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

Johnson, Paul

    Related profiles found in government register
  • Johnson, Paul
    British project manager born in December 1963

    Registered addresses and corresponding companies
    • 41 Saxby Avenue, Bromley Cross, Bolton, Lancashire, BL7 9NX

      IIF 1
  • Johnson, Paul
    British director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, St Stephens Road, Enfield, Middlesex, EN3 5UJ, Uk

      IIF 2
  • Johnson, Paul
    British instalations manager born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 7b, High Street, Barnet, London, EN5 5UE, England

      IIF 3
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 4
  • Johnson, Paul
    British director

    Registered addresses and corresponding companies
    • 30 Park Hill, Aylestone, Leicester, Leicestershire, LE2 8HR

      IIF 5
  • Johnson, Paul
    born in December 1963

    Registered addresses and corresponding companies
    • 123 Deansgate, Manchester, , M3 2BU,

      IIF 6
  • Johnson, Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 7
  • Johnson, Paul
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Soughbridge Mill, Colne Road, Kelbrook, Barnoldswick, BB18 6SZ, England

      IIF 8
    • 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 9
    • Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 10 IIF 11 IIF 12
  • Johnson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 13
  • Johnson, Paul
    British projects director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 14
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 15
    • C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 16
  • Johnson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 17
  • Johnson, Paul
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 18
  • Johnson, Paul
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 19
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 20
  • Johnson, Paul
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 21
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 22
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 23
    • 6, Uxbridge Road, Melton Road, Leicester, Leicestershire, LE4 7ST, England

      IIF 24
  • Johnson, Paul
    British projects director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Aylestone, Leicester, Leicestershire, LE4 7ST, Great Britain

      IIF 25
  • Johnson, Paul Francis
    British consultant born in December 1963

    Registered addresses and corresponding companies
    • 9, Navigation Square, Skipton, North Yorkshire, BD23 1XB, United Kingdom

      IIF 26
  • Johnson, Paul Francis

    Registered addresses and corresponding companies
    • 9, Meadow Close, Cononley, Keighley, West Yorkshire, BD20 8LZ, England

      IIF 27
  • Johnson, Paul
    English runner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 183, B, North Wingfield Road, Chesterfield, S42 5EB, England

      IIF 28
  • Johnson, Paul Andrew

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, England

      IIF 29 IIF 30
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 31
    • 25, Cumberland Road, Sale, M33 3EW, England

      IIF 32 IIF 33 IIF 34
  • Johnson, Paul

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST

      IIF 35
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 36
    • 25, Barker Street, Nantwich, Cheshire, CW5 5EN, England

      IIF 37
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 38 IIF 39
  • Johnson, Paul
    British barrister born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Barker Street, Nantwich, CW5 5EN, United Kingdom

      IIF 40
  • Johnson, Paul
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 41
  • Johnson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, St. Edmunds Road, Northampton, NN1 5ET, United Kingdom

      IIF 42
  • Johnson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 43 IIF 44
  • Johnson, Paul
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 45
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 46 IIF 47
  • Johnson, Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, Northumberland, NE65 9NX, England

      IIF 48 IIF 49
  • Johnson, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 50
  • Johnson, Paul Francis
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 51
  • Johnson, Paul Francis
    British company secretary/director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meadow Close, Cononley, Keighley, West Yorkshire, BD20 8LZ, England

      IIF 52
  • Johnson, Paul Francis
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 53
    • 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 54 IIF 55
  • Johnson, Paul Francis
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meadow Close, Cononley, Keighley, West Yorkshire, BD20 8LZ, England

      IIF 56
  • Johnson, Paul Francis
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Soughbridge Mill, Colne Road, Kelbrook, Barnoldswick, BB18 6SZ, England

      IIF 57
  • Johnson, Paul Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 58
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 59
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 60 IIF 61
  • Johnson, Paul Andrew
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 62
  • Johnson, Paul Andrew
    British mortgage advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 63
  • Johnson, Paul Andrew
    British mortgage consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Manchester, M33 3EW, Uk

      IIF 69
  • Mr Paul Johnson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Soughbridge Mill, Colne Road, Kelbrook, Barnoldswick, BB18 6SZ, England

      IIF 70
  • Mr Paul Johnson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 71
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST

      IIF 72
  • Paul Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 73 IIF 74
  • Mr Paul Francis Johnson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Soughbridge Mill, Colne Road, Kelbrook, Barnoldswick, BB18 6SZ, England

      IIF 75 IIF 76
    • 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 77 IIF 78
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 79
  • Mr Paul Johnson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 80
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 81
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 82 IIF 83
    • 119, Sutherland Road, Sheffield, South Yorkshire, S4 7PS

      IIF 84
    • 112, Whitley Road, Whitley Bay, NE26 2NE, United Kingdom

      IIF 85
    • 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE, United Kingdom

      IIF 86
  • Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 87
  • Mr Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 52
  • 1
    ACCURO-KORLE (UK) LTD
    08815224
    9 Meadow Close, Cononley, Keighley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-13 ~ 2014-07-05
    IIF 56 - Director → ME
    2014-12-01 ~ dissolved
    IIF 52 - Director → ME
    2014-12-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    ACTON ALES LTD
    08754046
    119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-30 ~ 2017-05-18
    IIF 48 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    ANDERSON & JOHNSON BUILDERS LIMITED
    09656866
    1st Floor Gibson House, 800 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 41 - Director → ME
  • 4
    CAREFREE RETIREMENT LIMITED
    10528745
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ dissolved
    IIF 43 - Director → ME
    2016-12-16 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    CB REALISATIONS LIMITED
    - now 08974161 03045607... (more)
    CRIMSON BEAR LIMITED
    - 2019-08-08 08974161
    5th Floor 3 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DEANSGATE 123 LLP - now
    PANNONE LLP
    - 2014-02-24 OC317202 05659138... (more)
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (115 parents, 8 offsprings)
    Officer
    2006-02-27 ~ 2006-10-31
    IIF 6 - LLP Member → ME
  • 7
    EQUITY RELEASE CHOICE LIMITED
    09465219
    25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 68 - Director → ME
    2015-03-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    EQUITYRELEASEADVICEBUREAU LIMITED
    08362770
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 65 - Director → ME
    2013-01-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    FREE ADVICE ON EQUITY RELEASE LIMITED
    09465125 08355749
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 67 - Director → ME
    2015-03-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    FREEADVICEONEQUITYRELEASE LIMITED
    08355749 09465125
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 64 - Director → ME
    2013-01-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    FREECOMPARE LIMITED
    08379735
    25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 66 - Director → ME
    2013-01-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    FREEDOM MORTGAGES & LOANS LIMITED
    - now 02212951
    FREEDOM MORTGAGES LIMITED
    - 2001-07-19 02212951 04226886... (more)
    DIRECT MORTGAGES LIMITED
    - 2001-02-23 02212951 04089072
    MORTGAGE MART LIMITED - 1988-02-29
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    1998-12-03 ~ 2003-06-23
    IIF 62 - Director → ME
    1999-09-09 ~ 2003-06-23
    IIF 17 - Secretary → ME
  • 13
    FREEDOMINRETIREMENT LIMITED
    10505050
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    HANDYVANANDMAN LIMITED
    07993939
    183 B, North Wingfield Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    HOMESTYLE INC LIMITED
    07877453
    1st Floor Gibson House 800 High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 16
    IMPARTIAL MORTGAGE ADVICE LIMITED
    09622416
    C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-06-03 ~ 2016-02-25
    IIF 60 - Director → ME
  • 17
    JOHNSON CONSULTING LTD
    06207395
    15/17 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 18
    KORLE UK LIMITED
    09027702
    Not Just Numbers Ltd, 5 Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 53 - Director → ME
  • 19
    KSP PROPERTY NE LTD
    14312575
    112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-23 ~ 2024-03-18
    IIF 50 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-03-18
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 20
    LAWRENCE CHARLTON LIMITED - now
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED
    - 2004-06-10 04992828
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2003-12-11 ~ 2004-05-07
    IIF 58 - Director → ME
  • 21
    MAROON PIG LTD
    12060920
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 22
    META4 HOME TRANSFORMATIONS LIMITED
    07586010
    14 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-14 ~ 2011-12-09
    IIF 3 - Director → ME
  • 23
    NARROW NICK (ROTHBURY) LTD
    10387463
    Acton Dene Cottage, Felton, Morpeth, England
    Active Corporate (3 parents)
    Officer
    2016-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    NAVIGATION DISTRIBUTION LTD
    12529187
    Unit 9 Soughbridge Mill Colne Road, Kelbrook, Barnoldswick, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 8 - Director → ME
    2020-03-20 ~ 2020-09-03
    IIF 57 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-09-03
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2025-10-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-20 ~ 2024-01-24
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NOYADD TREFAWR RESIDENTS ASSOCIATION LIMITED
    08726589
    H.d. Pritchard & C0. Old Oak House, 12 Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (15 parents)
    Officer
    2013-10-10 ~ 2017-02-01
    IIF 40 - Director → ME
    2015-01-22 ~ 2017-02-01
    IIF 37 - Secretary → ME
  • 26
    NUOVO APARTMENTS LIMITED
    - now SC369814
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 15 - Director → ME
  • 27
    PENSIONOLOGY.UK LTD - now
    BROKER-SUPPORT LTD
    - 2014-09-18 02951351
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2013-09-01 ~ 2014-06-25
    IIF 69 - Director → ME
  • 28
    RADLEY ROO LIMITED
    08966847
    Not Just Numbers Ltd, 5 Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    RAINBOW RETIREMENT LIMITED
    12880419
    25 Cumberland Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 30
    SMART FINANCIAL ADVICE LIMITED
    10588131
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 44 - Director → ME
    2017-01-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 31
    SPRING AND COMPANY LIMITED
    - now 02597522
    EGHB 29 LIMITED - 1992-01-21
    213 Chestergate, Stockport, Cheshire
    Active Corporate (16 parents)
    Officer
    1998-10-01 ~ 2002-05-31
    IIF 1 - Director → ME
  • 32
    TASK CORPORATION LIMITED
    04184764
    6 Uxbridge Road, Melton Road, Leicester, Leicestershire
    Active Corporate (15 parents)
    Officer
    2003-03-26 ~ 2017-06-14
    IIF 25 - Director → ME
    2008-04-03 ~ 2017-06-14
    IIF 5 - Secretary → ME
  • 33
    TASK DISPLAYS LTD.
    03164947
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (8 parents, 6 offsprings)
    Officer
    2001-01-02 ~ now
    IIF 20 - Director → ME
    2008-04-03 ~ now
    IIF 4 - Secretary → ME
  • 34
    TASK ZERO FIVE LIMITED
    08928852
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-03-07 ~ 2017-06-14
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    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
  • 35
    TASK ZERO FOUR LIMITED
    07840701
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 24 - Director → ME
  • 36
    TASK ZERO ONE LIMITED
    06540051
    6 Uxbridge Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 22 - Director → ME
    2008-03-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 37
    TASK ZERO THREE LIMITED
    07840784
    1 Well Courtyard, Newbold, Coalville, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    2011-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE FARRIERS (SHILBOTTLE) LTD
    16171251
    112 Whitley Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-01-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 39
    THE FOXES DEN (FELTON) LTD
    10028833
    2 Duncan's Yard, Morpeth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-26 ~ 2017-06-09
    IIF 49 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-02-09
    IIF 86 - Ownership of shares – 75% or more OE
  • 40
    THE PLOUGH POWBURN LTD
    15171894
    12 Cedar Court, Widdrington, Morpeth, England
    Active Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TRANSPARENT MORTGAGE SERVICES LIMITED
    07564702 06287055
    25 Cumberland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 63 - Director → ME
    2011-03-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 42
    UK LAND AND PROPERTY LLP
    - now OC380324 04079800
    UKLP NORTH WEST LLP
    - 2013-06-06 OC380324
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-19 ~ now
    IIF 7 - LLP Designated Member → ME
  • 43
    UKLP ANCOATS LIMITED
    08297798
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 44
    UKLP ASSETS LIMITED
    - now 03246974
    INTERCITY JIS LIMITED - 2005-07-29
    82 St John Street, London
    Dissolved Corporate (22 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 45
    UKLP ESTATES (BURSCOUGH) LIMITED
    08498913 10153504
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Officer
    2014-10-01 ~ now
    IIF 10 - Director → ME
  • 46
    UKLP ESTATES LIMITED
    08584666 OC375887
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-10-01 ~ now
    IIF 11 - Director → ME
  • 47
    UKLP GORE STREET LIMITED
    09716816
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 13 - Director → ME
  • 48
    UKLP LONDON ROAD (HOLDINGS) LIMITED
    13339810
    78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-04-22 ~ now
    IIF 9 - Director → ME
  • 49
    UKLP LONDON ROAD LIMITED
    11475213
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-02-15 ~ now
    IIF 12 - Director → ME
  • 50
    UNLIMITED COMPUTERS LTD
    08394206
    151 St. Edmunds Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 42 - Director → ME
  • 51
    WINDERS ELECTRICAL CONTRACTORS LIMITED
    09631578
    128 Station Road, Glenfield, Leicester, England
    Active Corporate (11 parents)
    Officer
    2015-06-10 ~ 2017-11-29
    IIF 21 - Director → ME
    2015-09-01 ~ 2017-11-29
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WINDERS ELECTRICAL LLP
    - now OC359371
    TASK ACQUISITION LLP
    - 2010-11-12 OC359371
    6 Uxbridge Road, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 18 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.