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

Mr Michael Young

    Related profiles found in government register
  • Mr Michael Young
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dacre Avenue, Manchester, M16 0BX, England

      IIF 1
    • icon of address 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 2
    • icon of address 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 3
    • icon of address 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 4 IIF 5
    • icon of address 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 6
    • icon of address 290, 1st Floor, 290 Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 7
    • icon of address 290, Manchester Street, (first Floor), Oldham, OL9 6HB, England

      IIF 8
  • Mr Miichael Young
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 9
  • Mr Michael Young
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Kimbers Drive, Burnham, Slough, SL18JE, England

      IIF 10
  • Mr Michael Young
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Glendale Close, Woking, GU21 3HN, England

      IIF 11
  • Mr Michael Young
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 290 Mnachester St, Oldham, OL9 6HB, England

      IIF 12
  • Mr Michael Young
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 13
  • Mr Michael John Young
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Joseph
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019c, Portsdown Mews, Temple Fortune, London, NW11 7ES, England

      IIF 17
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18
  • Michael Joseph
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019c Portsdown Mews, London, NW11 7ES, United Kingdom

      IIF 19
  • Young, Michael John
    British commercial director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Yeovil, BA20 1HE, England

      IIF 20
  • Young, Michael John
    British electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Yeovil, BA20 1HE, England

      IIF 21
  • Young, Michael John
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Yeovil, BA20 1HE, England

      IIF 22
    • icon of address 53, Beer Street, Yeovil, Somerset, BA20 2AE, Great Britain

      IIF 23
  • Young, Michael
    British accountant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dacre Avenue, Manchester, M16 0BX, England

      IIF 24
    • icon of address 290, Manchester Street, (first Floor), Oldham, OL9 6HB, England

      IIF 25 IIF 26
  • Young, Michael
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 27
  • Young, Michael
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 28
    • icon of address 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 29
  • Young, Michael
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 30
  • Young, Michael
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1sr Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 31
    • icon of address 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 32
    • icon of address 290, 1st Floor, 290 Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 33
    • icon of address Regus Building, Centenary Way, Centenary House, Trafford Park, Manchester, M50 1RF, England

      IIF 34
  • Joseph, Michael
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Lane, Oldham, Lances, OL1 3AN, England

      IIF 35
    • icon of address 7, Church Lane, Oldham, OL1 3AN, England

      IIF 36
  • Joseph, Michael
    British on sick born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 37
  • Mr Michael Young
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Woolpitch Wood, Chepstow, NP16 6DR, United Kingdom

      IIF 38 IIF 39
  • Young, Michael
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Kimbers Drive, Burnham, Slough, SL18JE, England

      IIF 40
  • Young, Michael
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 41
    • icon of address Maltraver House, Petters Way, Yeovil, BA20 1SH, United Kingdom

      IIF 42
    • icon of address Old Mill, Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 43
  • Young, Michael
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beer Street, Yeovil, BA20 2AE, United Kingdom

      IIF 44
  • Young, Michael
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Glendale Close, Woking, GU21 3HN, England

      IIF 45
  • Joseph, Michael
    British dental professional born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019c, Portsdown Mews, Temple Fortune, London, NW11 7ES, England

      IIF 46
  • Joseph, Michael
    British dental technician born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 47
  • Joseph, Michael
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019c Portsdown Mews, London, NW11 7ES, United Kingdom

      IIF 48
  • Young, Michael
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 49
    • icon of address 1st Floor 290 Mnachester St, Oldham, OL9 6HB, England

      IIF 50
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, United Kingdom

      IIF 51
  • Young, Michael
    English legal underwriter born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elmwood Drive, Royton, Oldham, Lancashire, OL2 5XP

      IIF 52
  • Mr Michael Joseph Young
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Lane, Oldham, OL1 3AN, England

      IIF 53
  • Joseph, Michael Chaim Yosef
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Young, Michael Joseph
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Lane, Oldham, OL1 3AN, United Kingdom

      IIF 62
  • Young, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Elmwood Drive, Royton, Lancashire, OL2 5XP

      IIF 63
  • Young, Michael
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Woolpitch Wood, Chepstow, NP16 6DR, United Kingdom

      IIF 64 IIF 65
  • Joseph, Michael
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1019c Portsdown Mews, Temple Fortune, London, NW11 7ES

      IIF 66
  • Joseph, Michael
    British dental technician born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 67
  • Joseph, Michael
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 68
  • Young, Michael
    English legal underwriter

    Registered addresses and corresponding companies
    • icon of address 5 Elmwood Drive, Royton, Oldham, Lancashire, OL2 5XP

      IIF 69
  • Joseph, Michael

    Registered addresses and corresponding companies
    • icon of address 1st Floor 290 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 70
    • icon of address 7, Church Lane, Oldham, OL1 3AN, England

      IIF 71
  • Young, Michael

    Registered addresses and corresponding companies
    • icon of address 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 72
    • icon of address 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 73
    • icon of address 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 74
    • icon of address 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 75
    • icon of address 9, Church Lane, Oldham, OL1 3AN, United Kingdom

      IIF 76
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, United Kingdom

      IIF 77
    • icon of address 2b, Kimbers Drive, Burnham, Slough, SL18JE, England

      IIF 78
    • icon of address Regus Building, Centenary Way, Centenary House, Trafford Park, Manchester, M50 1RF, England

      IIF 79
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1st Floor 288 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2020-05-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,134 GBP2018-11-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-08-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    icon of address Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,488 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,292 GBP2021-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Michael Joseph, 1019c Portsdown Mews, Temple Fortune, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    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
  • 7
    icon of address 1st Floor 288 Manchester St Manchester Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,085 GBP2020-02-29
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-06-04 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 Woolpitch Wood, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Church Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Glendale Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    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
  • 12
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address 95 Woolpitch Wood, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    MCYJ LIMITED - 2012-07-04
    icon of address 1019c Portsdown Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-03-08 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    JD FLIGHT TRAINING LIMITED - 2012-05-23
    icon of address 280 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,895 GBP2019-03-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 764a Finchley Road, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 19
    COASTAL DENTAL LABORATORY LTD - 2013-10-11
    icon of address 1019c Portsdown Mews Temple Fortune, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 66 - Director → ME
  • 20
    icon of address 4 Church Street, Yeovil, England
    Active Corporate (1 parent)
    Equity (Company account)
    -267 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2b Kimbers Drive, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,774 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-12-23 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 53 Beer Street, Yeovil, Somerset, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 53 Beer Street, Yeovil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Old Mill Accountants, Maltraver House, Petters Way, Yeovil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 1 St Floor 290 Manchester Street, Oldham, Lances, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-12-06 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor 290 Mnachester St, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 27
    icon of address 1019c Portsdown Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 68 - Director → ME
  • 29
    icon of address 290 1st Floor, 290 Manchester Street, Oldham, Lances, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 66 Wind Street, (second Floor), Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 66 Wind Street, (second Floor), Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -59,712 GBP2018-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 25 - Director → ME
  • 32
    THE IIMPLANT SUPPLY COMPANY LTD - 2015-05-18
    PALTOP LTD - 2015-05-13
    CLEARFIX LIMITED - 2015-04-29
    icon of address 1019c Portsdown Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address 1019c Portsdown Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address 1019c Portsdown Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 35
    icon of address 1st Floor 288 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,066 GBP2020-02-29
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 Church Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 1st Floor 288 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2020-05-31
    Officer
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 29 - Director → ME
  • 2
    icon of address 1st Floor 290 Manchester Street, Oldham, Lances, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,650 GBP2022-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2015-02-27
    IIF 35 - Director → ME
  • 3
    icon of address 1st Floor 288 Manchester St Manchester Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,085 GBP2020-02-29
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 37 - Director → ME
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 70 - Secretary → ME
  • 4
    icon of address 1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-08-09
    IIF 51 - Director → ME
    icon of calendar 2011-07-13 ~ 2011-08-09
    IIF 77 - Secretary → ME
  • 5
    icon of address 56 Holders Hill Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2012-04-09
    IIF 61 - Director → ME
  • 6
    icon of address 1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-04-01
    IIF 62 - Director → ME
    icon of calendar 2016-05-23 ~ 2016-05-23
    IIF 76 - Secretary → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-04-14
    IIF 69 - Secretary → ME
  • 8
    786 CARD HOLDINGS LTD - 2018-05-04
    icon of address 191 Park Street, Luton, England
    Active Corporate
    Equity (Company account)
    623 GBP2018-11-30
    Officer
    icon of calendar 2020-08-13 ~ 2020-10-19
    IIF 32 - Director → ME
    icon of calendar 2020-08-13 ~ 2020-10-19
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-10-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 St Floor 290 Manchester Street, Oldham, Lances, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-03-31
    IIF 36 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-12-06
    IIF 41 - Director → ME
    icon of calendar 2014-03-14 ~ 2015-03-31
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2019-12-06
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address Old Mill Accountants, Old Mill Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.03 GBP2024-12-31
    Officer
    icon of calendar 2017-01-28 ~ 2017-12-12
    IIF 43 - 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.