logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Colin Ernest Davies

    Related profiles found in government register
  • Mr Colin Ernest Davies
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 1
    • icon of address Burns Partnership, School Lane, Didsbury, Manchester, M20 6WN, England

      IIF 2
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 3
  • Davies, Colin Ernest
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 4
    • icon of address Burns Partnership, 77 School Lane, Manchester, M20 6WN, England

      IIF 5
    • icon of address Burns Partnership, School Lane, Didsbury, Manchester, M20 6WN, England

      IIF 6
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 7
  • Davies, Colin Ernest
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Portsmouth, PO7 7UW, United Kingdom

      IIF 8
  • Davies, Colin Ernest
    British director born in October 1957

    Resident in England

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

      IIF 9
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 10
    • icon of address Park View, Naburn, York, YO19 4RU, United Kingdom

      IIF 11
    • icon of address Rise House, Belle Vue Terrace, York, YO10 5AZ, Uk

      IIF 12
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, England

      IIF 13
    • icon of address The Granary, Escrick Road, Wheldrake, York, United Kingdom

      IIF 14
    • icon of address The Granary, Escrick Road, Wheldrake, York, YO19 6BQ

      IIF 15
  • Davies, Colin Ernest
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, York, N Yorks, YO19 6BP, Uk

      IIF 16
  • Davies, Colin Ernest
    British chief executive born in October 1957

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British company director born in October 1957

    Registered addresses and corresponding companies
  • Davies, Colin
    Welsh director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 30
  • Davies, Colin Ernest
    British

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 14 Dower Park, Escrick, York, North Yorkshire, YO4 6JN

      IIF 35
  • Davies, Colin Ernest
    British company director

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British director

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, York, North Yorkshire, YO19 6BQ

      IIF 43
  • Davies, Colin Ernest
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, York, North Yorkshire, YO19 6BQ

      IIF 44
  • Davies, Colin Ernest
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Colin
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 71
  • Davies, Colin
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, Wheldrake, York, YO19 6BQ

      IIF 72
  • Davies, Colin Ernest

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 73
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 74
    • icon of address 14 Dower Park, Escrick, York, North Yorkshire, YO4 6JN

      IIF 75 IIF 76 IIF 77
    • icon of address Rise House, Belle Vue Terrace, York, YO10 5AZ

      IIF 78
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ

      IIF 79
    • icon of address The Granary, Escrick Road, York, North Yorkshire, YO19 6BQ

      IIF 80
  • Davies, Colin

    Registered addresses and corresponding companies
    • icon of address Two Parliament Street, Hull, Humberside

      IIF 81
    • icon of address Burns Partnership, 77 School Lane, Manchester, M20 6WN, England

      IIF 82
    • icon of address 5, Peckitt Street, York, YO1 9SF, England

      IIF 83
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, England

      IIF 84
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, United Kingdom

      IIF 85
    • icon of address The Granary, Escrick Road, Wheldrake, York, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 14
  • 1
    ROWANLEAF LIMITED - 2000-05-05
    icon of address The Granary, The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
    icon of calendar ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    REPOSSESSION RECORDS LIMITED - 2024-10-10
    HAMSARD 5051 LIMITED - 1999-10-11
    VILLAS DIRECT LIMITED - 2009-05-20
    icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 79 - Secretary → ME
  • 3
    121 MOUNTCO 060 LIMITED - 2006-01-30
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,777,846 GBP2024-07-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    4,500,000 GBP2024-01-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 71 - Director → ME
  • 5
    FOXPORT LIMITED - 1984-06-04
    MIDLAND EXTRUSION LIMITED - 1984-06-12
    icon of address Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,784,855 GBP2024-07-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 85 - Secretary → ME
  • 7
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
    icon of calendar ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    HUGHES FAMILY BAKERS LIMITED - 2006-04-24
    icon of address Burns Partnership, 77 School Lane, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,177,704 GBP2025-05-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 82 - Secretary → ME
  • 9
    icon of address Burns Partnership School Lane, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HAMSARD 2136 LIMITED - 2000-04-06
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    icon of address 77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2001-10-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-01-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-01-13 ~ dissolved
    IIF 84 - Secretary → ME
  • 12
    YORKSHIRE BAKERY HOLDINGS LIMITED - 2017-11-29
    icon of address Yo19 6bq, The Granary Escrick Road, Wheldrake, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    READCO 286 LIMITED - 2001-05-08
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2001-05-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address 77 School Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    206,416 GBP2025-05-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    121 MOUNTCO 060 LIMITED - 2006-01-30
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,777,846 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-19
    IIF 3 - Right to appoint or remove directors OE
  • 2
    READYBUY LIMITED - 2003-06-18
    READYBUY PLC - 2006-08-07
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2006-07-12
    IIF 59 - Director → ME
  • 3
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    icon of address Longbow House, Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2007-07-27
    IIF 61 - Director → ME
    icon of calendar 2005-08-11 ~ 2008-12-10
    IIF 33 - Secretary → ME
  • 4
    icon of address C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-06 ~ 1997-05-21
    IIF 24 - Director → ME
  • 5
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    GRAYSTONE LIMITED - 1993-05-28
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1997-05-21
    IIF 19 - Director → ME
    icon of calendar 1993-04-01 ~ 1993-06-18
    IIF 35 - Secretary → ME
  • 6
    DE FACTO 149 LIMITED - 1990-07-05
    CAMPDEN INSTRUMENTS LIMITED - 2005-12-02
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 18 - Director → ME
  • 7
    COUNTY HOUSE YORK LIMITED - 2012-03-05
    icon of address The Granary Escrick Road, Wheldrake, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    205,825 GBP2025-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2016-01-12
    IIF 12 - Director → ME
    icon of calendar 2015-03-30 ~ 2016-01-12
    IIF 78 - Secretary → ME
    icon of calendar 2019-02-20 ~ 2025-08-31
    IIF 83 - Secretary → ME
  • 8
    DRIVER GROUP LIMITED - 2005-10-03
    DIALES PLC - 2025-02-28
    HOWPER 238 LIMITED - 1998-02-17
    DRIVER GROUP PLC - 2024-06-28
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ 2017-10-31
    IIF 9 - Director → ME
  • 9
    VERITECH SYSTEMS LIMITED - 2002-11-06
    icon of address 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2007-07-27
    IIF 66 - Director → ME
  • 10
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1997-05-21
    IIF 26 - Director → ME
  • 11
    icon of address Brambles House Waterberry Drive, Waterlooville, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-25
    IIF 8 - Director → ME
  • 12
    RAXTON LIMITED - 2013-01-02
    RAXTON MARKETING LIMITED - 1980-12-31
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2010-12-03
    IIF 55 - Director → ME
  • 13
    TREBLEGARDEN LIMITED - 1982-11-22
    icon of address 91 Auckland Way, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    659,612 GBP2024-11-30
    Officer
    icon of calendar ~ 1993-11-16
    IIF 22 - Director → ME
    icon of calendar ~ 1993-11-16
    IIF 75 - Secretary → ME
  • 14
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 20 - Director → ME
  • 15
    PARKING EQUIPMENT AND SERVICES LIMITED - 1999-10-26
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1997-05-21
    IIF 29 - Director → ME
  • 16
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2000-04-14
    IIF 44 - Director → ME
  • 17
    PRELUDEVALE LIMITED - 1998-09-29
    icon of address Suite 308 Highland House, 165 The Broadway Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2000-04-14
    IIF 70 - Director → ME
  • 18
    AIRMATIC ENGINEERING (U.K.) LIMITED - 1998-05-05
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 17 - Director → ME
  • 19
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2010-12-03
    IIF 56 - Director → ME
  • 20
    icon of address The Granary Escrick Road, Wheldrake, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    966 GBP2018-01-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-30
    IIF 15 - Director → ME
    icon of calendar 2013-02-20 ~ 2015-11-30
    IIF 72 - Secretary → ME
  • 21
    icon of address First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118 GBP2024-11-30
    Officer
    icon of calendar 2000-12-18 ~ 2008-12-10
    IIF 46 - Director → ME
    icon of calendar 2000-12-18 ~ 2008-12-10
    IIF 80 - Secretary → ME
  • 22
    CROSSCO (1277) LIMITED - 2012-04-03
    JAMJARSHOP LIMITED - 2012-05-28
    icon of address 51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-05-23
    IIF 11 - Director → ME
  • 23
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    icon of address Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1997-05-21
    IIF 28 - Director → ME
  • 24
    121MOUNTCO 055 LIMITED - 2005-09-26
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2010-12-03
    IIF 67 - Director → ME
  • 25
    MOUNT ENGINEERING PLC - 2015-11-23
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-03
    IIF 52 - Director → ME
  • 26
    icon of address Brambles House, Waterberry Drive, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-09-25
    IIF 16 - Director → ME
  • 27
    CHARMEAST LIMITED - 1991-06-04
    icon of address N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,853 GBP2023-12-31
    Officer
    icon of calendar 1991-05-24 ~ 1993-01-04
    IIF 25 - Director → ME
    icon of calendar ~ 1992-09-21
    IIF 81 - Secretary → ME
    icon of calendar 1991-05-24 ~ 1992-09-21
    IIF 77 - Secretary → ME
  • 28
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2008-11-30
    IIF 58 - Director → ME
    icon of calendar 2005-08-10 ~ 2008-11-30
    IIF 32 - Secretary → ME
  • 29
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2010-12-03
    IIF 65 - Director → ME
  • 30
    J.RIVLIN LIMITED - 1985-07-12
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1997-05-21
    IIF 21 - Director → ME
  • 31
    icon of address Gelderd Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-21
    IIF 27 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 76 - Secretary → ME
  • 32
    ROLEE PROPERTIES LIMITED - 2004-08-10
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2006-03-06
    IIF 48 - Director → ME
    icon of calendar 2004-08-10 ~ 2006-03-06
    IIF 36 - Secretary → ME
  • 33
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-20 ~ 2002-09-23
    IIF 64 - Director → ME
  • 34
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    CROSSCO (1285) LIMITED - 2012-07-13
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2017-09-01
    IIF 10 - Director → ME
    icon of calendar 2013-05-17 ~ 2017-10-31
    IIF 74 - Secretary → ME
  • 35
    RAPID 6668 LIMITED - 1988-11-15
    WILLOW STARCOM LIMITED - 2015-09-30
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2007-07-27
    IIF 63 - Director → ME
    icon of calendar 2008-08-05 ~ 2008-11-30
    IIF 60 - Director → ME
  • 36
    BATH QUARTERMASTER LIMITED - 2022-07-07
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,941,174 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-14
    IIF 30 - Director → ME
  • 37
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-02 ~ 1998-03-27
    IIF 62 - Director → ME
  • 38
    icon of address C/o Ring Limited Gelderd Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1997-05-21
    IIF 23 - Director → ME
  • 39
    icon of address Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2009-11-16
    IIF 68 - Director → ME
    icon of calendar 2000-12-18 ~ 2007-07-27
    IIF 50 - Director → ME
    icon of calendar 2000-12-18 ~ 2009-11-16
    IIF 38 - Secretary → ME
  • 40
    icon of address 77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-18 ~ 2001-11-26
    IIF 47 - Director → ME
    icon of calendar 2000-12-18 ~ 2001-11-26
    IIF 37 - Secretary → ME
  • 41
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,547 GBP2023-12-31
    Officer
    icon of calendar 2000-12-18 ~ 2007-07-27
    IIF 53 - Director → ME
    icon of calendar 2000-12-19 ~ 2011-01-01
    IIF 41 - Secretary → ME
  • 42
    AITRACKRECORD LIMITED - 2016-10-25
    TBO SYSTEMS LIMITED - 1998-03-11
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    MANAGEMENT SERVICES 2000 LIMITED - 2012-02-29
    icon of address Merchant House, Piccadilly, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,075,168 GBP2024-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-27
    IIF 69 - Director → ME
    icon of calendar 2006-10-17 ~ 2008-11-30
    IIF 40 - Secretary → ME
  • 43
    COBCO (559) LIMITED - 2003-05-13
    icon of address 12 Cale Green, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,755 GBP2024-11-30
    Officer
    icon of calendar 2003-04-04 ~ 2007-07-27
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.