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

Mr John Alexander Elder

    Related profiles found in government register
  • Mr John Alexander Elder
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Halesowen, B63 1BE, England

      IIF 1 IIF 2
    • icon of address 58 Dunstall Road Halesowen, Halesowen, B63 1BE, England

      IIF 3
    • icon of address The Old Vicarage, The Village, Macclesfield, SK10 4DG, England

      IIF 4
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Vicarage, Macclesfield, SK10 4DG, England

      IIF 12
    • icon of address Lloyd House, 18-22 Lloyd Street, Manchester, M2 5WA, England

      IIF 13
    • icon of address The Old Vicarage, The Village, Prestbury, SK10 4DG, England

      IIF 14
    • icon of address St Stephen's House, Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RR

      IIF 15 IIF 16 IIF 17
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 19
    • icon of address Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 20 IIF 21
    • icon of address Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Handforth, Wilmslow, SK9 3FB, England

      IIF 22 IIF 23 IIF 24
  • Mr John Alexander Elder
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 27
  • Elder, John Alexander
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 28
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 29 IIF 30
  • Elder, John Alexander
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Halesowen, B63 1BE, England

      IIF 31
    • icon of address 58 Dunstall Road Halesowen, Halesowen, B63 1BE, England

      IIF 32
    • icon of address Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, SK9 3FB, United Kingdom

      IIF 33
    • icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW, United Kingdom

      IIF 34
    • icon of address The Old Vicarage, Prestbury, Macclesfield, SK10 4DG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Old Vicarage, The Village, Macclesfield, SK10 4DG, England

      IIF 38
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, Cheshire, SK10 4DG, England

      IIF 39
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, Cheshire, SK10 4DG, United Kingdom

      IIF 40
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address The Old Vicarage, The Village, Prestbury, Macclesfield, SK104DG, United Kingdom

      IIF 53
    • icon of address The Vicarage, Macclesfield, SK10 4DG, England

      IIF 54
    • icon of address The Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 55
    • icon of address Spinney End, 2 Macclesfield Road, Prestbury, Cheshire, SK10 4BN

      IIF 56
    • icon of address The Old Vicarage, The Village, Prestbury, Cheshire, SK10 4DG, United Kingdom

      IIF 57
    • icon of address The Old Vicarage, The Village, Prestbury, SK10 4DG, England

      IIF 58 IIF 59
    • icon of address The Old Vicarage, The Village, Prestbury, SK10 4DG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 63
    • icon of address St Stephen's House, Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RR

      IIF 64
  • Mr John Alexander Elder
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 65
  • Elder, John Alexander
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 2
    SPI HOLDINGS LIMITED - 1998-11-12
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    10,070,849 GBP2023-09-29
    Officer
    icon of calendar 2000-01-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    COBCO 584 LIMITED - 2003-08-18
    icon of address Simpson Wood Limited, Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    21,008 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 34 - Director → ME
  • 4
    ENERTEL LIMITED - 2017-06-30
    COMPUTER ASSISTED MARKETING COMPANY LTD - 2001-04-06
    SPI (COMMUNICATIONS) LIMITED - 1998-11-10
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,887 GBP2024-09-29
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    178,204 GBP2024-09-29
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 65 - Has significant influence or controlOE
  • 6
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,473 GBP2024-09-29
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 33 - Director → ME
  • 8
    WISEMANN GROUP LIMITED - 2017-07-25
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,691 GBP2024-09-29
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Rab Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    UNITY PLUS LIMITED - 2005-11-17
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-09-29
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    915,128 GBP2024-09-30
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 63 - Director → ME
  • 19
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,936,202 GBP2024-09-29
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 38 - Director → ME
  • 21
    CAPITAL LIFE LAW LIMITED - 2021-03-19
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 22
    CAPITAL LIFE LEGAL LIMITED - 2021-03-19
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 23
    PREMINOX LIMITED - 2022-01-10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    991 GBP2024-09-29
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 57 - Director → ME
  • 25
    UTRAC LIMITED - 2018-03-09
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 26
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 4 Hurst Close, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 31
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SPI TUBESALES LIMITED - 2018-03-09
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2018-11-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    icon of address The Old Vicarage, The Village, Prestbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 11
  • 1
    icon of address Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2017-02-28
    IIF 58 - Director → ME
  • 2
    icon of address Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2017-02-28
    IIF 59 - Director → ME
  • 3
    YONGHE PRECISE METALS EUROPE LTD - 2017-02-09
    SHANDONG YONGHE EUROPE LIMITED - 2013-02-08
    icon of address Unit D1 Third Avenue, Centrum 100, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,823 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2014-10-07
    IIF 53 - Director → ME
  • 4
    CAPITAL LIFE LAW LIMITED - 2023-12-06
    LIFE LAW LIMITED - 2021-03-24
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,025 GBP2024-09-30
    Officer
    icon of calendar 2021-03-10 ~ 2023-12-05
    IIF 30 - Director → ME
  • 5
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,936,202 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-04-04
    IIF 10 - Has significant influence or control OE
  • 6
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-04-05
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address Smith Cooper Limited, 158 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-10-07
    IIF 36 - Director → ME
  • 8
    PREMINOX LIMITED - 2022-01-10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 11 - Has significant influence or control OE
  • 9
    CAPITAL LIFE LEGAL SERVICES LIMITED - 2023-09-20
    CAPITAL LIFE LEGAL LIMITED - 2021-09-15
    LEGAL LIFE LIMITED - 2021-03-24
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,745 GBP2023-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-09-12
    IIF 29 - Director → ME
  • 10
    CAPITAL LIFE LIMITED - 2023-09-20
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    icon of calendar 2017-02-13 ~ 2023-09-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2021-11-05
    IIF 8 - Has significant influence or control OE
    icon of calendar 2022-02-18 ~ 2023-09-12
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    In Administration Corporate (1 parent)
    Equity (Company account)
    -106,772 GBP2021-05-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-05
    IIF 61 - Director → 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.