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 Paul Bell

    Related profiles found in government register
  • Mr Paul Bell
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Dartmouth Avenue, Gateshead, Tyne And Wear, NE9 6XA, United Kingdom

      IIF 1
  • Mr Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Blackgate East, Durham, DH6 4AL, United Kingdom

      IIF 2
    • Dunromin Cottage, Foundry Row, Durham, DH6 4LE, United Kingdom

      IIF 3
    • G1, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 4
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 5
    • (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 6
    • (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 7
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 8 IIF 9 IIF 10
    • 1, Bell Street, North Shields, NE30 1HE, England

      IIF 12 IIF 13
    • 27, Beacon Street, North Shields, NE30 1JX, United Kingdom

      IIF 14
    • 123 Van Hire.com, Hadrian Road, Wallsend, NE28 6HH, United Kingdom

      IIF 15
  • Mr Paul Bell
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Park Avenue, Bedlington, NE22 7EJ, United Kingdom

      IIF 16
    • 31, Park Avenue, Bedlington, Northumberland, NE22 7EJ, England

      IIF 17
  • Mr Paul Bell
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 51, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England

      IIF 18
  • Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 19
    • Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Dunromin Cottage, Foundry Row, Coxhoe, Durham, DH6 4LE, United Kingdom

      IIF 23
    • Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 24
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Bell, Paul
    British site manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Dartmouth Avenue, Gateshead, Tyne And Wear, NE9 6XA, United Kingdom

      IIF 26
  • Bell, Paul
    British sales director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tamar Drive, Woodsetton Sedgely, Dudley, West Midlands, DY3 1DA

      IIF 27
  • Bell, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 28
  • Bell, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 29
    • Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 30
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 31
  • Bell, Paul
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Harlow Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD

      IIF 32
  • Mr Paul Bell
    British born in November 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB

      IIF 33
  • Mr Paul Bell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 34
    • Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 35
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 36
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 37 IIF 38
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 39 IIF 40 IIF 41
    • 10, The Edge, Clowes Street, Salford, M3 5NE

      IIF 42
    • Moxie 84, High Street, Southall, Middlesex, UB1 3DB

      IIF 43
  • Bell, Paul
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 44
    • 20 Station Road, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 45
  • Bell, Paul
    British dircetor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 46
    • (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 47
  • Bell, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., ., ., ., ., .

      IIF 48
    • Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, DL14 7EW, United Kingdom

      IIF 49
    • Unit 1a, Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, DH6 4FG, England

      IIF 50
    • 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 51
    • 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 52
    • Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Dunromin Cottage, Foundry Row, Coxhoe, Durham, County Durham, DH6 4LE, United Kingdom

      IIF 56
    • G1, Belmont Industrial Estate, Durham, County Durham, DH1 1TN, United Kingdom

      IIF 57
    • Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 58
    • (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 59
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 60 IIF 61
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 62
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 63
    • 123 Van Hire.com, Hadrian Road, Wallsend, Tyne And Wear, NE28 6HH, United Kingdom

      IIF 64
  • Bell, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Park Avenue, Bedlington, NE22 7EJ, United Kingdom

      IIF 65
  • Mr Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Paul Bell
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 113
    • Unit 1, Bolckow Industrial Estate, Middlesbrough, TS6 7EH, United Kingdom

      IIF 114
    • Unit 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 115
    • 45, High Street, Castleton, Whitby, YO21 2DB, England

      IIF 116
  • Mr Paul Bell
    British born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 117
  • Mr Paul Bell
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Arts Village, Henry Street, Liverpool, L1 5BS, England

      IIF 118
  • Mr Paul Bell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 119
    • 20, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 120
    • Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 121
  • Mr Paul Bell
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mill House South, West Lane, High Legh, Knutsford, WA16 6LS, England

      IIF 122
    • C/o Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, M3 2HW, United Kingdom

      IIF 123
    • Office 16, Astley Park Estate, Kennedy Road, Manchester, M29 7JY, United Kingdom

      IIF 124
  • Mr Paul Bell
    British born in January 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 125
  • Paul Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 126
  • Mr Paul Bell
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Farmers Arms, South Side, Durham, DH6 1LL, United Kingdom

      IIF 127
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 128
    • 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 129
    • 1 Bell Street, North Shields, NE30 1HE, England

      IIF 130 IIF 131 IIF 132
    • 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 135 IIF 136
    • 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 137
    • How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 138
    • How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 139
    • (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 140
    • The Old Garage, Kirby Sigston, Northallerton, DL6 3TD, England

      IIF 141
  • Mr Paul Anthony Bell
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 142
    • Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 143
    • Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 144 IIF 145 IIF 146
  • Bell, Paul
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Aldermary House 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 167
    • 10 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 168
  • Bell, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 169 IIF 170
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 171 IIF 172
  • Bell, Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Spring Terrace Road, Burton On Trent, Staffordshire, DE15 9DU, England

      IIF 173
    • Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 174
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 175
    • Unit 2 Greenhough Trading Estate, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 176
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 177
    • First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 178
    • 10 The Edge, Clowes Street, Manchester, M3 5NB

      IIF 179 IIF 180 IIF 181
  • Bell, Paul
    British insurance broker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Swan Road, Lichfield, Staffordshire, WS13 6QZ, England

      IIF 182
  • Mr Paul Anthony Bell
    British born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Kilmore Road, Crossgar, Downpatrick, Co Down, BT30 9HJ, Northern Ireland

      IIF 183
    • 11 Kilmore Road, Crossgar, Downpatrick, Co. Down, BT30 9HJ, United Kingdom

      IIF 184
    • 11, Kilmore Road, Crossgar, Downpatrick, Down, BT30 9HJ, Northern Ireland

      IIF 185
  • Bell, Paul
    British general manager born in November 1963

    Registered addresses and corresponding companies
    • Mamoura, Dean Park Way, Kirkcaldy, Fife, KY2 6XZ

      IIF 186
  • Bell, Paul
    British accountan born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 187
  • Bell, Paul
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British director accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bell, Paul
    British manager born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ

      IIF 275
  • Bell, Paul
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 276
  • Bell, Paul
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45, High Street, Castleton, Whitby, YO21 2DB, England

      IIF 277
  • Bell, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bolckow Industrial Estate, Middlesbrough, TS6 7EH, United Kingdom

      IIF 278
    • Unit 10, Letitia Industrial Estate, Middlesbrough, TS5 4BE, England

      IIF 279
    • Unit 2, Kings Court, Laing Close, Middlesbrough, Cleveland, TS6 7EH, United Kingdom

      IIF 280
    • Greenacres, 45 High Street, Castleton, Whitby, North Yorkshire, YO21 2DB, United Kingdom

      IIF 281 IIF 282
  • Bell, Paul
    British i.t. business analyst born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Park Football Ground, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 283
  • Bell, Paul Anthony
    Northern Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Station Road, Crossgar, Co. Down, BT30 9EB, United Kingdom

      IIF 284
    • 13, Mary Street, Crossgar, Downpatrick, Co. Down, BT30 9DG, United Kingdom

      IIF 285
  • Bell, Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Arts Village, Henry Street, Liverpool, L1 5BS, England

      IIF 286
  • Bell, Paul
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 287
    • Alexandra, House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 288
  • Bell, Paul
    British community interest company born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Road, Willington Quay, Tyne And Wear, NE28 6ND, England

      IIF 289
  • Bell, Paul
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Shankhouse Sports And Social Club, Clifton Road, Cramlington, NE23 6TQ, United Kingdom

      IIF 310
    • 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 311
    • 16 Dobson Crescent, Newcastle Upon Tyne, Tyne & Wear, NE6 1TT

      IIF 312
    • 2, Station Road, Wallsend, Tyne And Wear, NE28 6ND, England

      IIF 313
    • 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 314 IIF 315
    • 2, Station Road, Willington Quay, Wallsend, NE28 6ND, United Kingdom

      IIF 316
    • Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 317
    • Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 318
    • Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 319
  • Bell, Paul
    British food professional born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 320
  • Bell, Paul
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Alexandra Street, Wallsend, NE28 7RN, Uk

      IIF 321
  • Bell, Paul
    British secretary born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN

      IIF 322
  • Bell, Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Overtown Farm, Paddock Lane, Warburton, Lymm, Greater Manchester, WA13 9TG, United Kingdom

      IIF 323
    • 27, Church Road, Worsley, Manchester, Greater Manchester, M28 3LW, United Kingdom

      IIF 324
    • C/o Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, M3 2HW, United Kingdom

      IIF 325
    • Office 16, Astley Park Estate, Kennedy Road, Astley, Manchester, M29 7JY, United Kingdom

      IIF 326
  • Bell, Paul
    British company director born in January 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 327
  • Bell, Paul
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • 29, Weymouth Mews, London, W1G 7EB, United Kingdom

      IIF 328
  • Bell, Paul Anthony
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 329
    • The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 330
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 331
    • 10, The Edge, Clowes Street, Salford, M3 5NE, England

      IIF 332
  • Bell, Paul Anthony
    British businessman born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 333
  • Bell, Paul Anthony
    British company director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 334
  • Bell, Paul Anthony
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Aspect House, Manchester Road, Altrincham, Cheshire, WA14 5PG

      IIF 335
    • Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 336
    • Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 337
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 338
    • 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 339 IIF 340 IIF 341
    • 6th Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 343
    • C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 344
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 345
    • Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 346
    • Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 347 IIF 348
    • Unit 1a, Birchwood Industrial, Estate Hoe Lane, Nazeing, EN9 2RJ

      IIF 349
    • 12, Manor Park, Banks Howe, Onchan, IM3 2EP, United Kingdom

      IIF 350
  • Bell, Paul
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Bell, Paul
    British director born in January 1956

    Registered addresses and corresponding companies
    • 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 370
  • Bell, Paul
    British technical director born in January 1956

    Registered addresses and corresponding companies
    • 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 371
  • Bell, Paul
    British technical manager born in January 1956

    Registered addresses and corresponding companies
  • Bell, Paul
    British bolt torquing and tensioning services born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 47, Augustus Drive, Bedlington, Northumberland, NE22 6LF, Great Britain

      IIF 376
  • Bell, Paul Anthony
    British director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11 Kilmore Road, Crossgar, Downpatrick, Co. Down, BT30 9HJ, United Kingdom

      IIF 377 IIF 378
    • Woodlands, 70 Church Road, Crossgar, Downpatrick, County Down, BT30 9HR, Northern Ireland

      IIF 379
  • Bell, Paul
    Irish director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1a Kilmore Road, Crossgar, Co Down

      IIF 380
    • 1a Station Road, Crossgar, Co Down, BT30 9EB

      IIF 381 IIF 382
    • 11 Kilmore Road, Crossgar, Co.down, BT30 9HJ

      IIF 383
    • 1a Kilmore Road, Crossgar, Co Down

      IIF 384
  • Bell, Paul
    English company dircetor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 385
    • 1 Bell Street, North Shields, NE30 1HE, England

      IIF 386
  • Bell, Paul
    English company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 387
    • Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 388
    • 1 Bell Street, North Shields, NE30 1HE, England

      IIF 389 IIF 390
    • 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 391
    • 1, Bell Street, North Shields, Tyne And Wear, NE30 1HE

      IIF 392
    • Flat Above How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 393
    • How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 394
    • How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 395
    • Office At How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 396
    • Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 397
    • The Flat Above, How Do You Do, Hudson Street, North Shields, Tyne & Wear, NE30 1JS

      IIF 398
  • Bell, Paul
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Farmers Arms, South Side, Shadforth, Durham, County Durham, DH6 1LL, United Kingdom

      IIF 399
    • 1 Bell Street, North Shields, NE30 1HE, England

      IIF 400
    • 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 401 IIF 402
    • How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 403
    • (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 404
  • Bell, Paul
    British

    Registered addresses and corresponding companies
  • Bell, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bell, Paul
    British director

    Registered addresses and corresponding companies
    • 14 Sadler Drive, Middlesbrough, TS7 8HJ

      IIF 468
  • Bell, Paul Anthony
    Irish director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Kilmore Road, Crossgar, Down, BT30 9HJ, Northern Ireland

      IIF 469
  • Bell, Paul Anthony

    Registered addresses and corresponding companies
    • Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 470
  • Bell, Paul

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 471
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 472 IIF 473 IIF 474
    • 41, Hailwoood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 475
    • 41, Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ, Isle Of Man

      IIF 476
    • Holden Road, Leigh, Lancashire

      IIF 477
    • 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 478
    • C/o Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, M3 2HW, United Kingdom

      IIF 479
    • Office 16, Astley Park Estate, Kennedy Road, Astley, Manchester, M29 7JY, United Kingdom

      IIF 480
    • 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD

      IIF 481 IIF 482 IIF 483
    • How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 488
    • Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 489
    • (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 490
    • 1 Alexandra Street, Wallsend, NE28 7RN, England

      IIF 491
    • 1, Alexandra Street, Wallsend, NE28 7SP, England

      IIF 492
    • 1, Alexandra Street, Wallsend, Tyne & Wear, NE28 7RN

      IIF 493
    • 1, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 494 IIF 495 IIF 496
    • 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 501 IIF 502
    • Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 503
    • Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 504
    • Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 505
    • Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 506 IIF 507 IIF 508
child relation
Offspring entities and appointments
Active 193
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    10 The Edge, Clowes Street, Salford
    Corporate (1 parent)
    Equity (Company account)
    224,533 GBP2020-03-31
    Officer
    2010-05-20 ~ now
    IIF 231 - director → ME
    2007-05-14 ~ now
    IIF 441 - secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 31 - director → ME
  • 4
    First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2022-11-25 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    G1 Belmont Industrial Estate, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-04-28 ~ 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
  • 6
    123 VAN HIRE.COM LTD - 2020-04-06
    Haynes Arms, Kirby Sigston, Northallerton, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    ADVANCED INDUSTRIAL COATINGS LIMITED - 2017-04-13
    Unit 10 Letitia Industrial Estate, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    1,479,306 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 279 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 1 Bolckow Industrial Estate, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    747,937 GBP2023-12-31
    Officer
    2021-06-18 ~ now
    IIF 278 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 9
    10 Letitia Industrial Estate, Middlesbrough, England
    Corporate (4 parents)
    Equity (Company account)
    170,748 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 276 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 113 - Has significant influence or controlOE
  • 10
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    192,520 GBP2023-08-31
    Person with significant control
    2021-04-07 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 11
    Unit 8 Edinburgh Way, Harlow, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,743 GBP2023-08-31
    Person with significant control
    2024-10-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,746 GBP2019-02-28
    Officer
    2005-02-18 ~ dissolved
    IIF 200 - director → ME
    2008-07-31 ~ dissolved
    IIF 417 - secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    EV CONSTRUCTION LIMITED - 2015-05-19
    HILLROSE ESTATES LIMITED - 2010-06-09
    10 The Edge Clowes Street, Salford
    Corporate (1 parent)
    Equity (Company account)
    142,963 GBP2021-05-31
    Officer
    2006-11-10 ~ now
    IIF 264 - director → ME
    2008-07-31 ~ now
    IIF 420 - secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 204 - director → ME
    2011-09-09 ~ dissolved
    IIF 473 - secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 15
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,738 GBP2017-03-31
    Officer
    2007-05-11 ~ now
    IIF 188 - director → ME
    2011-09-09 ~ now
    IIF 472 - secretary → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 17
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 308 - director → ME
    2015-09-23 ~ dissolved
    IIF 507 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    340,464 GBP2021-06-30
    Officer
    2018-03-10 ~ now
    IIF 323 - director → ME
  • 19
    27 Queens Gardens, Annitsford, Cramlington, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 289 - director → ME
  • 20
    HELLO VAN HIRE LTD - 2023-03-08
    1 Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,585 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 272 - director → ME
    2011-09-09 ~ dissolved
    IIF 476 - secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 22
    Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 314 - director → ME
    2013-10-16 ~ dissolved
    IIF 501 - secretary → ME
  • 23
    207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 306 - director → ME
  • 24
    C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 287 - director → ME
  • 25
    EAST QUAY DEVELOPMENTS LTD - 2013-06-27
    Alexandra House, Alexandra Street, Wallsend
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 316 - director → ME
  • 26
    NECC LTD - 2016-09-12
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,077 GBP2016-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 291 - director → ME
    2015-04-17 ~ dissolved
    IIF 410 - secretary → ME
  • 27
    11 Kilmore Road Crossgar, Downpatrick, Co. Down, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,695 GBP2024-06-30
    Officer
    2017-06-09 ~ now
    IIF 377 - director → ME
  • 28
    11 Kilmore Road, Crossgar, Downpatrick, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    259,903 GBP2022-06-30
    Officer
    2012-06-07 ~ now
    IIF 379 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    18,133 GBP2022-05-31
    Officer
    2023-11-10 ~ now
    IIF 290 - director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 141 - Has significant influence or controlOE
  • 30
    How Do You Do (office), Hudson Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 31
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 28 - director → ME
  • 32
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    138,821 GBP2019-12-31
    Officer
    2005-09-27 ~ dissolved
    IIF 239 - director → ME
    2008-07-31 ~ dissolved
    IIF 451 - secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 33
    Unit 2, Near Train Station, Station Road, Alton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,587,525 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    1 Bell Street, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 35
    Club Office Hartlepool Street North, Thornley, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-11-20 ~ dissolved
    IIF 163 - director → ME
  • 37
    BMN RACING LIMITED - 2017-04-26
    13 The Edge Clowes Street, Salford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-11-20 ~ now
    IIF 159 - director → ME
  • 38
    13 The Edge Clowes Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-11-20 ~ now
    IIF 156 - director → ME
  • 39
    13 The Edge Clowes Street, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-11-20 ~ now
    IIF 160 - director → ME
  • 40
    13 The Edge Clowes Street, Salford, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2020-11-20 ~ now
    IIF 164 - director → ME
  • 41
    13 The Edge Clowes Street, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2020-11-20 ~ now
    IIF 162 - director → ME
  • 42
    13 The Edge Clowes Street, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-11-20 ~ now
    IIF 161 - director → ME
  • 43
    BMN OFFSHORE LIMITED - 2017-06-21
    13 The Edge Clowes Street, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-11-20 ~ now
    IIF 157 - director → ME
  • 44
    13 The Edge, Clowes Street, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-11-20 ~ now
    IIF 158 - director → ME
  • 45
    Alexandra House, Alexandra Street, Wallsend, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 318 - director → ME
    2012-01-30 ~ dissolved
    IIF 504 - secretary → ME
  • 46
    How Do You Do, Hudson Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 404 - director → ME
    2017-05-30 ~ dissolved
    IIF 490 - secretary → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 47
    11a Lower Bridge Street, Chester
    Dissolved corporate (2 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 442 - secretary → ME
  • 48
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-11-01 ~ dissolved
    IIF 175 - director → ME
  • 49
    MG (UK) SERVICES LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 217 - director → ME
    2008-07-31 ~ dissolved
    IIF 460 - secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 50
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF 266 - director → ME
    2008-07-31 ~ dissolved
    IIF 445 - secretary → ME
  • 51
    JACINDA PRODUCTIONS LIMITED - 2015-06-30
    Aldermary House 3rd Floor, Cheapside, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2006-07-31 ~ dissolved
    IIF 199 - director → ME
    2008-08-01 ~ dissolved
    IIF 459 - secretary → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 52
    1 Alexandra Street, Wallsend, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2016-07-16 ~ dissolved
    IIF 398 - director → ME
    2016-07-16 ~ dissolved
    IIF 493 - secretary → ME
  • 53
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 299 - director → ME
    2016-01-31 ~ dissolved
    IIF 495 - secretary → ME
  • 54
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 300 - director → ME
    2016-01-31 ~ dissolved
    IIF 499 - secretary → ME
  • 55
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 297 - director → ME
  • 56
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 301 - director → ME
    2016-01-31 ~ dissolved
    IIF 500 - secretary → ME
  • 57
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 295 - director → ME
    2016-01-31 ~ dissolved
    IIF 494 - secretary → ME
  • 58
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 296 - director → ME
    2016-01-31 ~ dissolved
    IIF 496 - secretary → ME
  • 59
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 298 - director → ME
    2015-09-30 ~ dissolved
    IIF 497 - secretary → ME
  • 60
    1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ dissolved
    IIF 302 - director → ME
    2016-01-31 ~ dissolved
    IIF 498 - secretary → ME
  • 61
    165-167 High Street East, Wallsend, Tyne + Wear
    Dissolved corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 321 - director → ME
  • 62
    C/o Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,214 GBP2023-08-31
    Officer
    2017-08-02 ~ now
    IIF 325 - director → ME
    2017-08-02 ~ now
    IIF 479 - secretary → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 63
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 270 - director → ME
  • 64
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-02-24 ~ dissolved
    IIF 232 - director → ME
    2008-07-31 ~ dissolved
    IIF 415 - secretary → ME
  • 65
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    10 The Edger, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,932 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 218 - director → ME
    2008-07-31 ~ dissolved
    IIF 423 - secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 67
    11 Kilmore Road Crossgar, Downpatrick, Co. Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,952 GBP2024-07-31
    Officer
    2016-07-20 ~ now
    IIF 378 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 68
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 249 - director → ME
    2008-07-31 ~ dissolved
    IIF 437 - secretary → ME
  • 69
    How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 395 - director → ME
    2015-04-13 ~ dissolved
    IIF 488 - secretary → ME
  • 70
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    33,815 GBP2021-02-28
    Officer
    2017-09-10 ~ now
    IIF 388 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 71
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    125,138 GBP2019-11-30
    Officer
    2006-03-02 ~ dissolved
    IIF 255 - director → ME
    2008-07-31 ~ dissolved
    IIF 433 - secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 72
    Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-23 ~ dissolved
    IIF 49 - director → ME
  • 73
    1 Bell Street, North Shields, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 74
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,746 GBP2020-04-30
    Officer
    2018-04-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 75
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2007-09-03 ~ dissolved
    IIF 223 - director → ME
    2008-07-31 ~ dissolved
    IIF 428 - secretary → ME
    Person with significant control
    2017-05-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 76
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    10 The Edge, Clowes Street, Salford
    Dissolved corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    2007-10-01 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    SPEED 8709 LIMITED - 2001-04-12
    Fusion People Limited, 18 East Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 245 - director → ME
  • 78
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-02-20 ~ dissolved
    IIF 189 - director → ME
  • 79
    10 Clowes Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-05-20 ~ now
    IIF 171 - director → ME
  • 80
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-11-17 ~ dissolved
    IIF 238 - director → ME
  • 81
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -15,915 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-04-13 ~ now
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,818 GBP2019-10-31
    Officer
    2018-10-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 83
    Greenacres 45 High Street, Castleton, Whitby, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 282 - director → ME
  • 84
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 85
    Suite 2 84 High Street West, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 86
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-21 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 87
    31 Park Avenue, Bedlington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    171 GBP2019-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 88
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 265 - director → ME
    2008-07-31 ~ dissolved
    IIF 429 - secretary → ME
  • 89
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-11-11 ~ dissolved
    IIF 244 - director → ME
  • 90
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-30
    Officer
    2006-09-11 ~ dissolved
    IIF 248 - director → ME
    2008-07-31 ~ dissolved
    IIF 456 - secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 91
    HANOVER CONSTUCTION MANAGEMENT LIMITED - 2015-01-07
    SKYMECH SERVICES LIMITED - 2015-01-06
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,612 GBP2019-07-31
    Officer
    2006-09-11 ~ dissolved
    IIF 263 - director → ME
    2008-07-31 ~ dissolved
    IIF 432 - secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 92
    1 Bell Street, North Shields, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 397 - director → ME
    2016-04-30 ~ dissolved
    IIF 489 - secretary → ME
  • 93
    ATHENA MEETINGS AND EVENTS LIMITED - 2020-06-13
    Unit 16 Arts Village, Henry Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -935 GBP2022-07-31
    Officer
    2019-08-22 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 94
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-10-27 ~ dissolved
    IIF 243 - director → ME
    2008-07-31 ~ dissolved
    IIF 418 - secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 95
    BROCKWORTH MARKETING LIMITED - 2006-07-12
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    111,709 GBP2019-09-30
    Officer
    2005-12-02 ~ dissolved
    IIF 253 - director → ME
    2008-07-31 ~ dissolved
    IIF 431 - secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 96
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 207 - director → ME
    2008-07-31 ~ dissolved
    IIF 438 - secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 97
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 203 - director → ME
    2008-07-31 ~ dissolved
    IIF 436 - secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 98
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 191 - director → ME
    2008-07-31 ~ dissolved
    IIF 449 - secretary → ME
  • 99
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,256 GBP2019-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 201 - director → ME
    2008-07-31 ~ dissolved
    IIF 421 - secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 100
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 234 - director → ME
    2008-07-31 ~ dissolved
    IIF 419 - secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 101
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2008-02-01 ~ dissolved
    IIF 202 - director → ME
    2008-07-31 ~ dissolved
    IIF 443 - secretary → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 102
    10 The Edge Clowes Street, Salford
    Corporate (2 parents)
    Equity (Company account)
    1,589,458 GBP2023-06-30
    Officer
    2004-03-31 ~ now
    IIF 225 - director → ME
    2004-03-31 ~ now
    IIF 412 - secretary → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2008-01-20 ~ now
    IIF 196 - director → ME
    2008-07-31 ~ now
    IIF 430 - secretary → ME
  • 104
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ dissolved
    IIF 219 - director → ME
    2008-07-31 ~ dissolved
    IIF 447 - secretary → ME
  • 105
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2007-05-11 ~ now
    IIF 273 - director → ME
  • 106
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,499,998 GBP2023-11-28
    Officer
    2014-11-14 ~ now
    IIF 338 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 187 - director → ME
    2008-07-31 ~ dissolved
    IIF 444 - secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 108
    Beldav House, Unit 3, Willington Marina, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 307 - director → ME
    2014-10-06 ~ dissolved
    IIF 506 - secretary → ME
  • 109
    Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 256 - director → ME
  • 110
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 387 - director → ME
  • 111
    Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 112
    13 The Edge Clowes Street, Salford, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2020-11-20 ~ now
    IIF 154 - director → ME
  • 113
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 212 - director → ME
    2008-08-01 ~ dissolved
    IIF 450 - secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 114
    Beldav House Willington Marina, Willington Quay, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 313 - director → ME
  • 115
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 172 - director → ME
  • 116
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-10-02 ~ dissolved
    IIF 227 - director → ME
    2008-07-31 ~ dissolved
    IIF 424 - secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 117
    11 Kilmore Road, 11 Kilmore Road Crossgar, Downpatrick, County Down
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 284 - director → ME
  • 118
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2007-09-03 ~ dissolved
    IIF 215 - director → ME
    2008-07-31 ~ dissolved
    IIF 414 - secretary → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 119
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 193 - director → ME
  • 120
    10 The Edge, Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 210 - director → ME
    2008-07-31 ~ dissolved
    IIF 439 - secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 121
    10 The Edge, Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 205 - director → ME
    2008-07-31 ~ dissolved
    IIF 446 - secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 122
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,495 GBP2019-10-31
    Officer
    2006-11-01 ~ dissolved
    IIF 247 - director → ME
    2008-07-31 ~ dissolved
    IIF 454 - secretary → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 123
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 463 - secretary → ME
  • 124
    C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 344 - director → ME
  • 125
    LYNCOT MANAGEMENT CONSULTANTS LIMITED - 2011-07-21
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,963 GBP2019-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 194 - director → ME
    2008-07-31 ~ dissolved
    IIF 461 - secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 126
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2012-11-28 ~ dissolved
    IIF 327 - director → ME
    2012-11-28 ~ dissolved
    IIF 471 - secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    Unit 3 Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 128
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 389 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 129
    1 Alexandra Street, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 293 - director → ME
    2015-07-09 ~ dissolved
    IIF 491 - secretary → ME
  • 130
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,714 GBP2019-05-31
    Officer
    2006-09-08 ~ dissolved
    IIF 241 - director → ME
    2008-07-31 ~ dissolved
    IIF 427 - secretary → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 131
    20 Station Road, Wallsend, England
    Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2020-11-30
    Officer
    2021-11-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 132
    Mill House South West Lane, High Legh, Knutsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2008-08-28 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 133
    2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 311 - director → ME
    2014-02-17 ~ dissolved
    IIF 478 - secretary → ME
  • 134
    Suite 406 Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-03 ~ dissolved
    IIF 312 - director → ME
  • 135
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 240 - director → ME
    2008-07-31 ~ dissolved
    IIF 426 - secretary → ME
  • 136
    45 High Street, Castleton, Whitby, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-12-31 ~ now
    IIF 277 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 137
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2022-06-14 ~ now
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
  • 138
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 139
    10 The Edge, Clowes Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2008-07-24 ~ dissolved
    IIF 197 - director → ME
    2008-07-24 ~ dissolved
    IIF 416 - secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 140
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-11-10 ~ dissolved
    IIF 275 - director → ME
  • 141
    31 Park Avenue, Bedlington, Northumberland, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97 GBP2015-11-30
    Officer
    2013-09-06 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 142
    1 Alexandra Street, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 294 - director → ME
    2015-01-22 ~ dissolved
    IIF 492 - secretary → ME
  • 143
    61a Dartmouth Avenue, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 144
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    2021-08-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 145
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 146
    Club Office Hartlepool Street North, Thornley, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    2020-02-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 147
    1 Bell Street, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 148
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2006-07-31 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 149
    13 The Edge Clowes Street, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Person with significant control
    2024-10-09 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
  • 150
    13 The Edge Clowes Street, Salford, England
    Corporate (4 parents)
    Equity (Company account)
    115,572 GBP2020-08-31
    Officer
    2020-12-21 ~ now
    IIF 155 - director → ME
  • 151
    SDC (NW) LIMITED - 2017-01-03
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 152
    Mill House South West Lane, High Legh, Knutsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 326 - director → ME
    2017-01-27 ~ dissolved
    IIF 480 - secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
  • 153
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 246 - director → ME
    2008-07-31 ~ dissolved
    IIF 435 - secretary → ME
  • 154
    GREENHOLME LIMITED - 1993-03-03
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2006-07-01 ~ dissolved
    IIF 281 - director → ME
  • 155
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-02-01 ~ dissolved
    IIF 221 - director → ME
    2008-09-30 ~ dissolved
    IIF 452 - secretary → ME
  • 156
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,301 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 271 - director → ME
    2011-09-09 ~ dissolved
    IIF 474 - secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 157
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    788 GBP2019-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 274 - director → ME
    2011-09-09 ~ dissolved
    IIF 475 - secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 158
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-08-19 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 159
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 160
    11 Kilmore Road, Crossgar, Downpatrick, Co Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,334,709 GBP2024-06-30
    Officer
    2012-06-07 ~ now
    IIF 285 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,289 GBP2019-10-31
    Officer
    2006-01-04 ~ dissolved
    IIF 233 - director → ME
    2008-07-31 ~ dissolved
    IIF 457 - secretary → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 162
    Crows Nest Business Park Ashton Road, Billinge, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    2017-05-25 ~ now
    IIF 320 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 163
    Shankhouse Sports And Social Club, Clifton Road, Cramlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 310 - director → ME
  • 164
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Person with significant control
    2024-10-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-07-28 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 166
    CLEMENT MAY RECRUITMENT LIMITED - 2018-06-04
    HEXAGON INDUSTRIES LIMITED - 2015-07-07
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-04-13 ~ dissolved
    IIF 258 - director → ME
    2008-07-31 ~ dissolved
    IIF 434 - secretary → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 167
    10 The Edge Clowes Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    2007-05-01 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 168
    Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Corporate (3 parents)
    Officer
    2007-10-11 ~ now
    IIF 181 - director → ME
  • 169
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Officer
    2007-05-11 ~ now
    IIF 269 - director → ME
  • 170
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 337 - director → ME
  • 171
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2012-08-24 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 172
    Meadow Park Football Ground Beechbrooke, Ryhope, Sunderland, England
    Corporate (8 parents)
    Equity (Company account)
    -6,681 GBP2024-05-01
    Officer
    2022-04-22 ~ now
    IIF 283 - director → ME
  • 173
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 174
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 309 - director → ME
    2015-09-15 ~ dissolved
    IIF 508 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 175
    How Do You Do, Hudson Street, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 176
    Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 177
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    4th Floor, 19-21 Great Tower Street, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 178
    Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 505 - secretary → ME
  • 179
    1 Bell Street, North Shields, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    Unit 2 Kings Court, Laing Close, Middlesbrough, Cleveland, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 280 - director → ME
  • 181
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2005-07-18 ~ dissolved
    IIF 209 - director → ME
    2008-08-01 ~ dissolved
    IIF 458 - secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 182
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-08-24 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 183
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF 465 - secretary → ME
  • 184
    The Tun, 69 Church Way, North Shields, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 288 - director → ME
  • 185
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 186
    Office At How Do You Do, Hudson Street, North Shields, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 396 - director → ME
  • 187
    27 Beacon Street, North Shields, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    122,942 GBP2018-01-31
    Officer
    2014-12-01 ~ now
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2007-08-17 ~ dissolved
    IIF 220 - director → ME
  • 189
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-09-08 ~ dissolved
    IIF 237 - director → ME
    2008-07-31 ~ dissolved
    IIF 455 - secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 190
    10 The Edge Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 191
    1 Bell Street, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 192
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-09-27 ~ dissolved
    IIF 226 - director → ME
    2008-07-31 ~ dissolved
    IIF 440 - secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 193
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-01-16 ~ dissolved
    IIF 254 - director → ME
    2008-07-31 ~ dissolved
    IIF 453 - secretary → ME
Ceased 114
  • 1
    3DIFS BROKERS LTD - 2014-11-25
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,033 GBP2019-07-31
    Officer
    2014-07-25 ~ 2020-02-11
    IIF 173 - director → ME
  • 2
    A & L PAYROLL SERVICES LTD - 2007-06-22
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-11-09 ~ 2012-05-01
    IIF 211 - director → ME
  • 3
    Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-11-10 ~ 2006-04-04
    IIF 413 - secretary → ME
  • 4
    Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    192,520 GBP2023-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 422 - secretary → ME
  • 5
    BOSSANOVA MANAGEMENT LIMITED - 2007-02-19
    Burford Business Centre 3rd Floor, 11 Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ 2009-04-01
    IIF 151 - director → ME
    2008-06-13 ~ 2009-04-01
    IIF 462 - secretary → ME
  • 6
    Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2012-05-15
    IIF 32 - director → ME
  • 7
    Unit 8 Edinburgh Way, Harlow, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,743 GBP2023-08-31
    Officer
    2005-08-31 ~ 2009-04-01
    IIF 448 - secretary → ME
  • 8
    Unit 8 Edinburgh Way, Harlow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,100 GBP2022-08-31
    Officer
    2008-08-20 ~ 2009-04-01
    IIF 150 - director → ME
    2008-08-20 ~ 2009-04-01
    IIF 466 - secretary → ME
  • 9
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ 2014-03-01
    IIF 347 - director → ME
  • 10
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 348 - director → ME
  • 11
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    44,196 GBP2024-03-24
    Officer
    ~ 1995-05-03
    IIF 359 - director → ME
    ~ 1995-05-03
    IIF 405 - secretary → ME
  • 12
    Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,026 GBP2023-04-30
    Officer
    2022-04-22 ~ 2023-06-22
    IIF 54 - director → ME
    Person with significant control
    2022-04-22 ~ 2023-06-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    340,464 GBP2021-06-30
    Person with significant control
    2018-01-01 ~ 2020-06-01
    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 directors OE
  • 14
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    18,133 GBP2022-05-31
    Officer
    2018-05-09 ~ 2023-05-26
    IIF 44 - director → ME
  • 15
    Unit 2, Near Train Station, Station Road, Alton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,587,525 GBP2023-12-31
    Officer
    2006-09-01 ~ 2015-03-19
    IIF 336 - director → ME
  • 16
    Graystones Ling Lane, Scarcroft, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -856 GBP2024-03-31
    Person with significant control
    2022-03-02 ~ 2025-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-24
    Officer
    ~ 1995-05-02
    IIF 364 - director → ME
    ~ 1995-05-02
    IIF 407 - secretary → ME
  • 18
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    1996-03-29 ~ 1996-11-01
    IIF 372 - director → ME
  • 19
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ 2012-03-31
    IIF 195 - director → ME
  • 20
    Unit 2, Near Train Station, Station Road, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    2007-10-01 ~ 2015-03-19
    IIF 329 - director → ME
  • 21
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    117 Dartford Road, Dartford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,067,353 GBP2023-07-31
    Officer
    2011-07-05 ~ 2015-08-01
    IIF 349 - director → ME
  • 22
    Mrib House, 25 Amersham Hill, High Wycombe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,072,390 GBP2022-03-31
    Officer
    2001-08-07 ~ 2020-03-05
    IIF 182 - director → ME
  • 23
    Unit 1, Elm Court Meriden Business Park, Copse Drive, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,752 GBP2021-09-30
    Officer
    2014-02-25 ~ 2020-02-11
    IIF 176 - director → ME
  • 24
    7 Eppleworth Rise, Clifton, Manchester
    Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-03-24
    Officer
    ~ 1995-05-16
    IIF 355 - director → ME
    ~ 1995-05-16
    IIF 406 - secretary → ME
  • 25
    C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,252,843 GBP2021-12-31
    Officer
    2011-10-29 ~ 2015-03-19
    IIF 167 - director → ME
  • 26
    Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ 2014-04-01
    IIF 251 - director → ME
  • 27
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved corporate (3 parents)
    Officer
    1987-04-29 ~ 2012-08-31
    IIF 380 - director → ME
  • 28
    CHICKEN DIRECT LIMITED - 2003-07-07
    46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved corporate (3 parents)
    Officer
    1998-12-29 ~ 2012-08-31
    IIF 382 - director → ME
  • 29
    MAMA'S CALIFORNIA FOOD COMPANY LIMITED - 2010-03-22
    11 Kilmore Road, Crossgar, Co. Down
    Dissolved corporate (3 parents)
    Officer
    2007-02-08 ~ 2012-08-31
    IIF 469 - director → ME
  • 30
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    33,815 GBP2021-02-28
    Officer
    2014-12-01 ~ 2014-12-01
    IIF 303 - director → ME
  • 31
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 190 - director → ME
  • 32
    HALLCO 1544 LIMITED - 2008-02-05
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    2013-05-30 ~ 2015-04-16
    IIF 330 - director → ME
  • 33
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    102 GBP2023-03-25 ~ 2024-03-24
    Officer
    ~ 1995-05-16
    IIF 367 - director → ME
    ~ 1995-05-16
    IIF 482 - secretary → ME
  • 34
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2007-07-28 ~ 2009-03-08
    IIF 198 - director → ME
  • 35
    AMBITION CONSULTANCY SERVICES LTD - 2010-01-04
    UNIVERSAL PROCESS SERVICES LIMITED - 2008-04-04
    Unit 7 Harlow Mill Business Park, River Way, Harlow, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2008-06-13 ~ 2010-03-31
    IIF 153 - director → ME
    2008-06-13 ~ 2010-03-31
    IIF 464 - secretary → ME
  • 36
    UNIVERSAL PERFORMANCE SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 214 - director → ME
  • 37
    Unit 7 Harlow Mill Business Centre, Riverway, Harlow, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ 2010-09-01
    IIF 147 - director → ME
    2008-06-13 ~ 2010-09-01
    IIF 467 - secretary → ME
  • 38
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    8,667 GBP2023-10-31
    Officer
    1996-03-29 ~ 1996-11-25
    IIF 373 - director → ME
  • 39
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -15,915 GBP2022-12-01 ~ 2023-11-30
    Officer
    2006-11-23 ~ 2015-03-18
    IIF 235 - director → ME
  • 40
    UNIVERSAL PRACTICAL SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 192 - director → ME
  • 41
    Greenacres 45 High Street, Castleton, Whitby, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-04-30 ~ 2003-02-25
    IIF 468 - secretary → ME
  • 42
    Alenadra House No3, Alexandra Street, Wallsend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    82,498 GBP2018-05-31
    Officer
    2014-04-14 ~ 2014-10-27
    IIF 305 - director → ME
  • 43
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-11-30
    Officer
    2013-06-05 ~ 2015-03-18
    IIF 343 - director → ME
  • 44
    4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    375,465 GBP2024-03-31
    Officer
    2009-03-24 ~ 2014-03-12
    IIF 260 - director → ME
  • 45
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,371,367 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-18
    IIF 144 - Ownership of shares – 75% or more OE
  • 46
    CROSSGAR POULTRY LIMITED - 1997-05-14
    46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved corporate (3 parents)
    Officer
    1986-04-07 ~ 2012-08-31
    IIF 384 - director → ME
  • 47
    UNIVERSAL PAY SERVICES LIMITED - 2008-04-04
    11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-17 ~ 2012-01-31
    IIF 259 - director → ME
  • 48
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    36 Shore Street, Inverness, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    2010-10-19 ~ 2020-02-14
    IIF 174 - director → ME
  • 49
    Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Corporate (9 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    2014-02-11 ~ 2015-03-18
    IIF 350 - director → ME
  • 50
    500 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved corporate
    Officer
    2007-08-01 ~ 2008-09-05
    IIF 328 - director → ME
  • 51
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,014 GBP2020-01-31
    Officer
    2007-02-05 ~ 2007-09-26
    IIF 257 - director → ME
  • 52
    1 Ridgeway Close, Connah's Quay, Deeside, United Kingdom
    Corporate (2 parents)
    Officer
    1992-05-05 ~ 1995-05-10
    IIF 351 - director → ME
    1992-05-05 ~ 1995-05-10
    IIF 477 - secretary → ME
  • 53
    46 Belfast Road, Downpatrick, County Down
    Dissolved corporate (3 parents)
    Officer
    2003-05-01 ~ 2012-08-31
    IIF 381 - director → ME
  • 54
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,400 GBP2019-08-31
    Officer
    2006-12-21 ~ 2007-09-26
    IIF 242 - director → ME
  • 55
    SP MACBETH 5 LIMITED - 2010-11-02
    Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 142 - Right to appoint or remove directors OE
  • 56
    C/o D W Marsden Ltd Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    40,796 GBP2016-07-31
    Officer
    2015-07-16 ~ 2018-01-01
    IIF 292 - director → ME
  • 57
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ 2015-03-19
    IIF 345 - director → ME
    2012-03-09 ~ 2015-03-19
    IIF 470 - secretary → ME
  • 58
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-11 ~ 2023-12-31
    IIF 29 - director → ME
  • 59
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MW PAYROLL LIMITED - 2013-07-30
    GLOBE INDEX LTD - 2012-10-30
    160 City Road, Kemp House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    2012-10-30 ~ 2013-07-30
    IIF 346 - director → ME
  • 60
    Plas Nantglyn, Nantglyn, Denbigh
    Corporate (4 parents)
    Equity (Company account)
    15,856 GBP2024-03-31
    Officer
    ~ 1995-05-03
    IIF 353 - director → ME
    ~ 1995-05-03
    IIF 486 - secretary → ME
  • 61
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,800 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-05
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
  • 62
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,374 GBP2019-08-31
    Officer
    2007-01-26 ~ 2007-09-26
    IIF 262 - director → ME
  • 63
    CAPEBRAND LIMITED - 1998-11-12
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1998-11-02 ~ 2000-07-10
    IIF 366 - director → ME
  • 64
    4385, 12298550: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-11-05 ~ 2021-01-01
    IIF 48 - director → ME
    Person with significant control
    2019-11-05 ~ 2021-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 65
    10 The Edge Clowes Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2006-09-21 ~ 2006-09-21
    IIF 250 - director → ME
  • 66
    MANHATTAN FAST FOODS LIMITED - 2005-06-06
    11 Kilmore Road, Crossgar, Co.down
    Dissolved corporate (3 parents)
    Officer
    1988-02-05 ~ 2012-08-31
    IIF 383 - director → ME
  • 67
    11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 148 - director → ME
  • 68
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    1996-11-21 ~ 2000-07-10
    IIF 352 - director → ME
  • 69
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-02-04 ~ 2015-02-11
    IIF 341 - director → ME
  • 70
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 340 - director → ME
  • 71
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 339 - director → ME
  • 72
    ALLEN HOMES (WEST MIDLANDS) LIMITED - 2001-01-30
    FORGEMAIN LIMITED - 1990-03-05
    Morland House, Altrincham Road, Wilmslow, Cheshire
    Corporate (6 parents, 1 offspring)
    Officer
    2001-04-02 ~ 2002-09-30
    IIF 357 - director → ME
  • 73
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2014-04-25 ~ 2015-02-11
    IIF 342 - director → ME
  • 74
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    16,067 GBP2024-03-24
    Officer
    ~ 1993-06-07
    IIF 365 - director → ME
    ~ 1993-06-07
    IIF 483 - secretary → ME
  • 75
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-09-24 ~ 2013-09-09
    IIF 170 - director → ME
  • 76
    Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ 2014-04-04
    IIF 236 - director → ME
  • 77
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-10-30 ~ 2007-11-09
    IIF 180 - director → ME
  • 78
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    2006-11-23 ~ 2014-03-12
    IIF 267 - director → ME
  • 79
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (7 parents)
    Officer
    1997-03-06 ~ 2000-07-10
    IIF 370 - director → ME
  • 80
    JEWELEASY LIMITED - 1987-02-27
    Persimmon, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-03-01
    IIF 371 - director → ME
  • 81
    Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-09-17 ~ 2013-08-01
    IIF 169 - director → ME
  • 82
    PRECISION METAL LIMITED - 2001-02-16
    PRECISION METAL SPINNINGS LIMITED - 1981-12-31
    100 New Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-04-13 ~ 2008-07-21
    IIF 186 - director → ME
  • 83
    PRIMA SERVICES LIMITED - 1999-09-21
    Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 145 - Has significant influence or control OE
  • 84
    C/o Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-03-24
    Officer
    1991-03-04 ~ 1995-04-03
    IIF 360 - director → ME
    1991-03-04 ~ 1996-04-15
    IIF 484 - secretary → ME
  • 85
    SDC (NW) LIMITED - 2017-01-03
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    2014-02-10 ~ 2015-03-18
    IIF 268 - director → ME
  • 86
    3 Tilside Grove, Regent Road, Lostock Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    1996-04-26 ~ 1996-11-01
    IIF 374 - director → ME
  • 87
    377-379 Hoylake Road, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    1991-06-19 ~ 1995-05-18
    IIF 363 - director → ME
    1991-06-19 ~ 1995-05-18
    IIF 481 - secretary → ME
  • 88
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    51,084 GBP2024-03-24
    Officer
    ~ 1995-05-02
    IIF 368 - director → ME
    ~ 1997-01-21
    IIF 485 - secretary → ME
  • 89
    4 Autumncroft Road, Newark, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-24
    Officer
    ~ 1995-05-11
    IIF 354 - director → ME
    ~ 1995-05-11
    IIF 487 - secretary → ME
  • 90
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    Moxie 84 High Street, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Officer
    2009-07-08 ~ 2010-08-01
    IIF 149 - director → ME
  • 91
    BELL APPAREL LIMITED - 2015-03-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    49 GBP2018-08-30
    Officer
    2007-04-25 ~ 2015-02-27
    IIF 27 - director → ME
  • 92
    Suite 7nd Foor Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-27 ~ 2013-01-06
    IIF 317 - director → ME
    2012-01-27 ~ 2014-12-01
    IIF 503 - secretary → ME
  • 93
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2015-08-14
    IIF 335 - director → ME
  • 94
    SUNAIR LIMITED - 2007-07-06
    Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-06-25 ~ 2012-04-13
    IIF 208 - director → ME
    2008-06-25 ~ 2011-09-07
    IIF 425 - secretary → ME
  • 95
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-12-07 ~ 2015-03-18
    IIF 334 - director → ME
  • 96
    M M Davies 41 Oleander Drive, The Alders, Eccleston, St Helens, Merseyside
    Corporate (3 parents)
    Officer
    ~ 1995-05-18
    IIF 362 - director → ME
    ~ 1995-05-18
    IIF 408 - secretary → ME
  • 97
    Unit 1a Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2023-06-30
    Officer
    2018-06-01 ~ 2022-04-06
    IIF 50 - director → ME
  • 98
    Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-02-06
    IIF 319 - director → ME
  • 99
    C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2023-12-31
    Officer
    1996-03-29 ~ 1996-10-31
    IIF 375 - director → ME
  • 100
    Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ 2012-08-31
    IIF 152 - director → ME
  • 101
    The Tun, 69 Church Way, North Shields, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-28 ~ 2014-03-30
    IIF 315 - director → ME
    2014-02-28 ~ 2014-03-30
    IIF 502 - secretary → ME
  • 102
    Tyneside Auto Centre, Hadrian Road, Wallsend, England
    Corporate
    Officer
    2019-11-04 ~ 2020-01-24
    IIF 56 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-01-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 103
    27 Beacon Street, North Shields, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    122,942 GBP2018-01-31
    Officer
    2009-09-01 ~ 2014-10-14
    IIF 322 - director → ME
    2007-01-05 ~ 2014-10-15
    IIF 411 - secretary → ME
  • 104
    1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 222 - director → ME
  • 105
    Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-03-31
    IIF 206 - director → ME
  • 106
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -1,719,872 GBP2016-03-31
    Officer
    2006-04-13 ~ 2010-09-01
    IIF 216 - director → ME
  • 107
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -40,851 GBP2016-03-31
    Officer
    2007-08-17 ~ 2010-03-01
    IIF 213 - director → ME
  • 108
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ 2015-03-18
    IIF 230 - director → ME
  • 109
    10 The Edge Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,447 GBP2019-08-31
    Officer
    2007-11-12 ~ 2007-11-12
    IIF 228 - director → ME
    2007-02-01 ~ 2007-09-26
    IIF 252 - director → ME
  • 110
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    ~ 1995-05-11
    IIF 358 - director → ME
    ~ 1995-05-11
    IIF 409 - secretary → ME
  • 111
    CLEVERAIM LIMITED - 1988-11-04
    WHELMAR GROUP LIMITED - 1987-04-16
    NORTH WALES ESTATES LIMITED - 1987-03-12
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    1996-11-21 ~ 2000-07-10
    IIF 356 - director → ME
  • 112
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-11-21 ~ 2001-09-12
    IIF 361 - director → ME
  • 113
    H.R. GORST & SON LIMITED - 1987-03-12
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    1996-11-21 ~ 2000-07-10
    IIF 369 - director → ME
  • 114
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -42,129 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-03-09 ~ 2020-03-05
    IIF 30 - 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.