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 Anthony Marshall

    Related profiles found in government register
  • Mr Anthony Marshall
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 1 IIF 2
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 3
  • Mr Anthony Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 4
  • Mr Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

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

      IIF 5
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 6
    • Unit 1 The Excel Centre, Preston St, Gorton, Manchester, Lancs, M18 8DB, England

      IIF 7
  • Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Manchester, M18 8DB, United Kingdom

      IIF 8
  • Mr Paul Anthony Marshall
    British born in July 1989

    Resident in United Kingdom

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

      IIF 9
  • Mr Paul Marshall
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 10 IIF 11
  • Mr Paul Marshall
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 12
  • Mr Anthony Marshall
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 13
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 14
  • Mr Anthony Marshall
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Anthony
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 21
    • Farraday House, Bridge Road, Bury, Lancashire, BL9 0HG

      IIF 22 IIF 23
  • Marshall, Anthony
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 8, Beechwood Court, Tottington, Bury, BL8 3HE, United Kingdom

      IIF 27
  • Marshall, Anthony
    British electrical engineer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 28
  • Marshall, Anthony
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 29
  • Marshall, Anthony
    British electrical contracting born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Marshall, Anthony
    British electrical engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 31 IIF 32
  • Marshall, Anthony
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 33
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 34
  • Marshall, Anthony
    British engineer born in April 1968

    Resident in United Kingdom

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

      IIF 35
  • Marshall, Anthony
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 36
  • Marshall, Paul
    British advertising copywirter born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107a Milton Grove, London, N16 8QX

      IIF 37
    • 58, Underhill Road, London, SE22 0QT

      IIF 38
  • Marshall, Paul
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashings Limited, Suite 3b2, Northside House, Mount Pleasant, Barnet, Herts, EN4 9EB, United Kingdom

      IIF 39
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 40
  • Marshall, Paul
    British retail marketing born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 43, Pitfield Street, London, N1 6DA, England

      IIF 41
  • Marshall, Paul
    British operations manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 42
  • Mr Paul Marshall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Marshall
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 46 IIF 47
  • Marshall, Paul Anthony
    British engineer born in July 1989

    Resident in United Kingdom

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

      IIF 48
  • Mr Paul Marshall
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 49
  • Mr Paul Edwin Marshall
    British born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 50
    • 61, Lynda Meadows, Newtownabbey, BT37 0AT, Northern Ireland

      IIF 51
  • Paul Edwin Marshall
    British born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 52
  • Marshall, Paul
    British sales director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 56
  • Marshall, Anthony
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Cromwell Avenue, Stockport, Greater Manchester, SK5 6GB, England

      IIF 62
  • Marshall, Paul
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 63
  • Marshall, Paul
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 64 IIF 65
  • Marshall, Paul
    British advertising executive born in December 1961

    Registered addresses and corresponding companies
    • 202 Ben Jonson House, Barbican, London, EC2Y 8DL

      IIF 66
  • Marshall, Paul
    British copywriter born in December 1961

    Registered addresses and corresponding companies
    • 202 Ben Jonson House, Barbican, London, EC2Y 8DL

      IIF 67
  • Marshall, Paul Anthony
    British project manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 68
  • Marshall, Paul Edwin
    British managing director born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Lynda Meadows, Newtownabbey, BT37 0AT, Northern Ireland

      IIF 69
  • Marshall, Paul Edwin
    British software developer born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 70
  • Marshall, Paul Edwin
    British software engineer born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 71
  • Marshall, Anthony
    British

    Registered addresses and corresponding companies
    • Ashfield Lodge Cottage, Church Street, Martock, Somerset, TA12 6JL

      IIF 72
  • Marshall, Anthony

    Registered addresses and corresponding companies
    • Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 73
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    26 Cregagh Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2018-05-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2020-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 29 - director → ME
  • 4
    ANATOMICALS LONDON (THE WORLD, UNIVERSE-KNOWN AND UNKNOWN) LTD - 2006-11-28
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    103,791 GBP2023-07-31
    Officer
    2006-09-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    70 Market Street, Tottington, Bury, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    492,259 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    65,174 GBP2024-03-31
    Officer
    1997-09-06 ~ now
    IIF 21 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 35 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 40 - director → ME
  • 9
    Excel Centre Preston Street, Gorton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,586 GBP2014-04-30
    Officer
    2012-04-11 ~ dissolved
    IIF 30 - director → ME
  • 10
    THE ONELINE COMPANY LIMITED - 2004-03-22
    MEERKAT MARKETING COMMUNICATIONS LIMITED - 2001-10-23
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-12-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ashfield Lodge Cottage, Church Street, Martock, Somerset
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 72 - secretary → ME
  • 12
    61 Lynda Meadows, Newtownabbey, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    26 Cregagh Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    Unit 1 The Excel Centre Preston St, Gorton, Manchester, Lancs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -171,714 GBP2018-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 33 - director → ME
    2016-03-16 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    2021-06-04 ~ now
    IIF 34 - director → ME
  • 16
    MET EUROPE LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 61 - director → ME
    IIF 55 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    2021-10-03 ~ now
    IIF 36 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 65 - director → ME
    IIF 57 - director → ME
    Person with significant control
    2024-12-13 ~ now
    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
    IIF 18 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 54 - director → ME
    IIF 58 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MET SONIC TRACE LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 64 - director → ME
    IIF 60 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MET TECHNICAL SERVICES LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 59 - director → ME
    IIF 53 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-26 ~ dissolved
    IIF 25 - director → ME
  • 24
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Officer
    2016-11-23 ~ dissolved
    IIF 26 - director → ME
  • 25
    78 Cromwell Avenue, Stockport, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 62 - director → ME
  • 26
    Jubilee House, East Beach, Lytham St. Annes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    209 GBP2020-02-29
    Officer
    1999-02-22 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    26 Cregagh Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2018-05-01 ~ 2023-09-04
    IIF 70 - director → ME
  • 2
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    65,174 GBP2024-03-31
    Person with significant control
    2016-08-01 ~ 2020-01-02
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Has significant influence or control OE
    2016-08-01 ~ 2019-09-11
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Farraday House, Bridge Road, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -297 GBP2023-08-31
    Officer
    2012-07-19 ~ 2019-03-12
    IIF 22 - director → ME
  • 4
    54 CAVELL STREET FREEHOLD LIMITED - 2017-06-14
    Ashings Limited Suite 3b2, Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2017-06-09 ~ 2017-08-01
    IIF 39 - director → ME
  • 5
    Greater London House, Hampstead Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1999-07-26 ~ 2001-12-31
    IIF 66 - director → ME
  • 6
    THE ONELINE COMPANY LIMITED - 2004-03-22
    MEERKAT MARKETING COMMUNICATIONS LIMITED - 2001-10-23
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-06-01 ~ 2017-06-01
    IIF 38 - director → ME
  • 7
    Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    2018-01-22 ~ 2019-03-12
    IIF 32 - director → ME
    2018-03-27 ~ 2018-10-31
    IIF 68 - director → ME
    2018-01-22 ~ 2019-03-12
    IIF 74 - secretary → ME
  • 8
    C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    2018-05-21 ~ 2019-03-18
    IIF 31 - director → ME
    Person with significant control
    2018-05-21 ~ 2019-03-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    1997-12-17 ~ 1999-05-07
    IIF 67 - director → ME
  • 10
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Person with significant control
    2016-11-23 ~ 2021-03-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2017-12-18 ~ 2018-08-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Farraday House, Bridge Road, Bury, Lancashire
    Corporate (10 parents, 1 offspring)
    Officer
    2008-06-05 ~ 2019-03-12
    IIF 23 - director → ME
  • 12
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,955 GBP2022-03-31
    Officer
    2015-12-09 ~ 2017-05-13
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.