
    Officer
    icon of calendar 2016-03-22 ~ 2017-02-02
    IIF 94 - Director → ME
  • 81
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -303,069 GBP2021-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-06-01
    IIF 177 - Director → ME
  • 82
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,830 GBP2021-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2022-06-01
    IIF 170 - Director → ME
  • 83
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    845,884 GBP2021-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2022-06-01
    IIF 176 - Director → ME
  • 84
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2019-05-17
    IIF 168 - Director → ME
  • 85
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    619,822 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2019-08-19
    IIF 215 - Director → ME
  • 86
    FORTIS LETTINGS & MANAGEMENT LTD - 2019-12-18
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    194,960 GBP2024-08-31
    Officer
    icon of calendar 2014-03-06 ~ 2023-08-01
    IIF 182 - Director → ME
  • 87
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    8,023 GBP2024-08-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-11-06
    IIF 199 - Director → ME
  • 88
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-26
    IIF 151 - Director → ME
  • 89
    MY NEW HOME PLUS LIMITED - 2010-09-09
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2011-06-01
    IIF 78 - 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.