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

Smith, Joseph

    Related profiles found in government register
  • Smith, Joseph

    Registered addresses and corresponding companies
    • icon of address A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 1
    • icon of address Unit E Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancashire, PR7 7EL, United Kingdom

      IIF 2
    • icon of address Castle Coombe, Trevellas, St Agnes, Cornwall, TR5 0XU

      IIF 3
  • Smith, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 4
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 5
  • Smith, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 6
  • Smith, Joseph
    British director

    Registered addresses and corresponding companies
  • Smith, Joseph
    British company director born in October 1926

    Registered addresses and corresponding companies
    • icon of address 1 Leylands Park, Burgess Hill, West Sussex, RH15 8AQ

      IIF 11
  • Smith, Joseph
    born in December 2001

    Resident in England

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

      IIF 12
  • Smith, Joseph
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13
    • icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 14
    • icon of address Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 15 IIF 16
    • icon of address 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 17
  • Smith, Joseph
    British jeweller born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 18
    • icon of address 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 19 IIF 20
  • Smith, Joseph
    British oven cleaner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingshill Court, Standish, Wigan, WN6 0AR, England

      IIF 21
  • Smith, Joseph
    British accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 22
  • Smith, Joseph
    British co director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 23
  • Smith, Joseph
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Suite 9, 3rd Floor, 43 Castle Street, Liverpool, L2 9SH

      IIF 24
    • icon of address Suite 8, 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 8, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 28 IIF 29
    • icon of address 1000, Kings Reach, Yew Street, Stockport, SK4 2HD

      IIF 30
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 31
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, England

      IIF 32 IIF 33
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 34 IIF 35
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 36 IIF 37 IIF 38
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, England

      IIF 39
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Cma House, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 46
    • icon of address 1, Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA, United Kingdom

      IIF 47
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 48 IIF 49 IIF 50
  • Smith, Joseph
    British company managing director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 54
  • Smith, Joseph
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Joseph
    British finance director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancashire, PR7 7EL, United Kingdom

      IIF 75
  • Smith, Joseph
    British financier born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 76
  • Smith, Joseph
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 77
  • Smith, Joseph
    British civil servant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex, TN34 1LR

      IIF 78
  • Smith, Joseph
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Corben Close, Allington, Maidstone, Kent, ME16 0FH, England

      IIF 79
    • icon of address 15 Holly Cottages, Illshaw Heath Road, Hockley Heath, Solihull, B94 6RT, England

      IIF 80
  • Smith, Joseph
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unti 9 Brenton Business Park, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 81
  • Smith, Joseph
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 82
    • icon of address A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 83
    • icon of address 2nd Floor, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 84
  • Smith, Joseph
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Barn, Brookfield Lane, Ormskirk, L39 6SN, United Kingdom

      IIF 85
  • Smith, Joseph
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 86
  • Mr Joseph Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 87 IIF 88
    • icon of address Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire, BR9 7BE

      IIF 89
    • icon of address Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 90 IIF 91
    • icon of address Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 92
    • icon of address Unit 9, Brenton Business Park, Bond Street, Bury, BL9 7BE

      IIF 93
    • icon of address 47, Kingshill Court, Standish, Wigan, WN6 0AR, England

      IIF 94
  • Mr Joseph Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Suite 8, 3rd Floor, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 95
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 96
    • icon of address Wycliffe House, 1 Sicklinghall, Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 97
  • Mr Joseph Smith
    British born in December 1987

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 31, Cornwallis Gardens, Hastings, TN34 1LR, England

      IIF 98
  • Mr Joseph Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Holly Cottages, Illshaw Heath Road, Hockley Heath, Solihull, B94 6RT, England

      IIF 99
  • Joseph Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unti 9 Brenton Business Park, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 100
  • Mr Joseph Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 101
  • Mr Joseph Smith
    English born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 102
  • Mr Joseph Smith
    British born in December 1987

    Resident in United Kingdom

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

      IIF 103
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -782 GBP2019-07-31
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9, Brenton Business Park, Bond Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    -133,801 GBP2024-06-29
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,828 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Parkgates, Bury New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,342 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,519 GBP2024-06-29
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ajp Accountants, 9 Brenton Business Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Brenton Business Park, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -288 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,652 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,576 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Suite 8 Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -205 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address Suite 8 Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -350,396 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,878 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 25 - Director → ME
  • 14
    INCENDIA INVESTMENTS LIMITED - 2019-02-06
    THE LAW CARD LIMITED - 2015-07-28
    icon of address Castle Chambers Suite 9, 3rd Floor, 43 Castle Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Wycliffe House, 1 Sicklinghall, Road, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,194 GBP2024-03-31
    Officer
    icon of calendar 1996-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 Kingshill Court, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,507 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    icon of address Castle Chambers Suite 8, 3rd Floor, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,743 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -18,523 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    RUBICON WEST PLC - 2021-11-17
    icon of address 1 Marylebone Mews, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 15 Holly Cottages Illshaw Heath Road, Hockley Heath, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 22
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,951 GBP2024-04-30
    Officer
    icon of calendar 2014-04-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 24
    icon of address A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 25
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,662 GBP2024-09-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,604 GBP2024-06-30
    Officer
    icon of calendar 2016-11-07 ~ 2020-06-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2020-06-15
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 100 Liverpool Street, London, United Kingdom
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2015-05-31
    IIF 34 - Director → ME
  • 3
    icon of address Fowey River Academy, Windmill, Fowey, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2015-05-31
    IIF 46 - Director → ME
  • 4
    icon of address Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -782 GBP2019-07-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-28
    IIF 4 - Secretary → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-03-13
    IIF 12 - LLP Member → ME
  • 6
    BLUE SKY ENVIRONMENTAL LIMITED - 2009-01-16
    icon of address 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-07-13
    IIF 30 - Director → ME
  • 7
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2012-07-13
    IIF 31 - Director → ME
  • 8
    EQUITY SOLUTIONS INFORMATION SERVICES LIMITED - 2009-01-16
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-07-13
    IIF 36 - Director → ME
  • 9
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2012-07-13
    IIF 39 - Director → ME
  • 10
    BRIGHT TRIBE EDUCATIONAL SERVICES LIMITED - 2013-06-13
    icon of address 6 Snow Hill, City Of London, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2015-05-31
    IIF 35 - Director → ME
  • 11
    icon of address Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2015-05-31
    IIF 40 - Director → ME
  • 12
    FALCON CYCLES LIMITED - 2004-01-07
    RYEHILL FARMSERVICE LIMITED - 1991-07-19
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-23
    IIF 49 - Director → ME
  • 13
    CASKET PLC - 2011-06-13
    S. CASKET (HOLDINGS) P L C - 1987-12-04
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-23
    IIF 52 - Director → ME
  • 14
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-07-13
    IIF 33 - Director → ME
  • 15
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 64 - Director → ME
  • 16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 63 - Director → ME
  • 17
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 68 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 66 - Director → ME
  • 19
    icon of address Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 65 - Director → ME
  • 20
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 67 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 57 - Director → ME
  • 22
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 62 - Director → ME
  • 23
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 55 - Director → ME
  • 24
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 69 - Director → ME
  • 25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 60 - Director → ME
  • 26
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 56 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-07-13
    IIF 44 - Director → ME
  • 27
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 58 - Director → ME
    icon of calendar 2011-07-26 ~ 2012-07-13
    IIF 41 - Director → ME
  • 28
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 59 - Director → ME
    icon of calendar 2009-01-27 ~ 2012-07-13
    IIF 38 - Director → ME
    icon of calendar 2006-01-09 ~ 2008-02-14
    IIF 50 - Director → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-25
    IIF 61 - Director → ME
  • 30
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-07-13
    IIF 42 - Director → ME
  • 31
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-07-13
    IIF 43 - Director → ME
  • 32
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2002-11-25
    IIF 5 - Secretary → ME
  • 33
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-13
    IIF 47 - Director → ME
  • 34
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1 GBP2023-04-30
    Officer
    icon of calendar 2011-11-22 ~ 2012-07-13
    IIF 45 - Director → ME
  • 35
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-05-10 ~ 2001-05-21
    IIF 74 - Director → ME
    icon of calendar 2001-05-10 ~ 2002-11-25
    IIF 9 - Secretary → ME
  • 36
    icon of address 82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2001-05-21 ~ 2002-11-25
    IIF 10 - Secretary → ME
  • 37
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    icon of calendar 2011-05-16 ~ 2012-04-13
    IIF 75 - Director → ME
    icon of calendar 2011-05-16 ~ 2012-04-13
    IIF 2 - Secretary → ME
  • 38
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    icon of address 1 Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2007-05-31
    IIF 76 - Director → ME
  • 39
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-10 ~ 2001-05-21
    IIF 53 - Director → ME
    icon of calendar 2001-05-10 ~ 2002-11-25
    IIF 6 - Secretary → ME
  • 40
    icon of address 8a Wingbury Courtyard Business, Village, Wingrave, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,784 GBP2022-12-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 11 - Director → ME
    icon of calendar 1993-07-26 ~ 2013-07-18
    IIF 3 - Secretary → ME
  • 41
    icon of address Lister House, Lister Hill, Horsforth, Leeds X
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-11-20
    IIF 73 - Director → ME
  • 42
    CUPERA INTERNATIONAL LIMITED - 2008-01-02
    MONEY CARD INTERNATIONAL LIMITED - 2006-02-24
    WEBMONEYCARD INTERNATIONAL LIMITED - 2005-09-27
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2008-01-01
    IIF 23 - Director → ME
  • 43
    EVER 2138 LIMITED - 2003-10-24
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2007-05-15
    IIF 77 - Director → ME
  • 44
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2002-11-13
    IIF 71 - Director → ME
    icon of calendar 2002-03-12 ~ 2002-11-13
    IIF 7 - Secretary → ME
  • 45
    icon of address The Granary, Hermitage Court, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2014-02-26
    IIF 79 - Director → ME
  • 46
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (12 parents, 13 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 54 - Director → ME
  • 47
    FALCON CYCLES LIMITED - 2010-01-22
    CASKET LEISURE PRODUCTS LIMITED - 2004-01-07
    TOWNSEND CYCLES LIMITED - 1995-03-29
    CITYBREED LIMITED - 1983-06-08
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-11-23
    IIF 51 - Director → ME
  • 48
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2012-07-13
    IIF 32 - Director → ME
  • 49
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-10-25
    IIF 72 - Director → ME
  • 50
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-01-30 ~ 2012-07-13
    IIF 37 - Director → ME
  • 51
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,951 GBP2024-04-30
    Officer
    icon of calendar 2000-04-19 ~ 2006-05-01
    IIF 20 - Director → ME
  • 52
    icon of address A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ 2016-08-30
    IIF 1 - Secretary → ME
  • 53
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2002-11-13
    IIF 70 - Director → ME
    icon of calendar 2002-07-03 ~ 2002-11-13
    IIF 8 - Secretary → 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.