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

Miles, Andrew Robert David

    Related profiles found in government register
  • Miles, Andrew Robert David
    British none born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 1 Cathedral View House, Cathedral View, Winchester, Hants, SO23 0PJ

      IIF 1
  • Miles, Andrew Robert David
    British design support engineer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Crofton Way, Swanmore, Southampton, SO32 2RF, United Kingdom

      IIF 2
  • Miles, David
    British design engineer born in May 1946

    Registered addresses and corresponding companies
    • 113 Cotterill Road, Surbiton, Surrey, KT6 7UJ

      IIF 3
  • Smailes, David
    British manufacturing engineer born in July 1947

    Registered addresses and corresponding companies
    • 32, Campbells Farm Drive, Kingsweston, Bristol, BS11 0LD, United Kingdom

      IIF 4
  • Lear, Robin
    British designer born in March 1962

    Registered addresses and corresponding companies
    • 85 Sunningdale Close, Burtonwood, Warrington, Cheshire, WA5 4NS

      IIF 5
  • Taylor, Leonard Samuel David
    British director born in October 1949

    Registered addresses and corresponding companies
    • The Keep, Hayescastle Road Distington, Workington, Cumbria, CA14 5YB

      IIF 6
  • Mr Andrew Robert David Miles
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Crofton Way, Swanmore, Southampton, SO32 2RF, England

      IIF 7
  • Martin, Alexander
    British safety officer born in May 1947

    Registered addresses and corresponding companies
    • 136 Henderland Road, Bearsden, Glasgow, Lanarkshire, G61 1JA

      IIF 8
  • Simpson, Kenneth Hurl
    British planning engineer born in March 1948

    Registered addresses and corresponding companies
    • 23 Woodburn Avenue, Clarkston, Glasgow, Lanarkshire, G76 7TZ

      IIF 9
  • Mr Simon Alexander Robert Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 10
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Simon Peter Mcavoy
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Heaton Accountancy Services Ltd, 113 Treen Road, Tyldesley, Lancashire, M29 7HB, United Kingdom

      IIF 13
  • Mcavoy, Simon Daniel
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Heaton Accountancy Services Ltd, 113 Treen Road, Tyldesley, Lancashire, M29 7HB, United Kingdom

      IIF 14
  • Eade, Robert
    British controller born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Milton Road, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4BS

      IIF 15
  • Taylor, Leonard Samuel David

    Registered addresses and corresponding companies
    • The Keep, Hayescastle Road Distington, Workington, Cumbria, CA14 5YB

      IIF 16
  • Taylor, Simon Alexander Robert
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 17
    • 34, Romans Gate, Pamber Heath, Tadley, RG26 3EH, England

      IIF 18
  • Taylor, Simon Alexander Robert
    British planner born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 19
  • Mothersole, George Willoughby Campbell
    British electrical engineer born in November 1948

    Registered addresses and corresponding companies
    • 40 Barntongate Avenue, Edinburgh, EH4 8BG

      IIF 20
  • Mr Lee Taylor
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blackthorn Drive, Great Coates, Grimsby, DN37 9PX, England

      IIF 21
    • 11, Blackthorn Drive, Great Coates, Grimsby, DN37 9PX, United Kingdom

      IIF 22
  • Mr Alan Alexander Robertson
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Mr Alan Martin
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Mr Robin Lear
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Sunningdale Close, Burtonwood, Warrington, Cheshire, WA5 4NS, England

      IIF 25
  • Taylor, Lee
    English chartered engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blackthorn Drive, Great Coates, Grimsby, DN37 9PX, England

      IIF 26
  • Taylor, Lee
    English chemical engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blackthorn Drive, Great Coates, Grimsby, DN37 9PX, United Kingdom

      IIF 27
  • Taylor, Lee
    English process engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Blackthorn Drive, Great Coates, Grimsby, South Humberside, DN37 9PX

      IIF 28
  • Martin, Alan
    British senior structural designer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathercomb, Hartmount Holdings, Tain, IV19 1NQ, United Kingdom

      IIF 29
  • Mr Alan Dobson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coyford Drive, Southport, PR9 9GN, England

      IIF 30
  • Simpson, Alan Geoffrey
    English electrical engineer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20 Cumberland Close, Clifton, Penrith, Cumbria, CA10 2EN

      IIF 31
  • Simpson, Alan Geoffrey
    English engineer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cumberland Close, Clifton, Penrith, Cumbria, CA10 2EN, United Kingdom

      IIF 32
  • Anderson, Alan
    British construction engineer born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Manor Drive, Newbiggin-by-the-sea, Northumberland, NE64 6HA

      IIF 33
  • Dobson, Alan
    British mechanical engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Coyford Drive, Southport, Merseyside, PR9 9GN

      IIF 34
  • Fletcher, Roy
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Southern Counties Mgnt Ltd, Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent, TN8 6HF

      IIF 35
    • 4 Holmesdale Park, Coopers Hill Road, Redhill, Surrey, RH1 4NW

      IIF 36
  • Mr Martin Harland
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
  • Mr Roy Fletcher
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holmesdale Park, Coopers Hill Road, Redhill, Surrey, RH1 4NW, United Kingdom

      IIF 38
  • Harland, Martin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Staplehurst, Wooden Hill, Bracknell, Berkshire, RG12 8DB

      IIF 39
  • Mcavoy, Daniel Simon Peter
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, M50 1DS, England

      IIF 40
    • Unit 63, Waybridge Industrial Estate, Daniel Adamson Road, Salford, M50 1DS, England

      IIF 41
  • Mcavoy, Daniel Simon Peter
    British design engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Snowdon Road, Eccles, Manchester, M30 9AT

      IIF 42
  • Mcavoy, Daniel Simon Peter
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 43
    • 63, Daniel Adamson Road, Salford, M50 1DS, England

      IIF 44
    • Unit 63, Waybridge Industrial Estate, Daniel Adamson Road, Salford, M50 1DS, England

      IIF 45 IIF 46 IIF 47
    • Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, M50 1DS, United Kingdom

      IIF 49
  • Mr Alan Geoffrey Simpson
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cumberland Close, Clifton, Penrith, Cumbria, CA10 2EN

      IIF 50 IIF 51
  • Taylor, Simon Alexander Robert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Fullers Way South, Chessington, Surrey, KT9 1HF

      IIF 52
  • Taylor, Simon Alexander Robert
    British head of planning born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibis House, Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9LE

      IIF 53
  • Taylor, Simon Alexander Robert
    British project consultant born in August 1974

    Resident in United Kingdom

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

      IIF 54
  • Mr Daniel Simon Peter Mcavoy
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Snowdon Road, Eccles, Manchester, M30 9AT, England

      IIF 55
    • Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, M50 1DS, United Kingdom

      IIF 56
  • Rundle, Karl Alan Jeffrey
    British mechanical draughtsman born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Oldham Street, Latchford, Warrington, Cheshire, WA4 1EX

      IIF 57
  • Hoblyn, Martin Leonard Alexander
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 King Street, Southsea, Hampshire, PO5 4EQ

      IIF 58
  • Mr David Smailes
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House Admiral's Way, Marsh Wall, London, E14 9XG

      IIF 59
  • Mr Karl Alan Jeffrey Rundle
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 60
  • Robertson, Alan Alexander
    British prinicipal instrument designer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wallacebrae Road, Danestone Bridge Of Don, Aberdeen, AB22 8YQ

      IIF 61
  • Mr Martin Leonard Alexander Hoblyn
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, King Street, Southsea, PO5 4EQ, England

      IIF 62
child relation
Offspring entities and appointments
Active 38
  • 1
    BROOKSON (5022A) LIMITED - 2007-07-04
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,352 GBP2024-01-31
    Officer
    2007-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    11 Blackthorn Drive, Great Coates, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-07 ~ 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
  • 3
    BROOKSON (5496) LIMITED - 2007-12-20
    Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106,153 GBP2016-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 4
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 5
    18 Snowdon Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2020-02-29
    Officer
    2007-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 8 - Director → ME
  • 8
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    20,091 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    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
  • 9
    49 King Street, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,158 GBP2021-06-30
    Officer
    2007-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    94 Fullers Way South, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 11
    20 Cumberland Close, Clifton, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,213 GBP2021-05-31
    Officer
    2007-04-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,756 GBP2022-04-30
    Officer
    2007-04-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,373 GBP2022-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    38 Milton Road, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    88,663 GBP2017-08-09
    Officer
    2007-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    113 Cotterill Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 3 - Director → ME
  • 17
    7 Manor Drive, Newbiggin By The Sea, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 18
    4 Coyford Drive, Southport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,712 GBP2018-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    34 Romans Gate, Pamber Heath, Tadley, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 18 - Director → ME
  • 20
    C/o Heaton Accountancy Services Ltd, 113 Treen Road, Tyldesley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,772 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Limedale, The Groves, Whitehaven, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    1,019,786 GBP2023-08-31
    Officer
    1999-08-05 ~ now
    IIF 16 - Secretary → ME
  • 23
    11 Blackthorn Drive, Great Coates, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,216 GBP2024-10-31
    Officer
    2023-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    BROOKSON (5470M) LIMITED - 2015-12-23
    29 Crofton Way, Swanmore, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,767 GBP2018-08-09
    Officer
    2007-04-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-11-09 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    BROOKSON (5317D) LIMITED - 2015-07-27
    Carleton House, 136 Gray Street, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 26
    BROOKSON (5828) LIMITED - 2017-04-13
    85 Sunningdale Close, Burtonwood, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,715 GBP2022-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    20 Cumberland Close, Clifton, Penrith, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,009 GBP2024-06-30
    Officer
    2011-04-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SEVEN BROTHERS BARS LIMITED - 2019-01-14
    63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    967 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 40 - Director → ME
  • 29
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    376,828 GBP2023-12-31
    Officer
    2014-05-01 ~ now
    IIF 41 - Director → ME
  • 30
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    63 Daniel Adamson Road, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,228 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 44 - Director → ME
  • 32
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 46 - Director → ME
  • 33
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -163,931 GBP2022-12-31
    Officer
    2020-02-04 ~ now
    IIF 43 - Director → ME
  • 34
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 45 - Director → ME
  • 35
    SEVEN BROTHERS POP UP LTD - 2021-06-09
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,132 GBP2023-12-31
    Officer
    2020-10-08 ~ now
    IIF 47 - Director → ME
  • 36
    Unit 63 Waybridge Industrial Estate, Daniel Adamson Road, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -291,253 GBP2023-12-31
    Officer
    2019-01-14 ~ now
    IIF 48 - Director → ME
  • 37
    Tennyson House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,614 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    ASSOCIATION FOR PROJECT MANAGEMENT LIMITED - 1997-07-11
    ASSOCIATION OF PROJECT MANAGERS LIMITED - 1996-08-05
    Ibis House Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2015-12-08 ~ 2017-09-29
    IIF 53 - Director → ME
  • 2
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,357 GBP2018-01-21
    Officer
    2007-04-05 ~ 2018-01-21
    IIF 39 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-01-21
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    Accord Accountants 130 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,009 GBP2024-09-28
    Officer
    2015-10-16 ~ 2017-01-03
    IIF 1 - Director → ME
  • 4
    006, Eden House, Enterprise Way, Edenbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,964 GBP2023-12-29
    Officer
    2013-11-21 ~ 2021-11-10
    IIF 35 - Director → ME
  • 5
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,614 GBP2023-12-31
    Person with significant control
    2016-12-08 ~ 2023-07-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.