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

Dearling, Keith Murray

    Related profiles found in government register
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Crispin House, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

      IIF 1
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 2
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 3
    • icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

      IIF 15
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 16
    • icon of address Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 17
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 18 IIF 19
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 20
    • icon of address 620, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU, United Kingdom

      IIF 21
    • icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 22 IIF 23 IIF 24
  • Dearling, Keith Murray
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dearling, Keith Murray
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinfold Farm, Shocklach, Malpas, SY14 7BL

      IIF 27
  • Mr Brian Keith Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, King Street, Bridlington, East Yorkshire, YO15 2DE

      IIF 28
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire, PR7 7NA

      IIF 29
    • icon of address 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 30
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 31
    • icon of address 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 32
    • icon of address 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 33
  • Dearling, Keith Murray
    British finance born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Brick Lane Lower Kinnerton, Chester, CH4 9AE

      IIF 34
  • Murray, Keith Brian
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, King Street, Bridlington, East Yorkshire, YO15 2DE, England

      IIF 35
  • Murray, Keith Brian
    British estate agents born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swallows, Beeford Road Lissett, Driffield, North Humberside, YO25 8PX

      IIF 36
  • Murray, Keith Brian
    British practice manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, England

      IIF 37
  • Murray, Keith Brian
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN, United Kingdom

      IIF 38
  • Mr Keith Brian Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Newbegin, Hornsea, HU18 1AG, England

      IIF 39
    • icon of address 72, Southgate, Hornsea, HU18 1AL, England

      IIF 40
  • Mr Keith Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 41
  • Mr Keith Murray
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Southgate, Hornsea, HU18 1AL, England

      IIF 42
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 43
  • Keith Gordon Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 44
  • Murray, Keith
    English company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Southgate, Hornsea, HU18 1AL, England

      IIF 45
  • Murray, Keith Brian
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, United Kingdom

      IIF 46
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 61 IIF 62
  • Murray, Keith Gordon
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 63
  • Murray, Keith Gordon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 64
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 65
    • icon of address 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 66
    • icon of address Burleigh House, Stretton Green, Tilston, Malpas, SY14 7JB, United Kingdom

      IIF 67
  • Murray, Keith Gordon

    Registered addresses and corresponding companies
    • icon of address 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,088,874 GBP2024-03-31
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 21 - Director → ME
  • 2
    INTELLIGENT FUNDING LIMITED - 2014-01-23
    ACCIDENT CREDIT LTD - 2013-05-03
    icon of address Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 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
  • 5
    icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,250 GBP2024-03-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-10-11 ~ now
    IIF 27 - LLP Member → ME
  • 8
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    SHOOMIE LIMITED - 2011-02-07
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ELEANOR CHARLES HOMES (THE LAURELS) LTD - 2021-02-02
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    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
  • 12
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -922,099 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    icon of address 2-4 Newbegin, Hornsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,921 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 58a Flamborough Road, Bridlington, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,365 GBP2016-03-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 18
    INTELLIGENT FUNDING LIFE LIMITED - 2015-10-01
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,490 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 61 - Director → ME
    icon of calendar 2007-01-15 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,229,406 GBP2024-08-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address 33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,577 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 43 - Director → ME
    icon of calendar 2006-03-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 23
    icon of address 16 Stanier Way, Chaddesden, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,290 GBP2023-12-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 63 - Director → ME
  • 25
    icon of address 10 King Street, Bridlington, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 26
    icon of address 10 King Street, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    736,644 GBP2023-12-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address 72a Southgate, Hornsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 29
    icon of address 16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 32 - Director → ME
  • 30
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    icon of address 16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 30 - Director → ME
  • 31
    SIMPSON JONES HOLDING COMPANY LIMITED - 2012-11-06
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 26 - Director → ME
  • 32
    SIMPSON JONES PROBATE LIMITED - 2012-11-12
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 21
  • 1
    10BRIDGE PHYSIO LIMITED - 2020-03-17
    icon of address 9 Alvanley Terrace, Frodsham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,713 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANTAGE MORTGAGE SERVICES LIMITED - 2004-07-01
    ADVANTAGE MORTGAGES DIRECT LIMITED - 1998-06-25
    I B NO. 14 LIMITED - 1996-05-01
    icon of address 20 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-25 ~ 2005-12-06
    IIF 34 - Director → ME
  • 3
    icon of address 22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF 31 - Director → ME
  • 4
    ALL CLUB TOGETHER LIMITED - 2011-08-24
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-05-04
    IIF 11 - Director → ME
  • 5
    CLYDE FOREST LIMITED - 1997-06-10
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14
    icon of address 47 Broad Street, Bridgeton, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2005-05-20
    IIF 62 - Director → ME
    icon of calendar 1998-11-20 ~ 2005-05-20
    IIF 64 - Secretary → ME
  • 6
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-09-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-09-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2014-01-03
    IIF 24 - Director → ME
  • 8
    icon of address St Crispin House, St. Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-03-31
    IIF 1 - Director → ME
  • 9
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    icon of address 2-4 Newbegin, Hornsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,921 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2012-09-30
    IIF 36 - Director → ME
  • 10
    icon of address 939 Spring Bank West, Hull, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-09-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,317 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2016-03-27
    IIF 7 - Director → ME
  • 12
    icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2016-03-27
    IIF 14 - Director → ME
  • 13
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,115 GBP2022-07-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-11-11
    IIF 8 - Director → ME
  • 14
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    icon of address Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-25 ~ 2018-11-29
    IIF 15 - Director → ME
  • 15
    APG COLLEGE AVENUE LIMITED - 2023-06-21
    AAB SPORTS MANAGEMENT LIMITED - 2020-07-17
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,949 GBP2022-08-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-08-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-08-04
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,416,355 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTELLIGENT FUNDING RECOVERIES LIMITED - 2021-04-14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 57 Brookfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-01-31
    IIF 19 - Director → ME
  • 19
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    icon of address 16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    icon of calendar 2013-04-25 ~ 2015-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    icon of address 163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2019-01-31
    IIF 18 - Director → ME
  • 21
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2019-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.