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

Ford, Russell Mark

    Related profiles found in government register
  • Ford, Russell Mark
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Field House, Moreton, Thame, South Oxfordshire, OX9 2HS

      IIF 1 IIF 2
  • Ford, Russell Mark
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB, England

      IIF 3
  • Ford, Russell Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Russell Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, N3 1LF, United Kingdom

      IIF 32 IIF 33
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 34
  • Ford, Russell Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Russell Mark Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 53 IIF 54 IIF 55
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 58 IIF 59
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 60
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 61
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 62
    • icon of address C/o Brabners Llp, B100 Arbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 63
    • icon of address Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB

      IIF 64
  • Ford, Russell Mark
    British appliance director born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 65
  • Ford, Russell Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 66 IIF 67 IIF 68
  • Ford, Russell Mark
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Clements Place, Tring, Hertfordshire, HP23 6AD

      IIF 69
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 70 IIF 71
  • Mr Russell Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 72
  • Russel Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Towns Green Farm Towns Green, Wettenhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-04-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 69 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, Finchley, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,783 GBP2022-08-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RB 1884 LIMITED - 2023-07-06
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Aston House, Cornwall Avenue, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,771 GBP2023-08-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SJE 9396 LIMITED - 2023-07-06
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,761 GBP2022-08-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 35 - Director → ME
Ceased 45
  • 1
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 28 - Director → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 26 - Director → ME
  • 3
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 18 - Director → ME
  • 4
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 25 - Director → ME
  • 5
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 22 - Director → ME
  • 6
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 30 - Director → ME
  • 7
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2008-11-27
    IIF 2 - Director → ME
  • 8
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    498,803 GBP2020-08-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-09-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2022-07-25
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOODPACK LIMITED - 1999-07-21
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    97,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2022-09-29
    IIF 39 - Director → ME
  • 10
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2001-01-05
    IIF 70 - Director → ME
  • 11
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    319,751 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-19 ~ 2008-11-27
    IIF 23 - Director → ME
  • 13
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,046 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,282 GBP2019-07-19 ~ 2020-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-09-29
    IIF 48 - Director → ME
  • 15
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 21 - Director → ME
  • 16
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,500,003 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-09-29
    IIF 6 - Director → ME
  • 17
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,916 GBP2020-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-09-29
    IIF 4 - Director → ME
  • 18
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2001-01-05
    IIF 71 - Director → ME
  • 19
    CARACTACUS POTT LIMITED - 2005-09-16
    FREE RANGE ORGANICS LIMITED - 2003-06-05
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,674 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-09-05
    IIF 67 - Director → ME
  • 20
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 20 - Director → ME
  • 21
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2008-11-27
    IIF 1 - Director → ME
  • 22
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    141,347 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2017-06-30 ~ 2022-09-29
    IIF 38 - Director → ME
  • 23
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 2001-01-05
    IIF 65 - Director → ME
  • 24
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 16 - Director → ME
  • 25
    FOX HOLLIES LIMITED - 2010-09-23
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    482,507 GBP2020-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2022-09-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    IIF 73 - Has significant influence or control OE
  • 26
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    38,637 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-02-09 ~ 2022-09-29
    IIF 50 - Director → ME
  • 27
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    739,529 GBP2020-08-31
    Officer
    icon of calendar 2018-10-08 ~ 2022-09-29
    IIF 5 - Director → ME
  • 28
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    279,878 GBP2020-08-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-05-31
    IIF 46 - Director → ME
  • 29
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2001-09-03
    IIF 68 - Director → ME
  • 30
    NATURES NURSERY (GLOSSOP) LIMITED - 2009-05-19
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-09-29
    IIF 40 - Director → ME
  • 31
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    111,959 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    591,198 GBP2021-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-09-29
    IIF 10 - Director → ME
  • 33
    ALL ABOUT CHILDREN LIMITED - 2025-01-31
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    28,799,346 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2022-09-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,744 GBP2021-08-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-09-29
    IIF 7 - Director → ME
  • 35
    MONEYENGAGE LIMITED - 1997-01-22
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    462,819 GBP2021-06-30
    Officer
    icon of calendar 2022-02-28 ~ 2022-09-29
    IIF 8 - Director → ME
  • 36
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 29 - Director → ME
  • 37
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 24 - Director → ME
  • 38
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 19 - Director → ME
  • 39
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -84,227 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    QUAINTREE LIMITED - 1981-12-31
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    ICELAND GROUP PLC - 2002-02-28
    THE BIG FOOD GROUP PLC - 2005-02-11
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-08 ~ 2001-01-05
    IIF 66 - Director → ME
  • 41
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    182,684 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-09-29
    IIF 49 - Director → ME
  • 42
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 31 - Director → ME
  • 43
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 27 - Director → ME
  • 44
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 17 - Director → ME
  • 45
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    120,744 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2022-09-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.