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 Quirk

    Related profiles found in government register
  • Mr Colin Quirk
    British born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Framlingham Technology Centre, Station Road, Framlingham, IP13 9EZ, United Kingdom

      IIF 1
    • icon of address Suite 2a Oriel Chambers, Covent Garden, 14-16 Water Street, Liverpool, Merseyside, L2 8TB, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 38, Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 6
  • Mr Colin Quirk
    British born in September 1974

    Resident in Isle Of Man

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

      IIF 7
  • Mr Colin Quirk
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 8034a, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 8
  • Quirk, Colin
    British accountant born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Quirk, Colin
    British company director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 53, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5FD, England

      IIF 10
    • icon of address Framlingham Technology Centre, Station Road, Framlingham, IP13 9EZ, United Kingdom

      IIF 11
    • icon of address Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 12
  • Quirk, Colin
    British director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 17
    • icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 18
    • icon of address Dept 8034a, 601 International House, 223 Regent Street, Mayfair, London, W1B 2QD, England

      IIF 19
    • icon of address 38, Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 20
  • Quirk, Colin
    British finance director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 21 IIF 22
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 23 IIF 24
    • icon of address Room 19, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 25
    • icon of address The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 26 IIF 27
    • icon of address The Corn Exchange Building, Fenwick Street, Liverpool, L2 7RB, England

      IIF 28
    • icon of address 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • icon of address Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 33
    • icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 34
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 35
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 36 IIF 37
    • icon of address The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 38
  • Colin Quirk
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Mr Colin Quirk
    Manx born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 40
    • icon of address 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 41
    • icon of address Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 42
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 43
  • Quirk, Colin
    Manx director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Second Floor, 33 Bucks Road, Douglas, Isle Of Man, IM1 3DE, United Kingdom

      IIF 44
    • icon of address Laurel Bank Farm, Glen Helen Road, Laurel Bank, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 45
    • icon of address Laurel Bank Farm, Staarvey Road, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 46
  • Quirk, Colin
    British accountant born in March 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Rose Croft, Glen Maye, Isle Of Man, IM5 3BA

      IIF 47
  • Quirk, Colin
    British finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 702, 15 Mann Island, Liverpool, L3 1ER, England

      IIF 48
    • icon of address 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 49
  • Quirk, Colin
    British manager born in March 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Mr Colin Quirk
    United Kingdom born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 58
  • Quirk, Colin
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4b, 43 Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 59
  • Quirk, Colin
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Quirk, Colin
    British finance director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 61 IIF 62 IIF 63
  • Quirk, Colin
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 64
  • Quirk, Colin

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 65 IIF 66
    • icon of address Rose Croft, Glen Rushen Road, Glen Maye, Isle Of Man, IM5 3BA

      IIF 67
    • icon of address 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 68 IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 71
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England

      IIF 72
    • icon of address Laurel Bank Farm, Staarvey Road, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,893 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FIRE FINANCE LTD - 2014-04-07
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,073,923 GBP2017-01-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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
    icon of address 160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Suite 2a Oriel Chambers Covent Garden, 14-16 Water Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6th Floor 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAJESTIC UMBRELLA LIMITED - 2015-04-24
    icon of address Penhurst House Suite Eleven, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CLARITY FINANCIAL CONSULTING LIMITED - 2014-10-21
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,301 GBP2015-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Penhurst House Suite Eleven, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,526 GBP2015-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 36 - Director → ME
  • 17
    APSE CONSTRUCTION LTD - 2012-08-16
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 65 - Secretary → ME
  • 18
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,814 GBP2015-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Framlingham Technology Centre, Station Road, Framlingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,763 GBP2024-10-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    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
  • 20
    icon of address Suite 2b & 2c Oriel Chambers Covent Garden, 14 - 16 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 21
    PRIMUS NK LIMITED - 2015-12-21
    icon of address 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,916 GBP2023-11-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 10 - Director → ME
  • 22
    STAGO EXCHANGE LTD - 2022-05-18
    icon of address 4385, 13202115 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 59 - Director → ME
Ceased 18
  • 1
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2012-08-09
    IIF 26 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-08-01
    IIF 47 - Director → ME
    icon of calendar 2007-07-25 ~ 2012-08-09
    IIF 64 - Secretary → ME
  • 2
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2012-08-10
    IIF 38 - Director → ME
    icon of calendar 2012-12-07 ~ 2013-05-01
    IIF 72 - Secretary → ME
  • 3
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ 2012-08-09
    IIF 27 - Director → ME
  • 4
    BRECKEN ENGINEERING SERVICES LIMITED - 2011-02-28
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 57 - Director → ME
  • 5
    AIRLIE ENGINEERING LIMITED - 2011-02-28
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,738 GBP2017-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 54 - Director → ME
  • 6
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2019-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 52 - Director → ME
  • 7
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 51 - Director → ME
  • 8
    SAH SCOTLAND LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ 2024-10-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-10-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 55 - Director → ME
  • 10
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,016 GBP2023-06-30
    Officer
    icon of calendar 2015-03-19 ~ 2017-06-16
    IIF 45 - Director → ME
  • 11
    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
    icon of address 160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2022-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-05-20
    IIF 31 - Director → ME
    icon of calendar 2019-01-29 ~ 2019-08-09
    IIF 30 - Director → ME
    icon of calendar 2015-05-15 ~ 2018-03-28
    IIF 49 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-05-20
    IIF 68 - Secretary → ME
    icon of calendar 2019-01-29 ~ 2019-08-09
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    APSE CONSTRUCTION LTD - 2012-08-16
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-09
    IIF 23 - Director → ME
    icon of calendar 2008-07-30 ~ 2018-03-28
    IIF 25 - Director → ME
    icon of calendar 2019-01-29 ~ 2019-09-09
    IIF 66 - Secretary → ME
    icon of calendar 2008-07-30 ~ 2013-05-01
    IIF 67 - Secretary → ME
  • 13
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,531 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-09-28
    IIF 60 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-05-05
    IIF 32 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-08-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-05-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-10-01 ~ 2024-11-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,301 GBP2019-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 56 - Director → ME
  • 15
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788 GBP2019-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 50 - Director → ME
  • 16
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-05-15
    IIF 53 - Director → ME
  • 17
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2012-08-09
    IIF 12 - Director → ME
    icon of calendar 2012-12-07 ~ 2013-05-01
    IIF 71 - Secretary → ME
  • 18
    MW UMBRELLA LIMITED - 2016-02-12
    VESTA SOLUTIONS LTD - 2012-10-30
    icon of address C/o Vanta Noir Global Limited (office 202) The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,119 GBP2018-09-30
    Officer
    icon of calendar 2012-10-30 ~ 2016-03-08
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

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