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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Neil Day

    Related profiles found in government register
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 1
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 5 IIF 6 IIF 7
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 9
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 10
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 11
  • Mr Neil Gary Day
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 12 IIF 13
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 14 IIF 15
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 16
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 17
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 18
  • Day, Neil Gary
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 19
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 20
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 21
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 22
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 23 IIF 24
  • Day, Neil Gary
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 25
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 26
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 27
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 28 IIF 29
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 30 IIF 31
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 32 IIF 33
    • Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 34
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 35
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 36 IIF 37
    • Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 38
  • Day, Gary Neil
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 39
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 40 IIF 41
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 42
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 43
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 44
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 45 IIF 46 IIF 47
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 48
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 49
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 50
  • Day, Gary Neil
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 51
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 52 IIF 53
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 45
  • 1
    ADVANTAGE APARTMENTS LIMITED
    - now 03697251
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 6 - Director → ME
  • 2
    ADVANTAGE HOMES LIMITED
    - now 03697079
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 7 - Director → ME
  • 3
    ADVANTAGE HOUSING LIMITED
    - now 03697230
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 8 - Director → ME
  • 4
    CHS FOUNDATION LIMITED
    - now 02505084
    CSHS LTD.
    - 2010-08-04 02505084
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    19 Ripley Gardens, Worcester, England
    Dissolved Corporate (33 parents)
    Officer
    2008-12-09 ~ 2012-02-03
    IIF 49 - Director → ME
  • 5
    CHURCHILL LIVING (DEVELOPMENTS) PLC
    - now 07428858
    CHURCHILL RETIREMENT PLC
    - 2024-06-27 07428858
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-05-04 ~ 2025-12-31
    IIF 53 - Director → ME
  • 6
    CHURCHILL LIVING GROUP LIMITED
    - now 01866076
    CHURCHILL RETIREMENT (GROUP) LIMITED
    - 2024-06-27 01866076
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (15 parents, 22 offsprings)
    Officer
    2022-10-28 ~ 2025-12-31
    IIF 40 - Director → ME
  • 7
    CHURCHILL LIVING LTD
    - now 06260373
    CHURCHILL RETIREMENT LIVING LIMITED
    - 2024-06-27 06260373
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (28 parents, 21 offsprings)
    Officer
    2021-05-04 ~ 2025-12-31
    IIF 52 - Director → ME
  • 8
    CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED
    - now 10861765
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2023-03-21 ~ 2025-12-31
    IIF 41 - Director → ME
  • 9
    CLOVERSTONE NORTH LTD
    14629174
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    DALMEAD (HEYSHAM) LTD
    13046683
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-27 ~ 2022-03-25
    IIF 33 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-21
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    DALMEAD (HORNSEA) LTD
    13396598
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    DALMEAD LIMITED
    12592849
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 13
    DALSTONE (TOBY) LTD
    14551102
    Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 14
    DALSTONE CONSULTING LTD
    14445925
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 37 - Director → ME
  • 15
    DALSTONE LTD
    13408612
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2021-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    GRIMES ACCOUNTANCY SERVICES LTD
    05801802
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ now
    IIF 20 - Director → ME
  • 17
    INFINITY 338 MANAGEMENT COMPANY LIMITED
    14773105
    302 Charminster Road, Bournemouth, England
    Active Corporate (8 parents)
    Officer
    2023-05-23 ~ now
    IIF 39 - Director → ME
  • 18
    KEYWORKER PROPERTIES LIMITED
    - now 04213618
    SPEED 8753 LIMITED - 2001-06-26
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2012-06-01 ~ 2020-10-31
    IIF 48 - Director → ME
  • 19
    KINDLE HOUSING (CHRISTCHURCH) LIMITED
    - now 04737739
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (9 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 2 - Director → ME
  • 20
    KINDLE HOUSING (EXETER) LIMITED
    05692813
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (10 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 5 - Director → ME
  • 21
    KINDLE HOUSING (WORTHING) LIMITED
    - now 04239574
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (11 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 4 - Director → ME
  • 22
    KINDLE HOUSING LIMITED
    - now 04088162
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-26
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 23
    MCCARTHY & STONE MANAGEMENT SERVICES LIMITED
    07166051
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2016-08-18 ~ 2018-01-12
    IIF 46 - Director → ME
  • 24
    MCCARTHY & STONE RESALES LIMITED
    10716544
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-04-26 ~ 2017-12-12
    IIF 44 - Director → ME
  • 25
    MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED
    - now 06622231
    HACKREMCO (N0.2581) LIMITED
    - 2009-04-24 06622231
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (35 parents, 18 offsprings)
    Officer
    2009-04-20 ~ 2020-10-30
    IIF 47 - Director → ME
  • 26
    MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED
    - now 06897301
    STONELY 6 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (18 parents)
    Officer
    2013-11-21 ~ 2020-10-30
    IIF 50 - Director → ME
  • 27
    MIDDLETON TOWERS SPV LIMITED
    11283547
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-04-19 ~ 2022-03-25
    IIF 38 - Director → ME
  • 28
    MONARCH REALISATIONS 1 PLC
    - now 01146644
    MCCARTHY & STONE PLC
    - 2009-04-24 01146644
    MCCARTHY & STONE LIMITED
    - 2007-03-30 01146644
    MCCARTHY & STONE PLC
    - 2007-01-04 01146644
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (26 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 29
    MONARCH REALISATIONS 2 LIMITED
    - now 00770529
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED
    - 2009-04-24 00770529
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (35 parents)
    Officer
    2004-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 30
    ND ACCOUNTANCY LTD
    - now 07022365
    DAY & DAY LIMITED
    - 2010-11-08 07022365
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 54 - Director → ME
  • 31
    PANWA LIMITED
    10745633
    6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (4 parents)
    Officer
    2021-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 11 - Right to appoint or remove directors OE
    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
  • 32
    PLANNING ISSUES LIMITED
    04335000
    Churchill House, Parkside, Ringwood, England
    Active Corporate (13 parents)
    Officer
    2021-07-20 ~ 2025-12-31
    IIF 51 - Director → ME
  • 33
    RAINBOW HOMES (BARROWFORD) LTD
    08379231
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 27 - Director → ME
  • 34
    RAINBOW HOMES (ESTATES) LTD
    08439424
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ 2013-03-31
    IIF 28 - Director → ME
  • 35
    RAINBOW HOMES (LITTLE TOMS) LTD
    08379250
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 25 - Director → ME
  • 36
    RAINBOW HOMES LTD
    08205002
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (4 parents, 2 offsprings)
    Officer
    2012-09-06 ~ 2013-06-30
    IIF 23 - Director → ME
  • 37
    RF SOLUTIONS (RICHMOND) LTD
    12194563
    Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2021-07-19 ~ 2021-11-04
    IIF 19 - Director → ME
  • 38
    RYH AUGHTON LTD
    - now 12277292
    YOUNIQUE (TB) LTD - 2020-02-18
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    SWISH PROPERTY LIMITED
    08331344
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 26 - Director → ME
  • 40
    THE PLANNING BUREAU LIMITED
    02207050
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (28 parents)
    Officer
    ~ 2020-10-31
    IIF 42 - Director → ME
  • 41
    WILLIAMS WHARF LTD - now
    RAINBOW HOMES (WILLIAMS WHARF) LTD
    - 2014-12-01 08619965
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-07-31
    IIF 29 - Director → ME
  • 42
    YOUNIQUE ACCOUNTANCY (NORTH) LTD
    14565895
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 43
    YOUNIQUE ACCOUNTANCY LTD
    - now 08139456
    OGD ACCOUNTANCY LIMITED
    - 2013-07-11 08139456
    Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 44
    YOUNIQUE PROPERTY LTD
    08204220
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-06 ~ 2013-03-31
    IIF 24 - Director → ME
  • 45
    YOURLIFE MANAGEMENT SERVICES LIMITED
    - now 07153519
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (27 parents)
    Officer
    2016-08-19 ~ 2018-02-05
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.