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

Eve, Timothy Clive

    Related profiles found in government register
  • Eve, Timothy Clive
    British accountant born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 1
  • Eve, Timothy Clive
    British chartered account born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 2
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 3
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 7
    • icon of address 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 8
    • icon of address White Collar Factory, Old Street Yard, London, EC1Y 8AF, England

      IIF 9
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 10
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 11
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD

      IIF 12
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 13 IIF 14
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 15 IIF 16
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 17
    • icon of address R + A House, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland

      IIF 18
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 19
    • icon of address Knox House, 16-18 Finch Road, Douglas, IM1 2PT, Isle Of Man

      IIF 20
    • icon of address Knox House, 16-18 Finch Road, Douglas, Isle Of Man, IM1 2PT, Isle Of Man

      IIF 21
    • icon of address 3a Samuel Harris House, 5-11 St. Georges Street, Douglas, Isle Of Man, IM1 1AJ, Isle Of Man

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 24 IIF 25 IIF 26
  • Eve, Timothy Clive
    British managing officer born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Eve, Timothy Clive
    born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 30
  • Mr Timothy Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address C/o Knox House Trustees Limited, 3a Samuel Harris House, 5 -11 St. Georges Street, Douglas, IM1 1AJ, Isle Of Man

      IIF 31
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 32 IIF 33
    • icon of address Neo House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 34
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 35
    • icon of address 12 Glen Darragh Gardens, Glen Vine, Isle Of Man, Isle Of Man, IM4 4DD

      IIF 36
    • icon of address 12, Glen Darragh Road, Glen Vine, Isle Of Man, IM4 4DD, Isle Of Man

      IIF 37
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 38 IIF 39 IIF 40
  • Mr Timothy Clive Eve
    British born in April 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 43
  • Eve, Timothy Clive
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 44
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 45
  • Eve, Timothy Clive
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 46
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 47
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 48
    • icon of address Drywood Hall, Worsley Road, Worsley, Manchester, M28 2WQ, Uk

      IIF 49
    • icon of address Tenth Floor 3, Hardman Street, Manchester, M3 3HF

      IIF 50
  • Eve, Timothy Clive
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 51 IIF 52 IIF 53
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 55
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 56 IIF 57
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 58
    • icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 59
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 60 IIF 61 IIF 62
    • icon of address 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 63
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 64 IIF 65
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 66
    • icon of address C/o Aston Ventures Investment Managers Limited, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 67
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 68
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 69
  • Eve, Timothy Clive
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 70 IIF 71
  • Eve, Timothy Clive
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 72
    • icon of address 7th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 73 IIF 74
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 75
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 76
    • icon of address Coates Engineering Group, Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England

      IIF 77
  • Eve, Timothy Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 78
    • icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire, OL12 8DN

      IIF 79
    • icon of address Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN

      IIF 80
    • icon of address Spring Place, Millfold, Whitworth, Lancashire, OL12 8DN, England

      IIF 81
  • Eve, Timothy Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Eden Vale, Worsley, Manchester, M28 1YR

      IIF 82 IIF 83
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 84
  • Eve, Timothy Clive
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ

      IIF 85
  • Mr Timothy Clive Eve
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House 16-18, Finch Road, Douglas, Isle Of Man, IM1 2PT

      IIF 86
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 87 IIF 88
  • Eve, Timothy Clive

    Registered addresses and corresponding companies
  • Eve, Timothy

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 91
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3a Samuel Harris House, 5-11 St Georges Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for managing officer via day to day management of the entity
    icon of calendar 2024-01-18 ~ now
    IIF 28 - Managing Officer → ME
  • 2
    icon of address 3a Samuel Harris Houe, 5-11 St Georges Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Officer
    Responsible for managing officer of overseas entity
    icon of calendar 2017-07-30 ~ now
    IIF 29 - Managing Officer → ME
  • 3
    icon of address Craigmuir Chambers P.o. Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for managing officer of overseas entity
    icon of calendar 2019-01-14 ~ now
    IIF 27 - Managing Officer → ME
  • 4
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,283 GBP2024-08-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -672 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    icon of address Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-04-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2007-04-06 ~ dissolved
    IIF 84 - Secretary → ME
  • 9
    icon of address R & A House, Woodburn Road, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 11
    PIPELINE ACCOUNTS LIMITED - 2015-08-04
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -563,821 GBP2020-12-29
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,448 GBP2023-12-30
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 13
    CLAY KNOX ACCOUNTANCY LIMITED - 2022-05-25
    CLAY KNOX (AUDIT) LIMITED - 2017-04-24
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 15
    HARDSHELFCO 135 LIMITED - 2006-01-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 55 - Director → ME
  • 16
    HARDSHELFCO 144 LIMITED - 2009-10-12
    icon of address Bell Advisory, Tenth Floor 3, Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    SYNCRO GROUP LIMITED - 2007-09-05
    HARDSHELFCO 138 LIMITED - 2006-04-18
    icon of address Aston Ventures, Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 19
    BCH LIMITED - 2016-12-02
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,110 GBP2018-12-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -157 GBP2024-04-30
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 23
    icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address 3 Welland Court, Brockeridge Park, Twyning, Tewkesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,954 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,352,422 GBP2024-02-27
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 39 - Has significant influence or controlOE
  • 28
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,287 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 40 - Has significant influence or controlOE
  • 29
    CARNEGIE KNOX (SCOTLAND) LIMITED - 2015-08-04
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 30
    ASTON VENTURES INVESTMENT CATALYSTS LIMITED - 2017-12-28
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,683 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Aston Ventures Investment Managers Limited Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address 7th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,046 GBP2016-12-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 34
    VE TEMP LIMITED - 2017-10-11
    VE GLOBAL LIMITED - 2017-05-31
    icon of address 4385, 10769874 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 23 - Director → ME
Ceased 30
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-07 ~ 2007-01-30
    IIF 62 - Director → ME
    icon of calendar 2006-07-01 ~ 2007-01-30
    IIF 83 - Secretary → ME
  • 2
    icon of address Drywood Hall Worsley Road, Worsley, Manchester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2015-05-20
    IIF 49 - Director → ME
  • 3
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (9 parents, 142 offsprings)
    Officer
    icon of calendar 2016-05-12 ~ 2022-04-29
    IIF 19 - Director → ME
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 12 - Director → ME
  • 4
    CLAY KNOX ACCOUNTANCY LIMITED - 2022-05-25
    CLAY KNOX (AUDIT) LIMITED - 2017-04-24
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2022-04-29
    IIF 6 - Director → ME
  • 5
    GBP KNOX LIMITED - 2022-05-23
    GBP ACCOUNTANTS LIMITED - 2020-07-02
    icon of address 2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    56,701 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ 2022-04-29
    IIF 7 - Director → ME
  • 6
    CLAY KNOX LIMITED - 2022-05-23
    CLAY & ASSOCIATES LIMITED - 2017-09-29
    CLAY 60 LIMITED - 2014-04-09
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,788,483 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2022-04-29
    IIF 4 - Director → ME
  • 7
    CLAY KNOX 100 LIMITED - 2022-05-04
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    918,928 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-04-29
    IIF 5 - Director → ME
  • 8
    BLACKFRIARS TAX SERVICES LIMITED - 2020-11-12
    icon of address 10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2021-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2020-11-10
    IIF 14 - Director → ME
  • 9
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 80 - Secretary → ME
  • 10
    HARDSHELFCO 135 LIMITED - 2006-01-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2013-05-01
    IIF 77 - Secretary → ME
  • 11
    HARDSHELFCO 144 LIMITED - 2009-10-12
    icon of address Bell Advisory, Tenth Floor 3, Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-14
    IIF 63 - Director → ME
  • 12
    ASTON VENTURES CAPITAL PARTNERS LIMITED - 2013-10-18
    icon of address Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-05-31
    IIF 47 - Director → ME
    icon of calendar 2008-04-23 ~ 2012-09-06
    IIF 65 - Director → ME
    icon of calendar 2008-04-23 ~ 2013-05-31
    IIF 73 - Secretary → ME
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-03-31
    IIF 60 - Director → ME
  • 14
    R.M.D. HOLDINGS LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial, Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 52 - Director → ME
  • 15
    COATES ENGINEERING GROUP LIMITED - 2006-01-13
    TOLLMARSH LIMITED - 1997-07-11
    icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 59 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 79 - Secretary → ME
  • 16
    BCH LIMITED - 2016-12-02
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 81 - Secretary → ME
  • 17
    HARDSHELFCO 142 LIMITED - 2009-02-09
    icon of address 52 Fourth Avenue, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2009-02-04
    IIF 61 - Director → ME
  • 18
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2011-05-25
    IIF 58 - Director → ME
    icon of calendar 2006-01-09 ~ 2006-04-07
    IIF 90 - Secretary → ME
  • 19
    MICHELLE MONE INTERIORS LIMITED - 2019-01-15
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2023-11-30
    IIF 22 - Director → ME
  • 20
    MMI GLOBAL LIMITED - 2018-10-10
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2023-11-30
    IIF 21 - Director → ME
  • 21
    icon of address Bourne Park, Exeter Park Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507,672 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-23
    IIF 86 - Ownership of shares – 75% or more OE
  • 22
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ 2025-03-03
    IIF 13 - Director → ME
  • 23
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,287 GBP2023-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2021-06-22
    IIF 45 - Director → ME
    icon of calendar 2013-05-17 ~ 2021-06-24
    IIF 91 - Secretary → ME
  • 24
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,903,921 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 54 - Director → ME
  • 25
    HARDSHELFCO 132 LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2007-06-11
    IIF 51 - Director → ME
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 89 - Secretary → ME
  • 26
    SEARCHOG LTD - 2015-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -764,850 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-19
    IIF 9 - Director → ME
  • 27
    icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    icon of calendar 2013-08-14 ~ 2014-01-01
    IIF 44 - Director → ME
  • 28
    ASTON VENTURES CONSULTANTS LIMITED - 2018-10-02
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-10-31
    Officer
    icon of calendar 2008-04-24 ~ 2018-10-05
    IIF 64 - Director → ME
    icon of calendar 2008-04-24 ~ 2018-10-05
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 29
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2017-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-05-29
    IIF 8 - Director → ME
  • 30
    AVL CONSULTANTS LIMITED - 2020-07-01
    icon of address C/o Knox Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,028 GBP2024-06-30
    Officer
    icon of calendar 2004-04-21 ~ 2020-04-30
    IIF 57 - Director → ME
    icon of calendar 2005-06-13 ~ 2020-04-30
    IIF 78 - 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.