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

Mclaughlin, Owen Gerard

    Related profiles found in government register
  • Mclaughlin, Owen Gerard
    British business executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 1
  • Mclaughlin, Owen Gerard
    British chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 2
  • Mclaughlin, Owen Gerard
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 3
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 4 IIF 5
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 6
  • Mclaughlin, Owen Gerard
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclaughlin, Owen Gerard
    British director and businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom

      IIF 75
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ, England

      IIF 76
  • Mclaughlin, Owen Gerard
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 77 IIF 78
  • Mclaughlin, Owen Gerard
    British business man born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, England

      IIF 79
  • Mclaughlin, Owen Gerard
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 80
    • icon of address Unit 4, Lockside Road, Preston, PR2 2YS, England

      IIF 81
    • icon of address 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 82
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 83
  • Mclaughlin, Owen Gerard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 88
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 89
  • Mclaughlin, Owen Gerard
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House Farm, Lightfoot Lane, Fulwood, Preston, PR4 0AJ

      IIF 90
  • Mclaughlin, Owen
    British business executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Waliler Lane, Fulwood, Preston, Lancs, PR2 7AN

      IIF 91
  • Mclaughlin, Owen
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lockside Office Park Lockside Road, Riversway, Preston, PR2 2YS

      IIF 92
  • Mclaughlin, Owen Gerard

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 93
  • Mr Owen Gerard Mclaughlin
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, FY4 2QY, England

      IIF 94
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 95
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 96
    • icon of address Unit 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 97 IIF 98 IIF 99
    • icon of address Unit 4, Lockside Office Park, Preston, PR2 2YS

      IIF 100
    • icon of address Unit 4, Lockside Road, Preston, PR2 2YS, England

      IIF 101
    • icon of address 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 102
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 103
  • Mclaughlin, Owen

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 104
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Clarence Works, Queens Road, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1998-12-09 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address 4 Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 79 - Director → ME
  • 3
    SF 2069 LIMITED - 2007-01-24
    icon of address C/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 4
    DIALMODE (236) LIMITED - 2002-10-30
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,196 GBP2024-03-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 89 - Director → ME
  • 5
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,921,662 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 6
    ERRIGAL AVIATION LIMITED - 2015-06-19
    DIALMODE (278) LIMITED - 2004-06-24
    icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 84 - Director → ME
  • 10
    INCEPTUM2 SERVICES LIMITED - 2024-02-19
    INCEPTUM2 INFRASTRUCTURE LIMITED - 2023-01-25
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,229 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 86 - Director → ME
  • 13
    ERRIGAL (STOKE) LIMITED - 2013-07-19
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Shrewsbury Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 91 - Director → ME
  • 15
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Lockside Road, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Lockside Office Park Lockside Road, Riversway, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 92 - Director → ME
Ceased 73
  • 1
    DIALMODE (183) LIMITED - 1999-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 23 - Director → ME
    icon of calendar 1999-11-16 ~ 2002-05-07
    IIF 77 - Director → ME
  • 2
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 55 - Director → ME
  • 3
    ATOZ ACCORD LIMITED - 2006-09-29
    A TO Z SUPPLIES LIMITED - 2002-07-01
    M&R 759 LIMITED - 2000-06-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 39 - Director → ME
  • 4
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 62 - Director → ME
  • 5
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2010-02-18
    IIF 19 - Director → ME
  • 6
    ACCORD PLC - 2007-07-19
    SHELFCO (NO.1621) LIMITED - 1999-06-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2012-01-31
    IIF 32 - Director → ME
  • 7
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 54 - Director → ME
  • 8
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 20 - Director → ME
  • 9
    ENTERPRISE-PETERBOROUGH LIMITED - 2015-12-07
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2011-01-28
    BIRMINGHAM ACCORD LIMITED - 2011-01-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 50 - Director → ME
  • 10
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 18 - Director → ME
  • 11
    FINSALE LIMITED - 1993-10-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 69 - Director → ME
  • 12
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 24 - Director → ME
    icon of calendar 1994-02-23 ~ 2002-05-07
    IIF 2 - Director → ME
  • 13
    icon of address West Point, Old Trafford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 38 - Director → ME
  • 14
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 11 - Director → ME
  • 15
    ONE CONNECT LIMITED - 2014-04-17
    BT NOMINEES TEN LIMITED - 2010-11-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2014-04-16
    IIF 75 - Director → ME
  • 16
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 47 - Director → ME
  • 17
    CLOVERLEAF PUBS LIMITED - 2009-05-01
    DIALMODE (253) LIMITED - 2004-03-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2011-01-28
    IIF 8 - Director → ME
  • 18
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 16 - Director → ME
  • 19
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 70 - Director → ME
  • 20
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 56 - Director → ME
  • 21
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    icon of address 22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2006-09-30 ~ 2008-03-17
    IIF 65 - Director → ME
  • 22
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 61 - Director → ME
  • 23
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 40 - Director → ME
  • 24
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    TSG SERVICES LIMITED - 2001-02-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 10 - Director → ME
  • 25
    LANCASHIRE ENTERPRISES (VENTURE PARTNER) LIMITED - 1997-10-13
    INHOCO 106 LIMITED - 1994-11-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 15 - Director → ME
  • 26
    T. PARTINGTON & SON (BUILDERS) LIMITED - 2007-03-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 9 - Director → ME
  • 27
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    INHOCO 823 LIMITED - 1999-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 34 - Director → ME
  • 28
    WMY MANAGED SERVICES LIMITED - 2007-02-05
    WOODWORTH MCBETH YOUNG MANAGED SERVICES LIMITED - 2001-04-02
    CIVILCITY LIMITED - 1997-01-30
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 60 - Director → ME
  • 29
    ENTERPRISE FLEET UK LIMITED - 2008-09-12
    ENTERPRISE PROPERTY SERVICES (HOLDINGS) LIMITED - 2008-06-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2008-07-30
    IIF 64 - Director → ME
  • 30
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2012-01-31
    IIF 28 - Director → ME
  • 31
    ENTERPRISE LIMITED - 2009-05-11
    ENTERPRISE PLC - 2007-08-13
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ARMRING LIMITED - 1989-10-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2012-01-31
    IIF 3 - Director → ME
  • 32
    LLOYD & SCOTTER LIGHTING LIMITED - 2002-06-05
    LLOYD & SCOTTER ROAD LIGHTING LIMITED - 1998-01-23
    ULTRATRADER LIMITED - 1997-08-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 12 - Director → ME
  • 33
    ENTERPRISE PLC - 2022-11-21
    ENTERPRISE LIMITED - 2015-05-22
    ENTERPRISE PLC - 2013-06-21
    KIRK NEWCO PLC - 2009-05-11
    INHOCO 3386 PLC - 2007-03-09
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ 2012-01-31
    IIF 29 - Director → ME
  • 34
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 22 - Director → ME
  • 35
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-09-30 ~ 2012-01-31
    IIF 30 - Director → ME
    icon of calendar ~ 2002-02-18
    IIF 78 - Director → ME
  • 36
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    HASTESHAPE LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 25 - Director → ME
    icon of calendar 1992-05-19 ~ 2002-01-31
    IIF 43 - Director → ME
  • 37
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 58 - Director → ME
  • 38
    SCHOFIELD LOTHIAN LIMITED - 2008-10-07
    SHROPSHIRE CONTRACTING LIMITED - 2005-04-27
    JDM MIDLANDS LIMITED - 1998-05-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 48 - Director → ME
  • 39
    DEWSBURY CIVIL ENGINEERING COMPANY LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 17 - Director → ME
  • 40
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-05-19
    IIF 49 - Director → ME
  • 41
    THOMAS BERMINGHAM CONTRACTORS LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 67 - Director → ME
    icon of calendar 2001-02-09 ~ 2002-05-07
    IIF 5 - Director → ME
  • 42
    ACCORD EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED - 2008-02-21
    ACCORD TRUSTEES LIMITED - 2000-12-29
    CITYWORKS NORWICH LIMITED - 2000-05-18
    BURSTFARE LIMITED - 1999-08-10
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 59 - Director → ME
  • 43
    TORBAY FIRST LIMITED - 2007-12-14
    ENTERPRISE MANCHESTER LIMITED - 2007-11-26
    WOLVERHAMPTON FIRST LIMITED - 2007-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-12-18
    IIF 46 - Director → ME
  • 44
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,921,662 GBP2024-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2006-11-15
    IIF 93 - Secretary → ME
  • 45
    ENTERPRISE MAINTENANCE SERVICES LIMITED - 2002-07-01
    FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED - 2001-11-29
    icon of address West Point 501 Chester Rd, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 37 - Director → ME
  • 46
    EOM RESPONSE LIMITED - 1999-11-11
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 42 - Director → ME
  • 47
    ERRIGAL AVIATION LIMITED - 2015-06-19
    DIALMODE (278) LIMITED - 2004-06-24
    icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2015-06-01
    IIF 6 - Director → ME
  • 48
    HARINGEY ACCORD LIMITED - 2008-05-09
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 66 - Director → ME
  • 49
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 26 - Director → ME
  • 50
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 33 - Director → ME
  • 51
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 53 - Director → ME
  • 52
    INCEPTUM2 SERVICES LIMITED - 2024-02-19
    INCEPTUM2 INFRASTRUCTURE LIMITED - 2023-01-25
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,229 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2023-06-29
    IIF 72 - Director → ME
  • 53
    icon of address Unit 4 Lockside Office Park, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    39,356 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2019-04-02
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-04-02
    IIF 100 - Ownership of shares – 75% or more OE
  • 54
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2012-01-31
    IIF 31 - Director → ME
  • 55
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-26
    IIF 27 - Director → ME
    icon of calendar 2007-03-13 ~ 2010-12-31
    IIF 35 - Director → ME
  • 56
    JDM MIDLANDS LIMITED - 2001-06-21
    SHROPSHIRE CONTRACTING LIMITED - 1998-05-06
    DECORNEWS LIMITED - 1995-03-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 63 - Director → ME
  • 57
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2011-05-10 ~ 2015-01-27
    IIF 76 - Director → ME
  • 58
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1991-10-16
    TOLLSWITCH LIMITED - 1989-12-20
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 57 - Director → ME
  • 59
    ENTERPRISE MPC LIMITED - 2007-05-31
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2006-09-30 ~ 2007-05-25
    IIF 51 - Director → ME
  • 60
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 21 - Director → ME
  • 61
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 14 - Director → ME
  • 62
    INCEPTUM2 MANAGEMENT LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,505 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2023-02-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-03
    IIF 97 - Ownership of shares – 75% or more OE
  • 63
    INCEPTUM2 FAMILIA LTD - 2025-02-13
    INCEPTUM2 TELECOMS LIMITED - 2017-10-10
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,336 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-02-01
    IIF 80 - Director → ME
    icon of calendar 2012-09-18 ~ 2015-09-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 64
    INCEPTUM2 SOLUTIONS LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,439 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2020-11-11
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 98 - Ownership of shares – 75% or more OE
  • 65
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2004-12-22
    IIF 4 - Director → ME
  • 66
    INHOCO 838 LIMITED - 1999-01-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 52 - Director → ME
  • 67
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 44 - Director → ME
  • 68
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 41 - Director → ME
  • 69
    icon of address Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2008-04-21
    IIF 36 - Director → ME
  • 70
    ENTERPRISE SOUTH LIVERPOOL ACADEMY - 2015-08-03
    GARSTON ENTERPRISE ACADEMY - 2009-12-21
    icon of address 51 Horrocks Avenue, Garston, Liverpool, Merseyside
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-02-29
    IIF 1 - Director → ME
  • 71
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 45 - Director → ME
  • 72
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 68 - Director → ME
  • 73
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

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