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 Craig Andrew Cornick

    Related profiles found in government register
  • Mr Craig Andrew Cornick
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 1
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 2
    • 4th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 3
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 4
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 5
  • Mr Craig Cornick
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 6
  • Mr Craig Andrew Cornick
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 7
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 8 IIF 9
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 10 IIF 11
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 12 IIF 13
    • 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 14
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 15
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY

      IIF 16
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 17 IIF 18
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 19 IIF 20
  • Cornick, Craig Andrew
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 21
    • 20, Dale Street, Manchester, M1 1EZ, England

      IIF 22
    • Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LY, England

      IIF 23
    • Cardinal House, St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 24
    • Suite 48, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 25
  • Cornick, Craig Andrew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 26
    • Unit 1, Edward Street, Hyde, Cheshire, SK14 2BQ, United Kingdom

      IIF 27
    • 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 28
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 29
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 30
    • Fourways House, Hilton Street, Manchester, M1 2EJ, England

      IIF 31 IIF 32
  • Cornick, Craig
    British social media specialist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 014 Adamson House, Towers Business Park, Manchester, M20 2YY, England

      IIF 33
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 34
  • Mr Craig Cornick
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 35
  • Cornick, Craig
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cornick, Craig Andrew
    British new business development born in November 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Quick Claims Assesment Ltd, Unit 1 Edward St, Hyde, Manchester, SK14 2BQ, England

      IIF 39
  • Cornick, Craig Andrew
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 40
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY

      IIF 41
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 42 IIF 43 IIF 44
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 45 IIF 46
    • Cardinal House, St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 47
  • Cornick, Craig Andrew
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 48
    • 3rd Floor, No 1 Tithebarn, Tithebarn Street, Liverpool, L2 2NZ, England

      IIF 49
  • Cornick, Craig Andrew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 50
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 51
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 52
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 57
  • Cornick, Craig
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 58
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 59
  • Cornick, Craig Andrew
    White British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrews House, Globe Square, Dukinfield, Cheshire, SK164RG, England

      IIF 60 IIF 61
    • Matrix Business Centre, Wharf Street, Dukinfield, Cheshire, SK164RA, England

      IIF 62
  • Cornick, Craig Andrew
    White British property services born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Impact House, Charles Street, Stockport, Cheshire, SK1 3JY, England

      IIF 63
child relation
Offspring entities and appointments 43
  • 1
    ANYTHING 2U LIMITED
    08075212
    Unit 5a Downs Court, 29 The Downs, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-18 ~ 2013-05-01
    IIF 60 - Director → ME
  • 2
    ASSIST HEAT CARE UK LTD
    07605722
    4385, 07605722 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-03-31
    IIF 27 - Director → ME
  • 3
    ASSIST MEDICAL REPORTING SOLUTIONS LTD
    09546026
    Fourways House, Hilton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ASSIST PROPERTY SERVICES LIMITED
    08545055
    Unit 18 Impact House, Charles Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 63 - Director → ME
  • 5
    ASSIST REPAIRS LIMITED
    08731338
    Unit 3 Froxmer Street Industrial Estate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ 2014-03-01
    IIF 62 - Director → ME
  • 6
    AWOL ASSIST LIMITED
    09683483
    Fourways House, Hilton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 32 - Director → ME
  • 7
    B26 HOLDINGS LIMITED
    - now 10941846 14718304... (more)
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-01-23 ~ 2020-03-03
    IIF 52 - Director → ME
    Person with significant control
    2019-03-31 ~ 2020-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BELVEDERE PROPERTY HOLDINGS LIMITED
    12923651
    Suite 1b The Beehive Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-11-10
    IIF 48 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-11-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    CARDINAL HOUSE HOLDINGS LTD
    14457035
    Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    CC CAPITAL LIMITED
    - now 12152557
    MEGH UK LIMITED
    - 2021-12-10 12152557
    MEGH NEWCO LIMITED
    - 2020-02-28 12152557
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2019-08-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
  • 11
    CHERRYWOOD LUXURY DEVELOPMENTS LIMITED
    12701584
    9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    CONCLUSIVE FINANCIAL LIMITED
    08463668
    Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-20 ~ 2020-01-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CONSULATE BRAMHALL LIMITED
    10220477
    Cardinal House, St. Marys Parsonage, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-10-03 ~ now
    IIF 47 - Director → ME
  • 14
    ELIZABETH ROSE CAPITAL LIMITED
    11556331
    Cardinal House, 20 St Mary's Parsonage, Manchester
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2018-09-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    EURO REFUND LIMITED
    - now 11496257
    SECURE SPACE 2018 LIMITED
    - 2018-08-08 11496257
    Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ 2020-02-05
    IIF 56 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FITNESS SCHOOL OF EXCELLENCE LIMITED
    11496293
    Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ 2020-02-05
    IIF 54 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FUSE ASSURANCE SOLUTIONS LIMITED
    - now 10798777
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (8 parents)
    Officer
    2018-09-21 ~ 2019-03-31
    IIF 34 - Director → ME
    2019-03-31 ~ 2019-09-05
    IIF 33 - Director → ME
  • 18
    HANDLE MY DIVORCE LIMITED
    11542493
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-30 ~ 2018-08-31
    IIF 55 - Director → ME
  • 19
    HIGH STREET SOLICITORS LTD
    - now 07015260 08540590
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (11 parents)
    Officer
    2017-02-23 ~ 2023-01-06
    IIF 49 - Director → ME
  • 20
    HIRE DRIVE ASSIST LIMITED
    08381208
    40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-09-01
    IIF 61 - Director → ME
  • 21
    I GROUP HOLDINGS LTD
    09969797 15445371
    4th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2016-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    I QUOTE LIMITED
    09951899
    Cardinal House, St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    I QUOTE TC LIMITED
    15719380
    Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    INSTANT ASSISTUK LTD
    07215354
    Albion Mills Business Centre Albion Road, Greengates, Bradford
    Liquidation Corporate (3 parents)
    Officer
    2012-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 25
    IQ CAPITAL 1 LIMITED
    15079931 15078793... (more)
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 37 - Director → ME
  • 26
    IQ CAPITAL 2 LIMITED
    15078793 15079931... (more)
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-17 ~ now
    IIF 36 - Director → ME
  • 27
    IQ CAPITAL 3 LIMITED
    15082283 15078793... (more)
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 44 - Director → ME
  • 28
    IQ GROUP HOLDINGS LIMITED
    15445371 09969797
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    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
  • 29
    IQ GROUP SPV LIMITED
    - now 15576249
    IQ CAPITAL 2 SPV LIMITED
    - 2025-10-15 15576249
    Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    IQUOTE CAPITAL LIMITED
    15042068
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 38 - Director → ME
  • 31
    ME GROUP HOLDINGS LIMITED
    10527022
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (8 parents, 10 offsprings)
    Officer
    2016-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 32
    MIDDLEHEY COURT LTD
    11884818
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-03-15
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 33
    MONEY SMART GROUP LIMITED
    11687602
    The Coach House Whins Crest, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ 2019-04-11
    IIF 25 - Director → ME
  • 34
    MY LIFE MORTGAGES LIMITED
    - now 11491572
    MY LIFE HOLDINGS LIMITED
    - 2018-08-29 11491572
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-31 ~ 2020-03-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    QCGL LIMITED
    - now 10620334
    QUANTA CAPITAL GROUP LIMITED
    - 2019-02-21 10620334
    QUANTA CAPITAL LIMITED
    - 2018-11-29 10620334 09171289
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2017-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    QUANTA CAPITAL HOLDINGS LIMITED
    11430005
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-06-25 ~ 2019-01-23
    IIF 53 - Director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    QUANTA CAPITAL MATRIMONIAL FINANCE LIMITED
    - now 11691736 11701216
    QUANTA MATRIMONIAL FINANCE LIMITED
    - 2020-06-08 11691736 11701216
    Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-22 ~ 2020-09-04
    IIF 51 - Director → ME
  • 38
    QUICK CLAIMS ASSESMENT LTD
    07512788
    Quick Claims Assesment Ltd, Unit 1 Edward St, Hyde, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 39
    TABLEY FARM ESTATES LIMITED
    11577699
    Cardinal House, 20 St Marys Parsonage, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-09-27 ~ now
    IIF 23 - Director → ME
  • 40
    TRAVEL BUG CLAIMS LIMITED
    10364921
    20 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 28 - Director → ME
  • 41
    TRAVELLERS TERRACES LTD
    13521455
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-07-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 42
    TRUSTED GROUP VENTURES LIMITED
    12504221
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 57 - Director → ME
  • 43
    YOUR HELPLINE LIMITED
    09834412
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2015-10-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.