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

Cook, Joshua

    Related profiles found in government register
  • Cook, Joshua
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 1
  • Cook, Joshua
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 2
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 3
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 4
  • Cook, Joshua
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 5
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 6
    • Lowton Business Park, Newton Road, Lowton St Marys, Warrington, Lancashire, WA3 2AP, England

      IIF 7
  • Cook, Joshua
    British marketing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 8
  • Cook, Joshua
    British sales director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, England

      IIF 9
  • Cook, Josh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 10
  • Cook, Joshua
    British director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 11
  • Cook, Joshua
    British sales director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • Suite 3, Nexus City, 4 Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 12
    • The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 13
  • Cook, Joshua
    British sales manager born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 14
  • Mr Josh Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 15
  • Mr Joshua Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 16
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 17 IIF 18 IIF 19
    • 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 20
    • Unit 13, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 21
    • Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 22
  • Cook, Joshua
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 23
    • 4 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 24
  • Cook, Joseph Thomas
    English ceo born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 25
  • Cook, Joseph Thomas
    English director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 26
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 27
  • Cook, Joseph Thomas
    English management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 28
  • Cook, Joseph
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 29
  • Cook, Joseph
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 30
  • Cook, Joshua

    Registered addresses and corresponding companies
    • 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 31
  • Cook, Joseph Thomas

    Registered addresses and corresponding companies
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 32
    • Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 33
  • Cook, Joseph
    English director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 34
  • Cook, Josh

    Registered addresses and corresponding companies
    • 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 35
  • Mr Joshua Cook
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 36
  • Cook, Joseph Thomas
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16533704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 38
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 39
  • Cook, Joseph Thomas
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 40
  • Cook, Joseph Thomas
    British architectural designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ

      IIF 41
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 42
  • Cook, Joseph Thomas
    British ceo born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 43
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 44 IIF 45
  • Cook, Joseph Thomas
    British designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton Le Woods, Chorley, Lancashire, PR6 7HZ

      IIF 46
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 47
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 48
  • Cook, Joseph Thomas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 49
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 50
    • 7, Portmarnock Close, Macclesfield, Cheshire, SK10 2UX, United Kingdom

      IIF 51
  • Cook, Joseph Thomas
    British energy solutions born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 52
  • Cook, Joseph Thomas
    British managing director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 53
  • Cook, Joseph Thomas
    British operations director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 54
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 55
  • Mr Joseph Thomas Cook
    English born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 56
    • Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 57
    • 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 58
  • Mr Joseph Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 59 IIF 60
  • Mr Joseph Cook
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 61
  • Mr Joseph Thomas Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16533704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 63
    • 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 64
    • 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 65
    • 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 66 IIF 67 IIF 68
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 69
    • 7, Portmarnock Close, Macclesfield, SK10 2UX, United Kingdom

      IIF 70
    • 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 71 IIF 72
    • 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 73
child relation
Offspring entities and appointments 40
  • 1
    ADANOLA HOLDING LIMITED
    10920126
    Unit 13 Empress Business Centre, Chester Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ADDITION MEDIA LTD
    11934271
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,650 GBP2020-04-30
    Officer
    2019-08-01 ~ 2020-05-09
    IIF 2 - Director → ME
    2019-04-09 ~ 2019-10-01
    IIF 30 - Director → ME
    Person with significant control
    2019-04-09 ~ 2019-09-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    2019-08-01 ~ 2020-05-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    AIJO LTD
    13187270
    7 Tumbling Bank Terrace, Lees, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSET SMASH LTD
    13121350
    22 Harcourt Close, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2021-01-08 ~ 2021-03-07
    IIF 34 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-03-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BAILIFF RESCUE LTD - now
    UNFOUNDED LTD
    - 2022-04-19 12520182
    LOSTFOUNDUK LTD - 2020-11-13
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    11 Bourne Avenue, Swinton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    2021-01-06 ~ 2021-11-17
    IIF 7 - Director → ME
  • 6
    CADSKILLZ LIMITED
    10314614
    24 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 48 - Director → ME
    2016-08-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 7
    COCOON CLOTHING LIMITED
    12925832
    Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 8
    COOKY JAR LTD
    10297207
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,740 GBP2017-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CX5 LTD
    16533704
    8 Lower Ormond Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CYBA LABS LTD
    13932841
    Suite 11 Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CYBA STUDIOS LTD
    15592079
    6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 12
    CYBASPACE LTD
    14420340
    Suite 11 Grimshaw Lane, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 27 - Director → ME
    2022-10-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    ECO CITY LIMITED
    07704767
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 14
    EVERSMART ENERGY LTD
    - now 09310427
    ENERGYQ LIMITED
    - 2016-06-14 09310427
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    2016-01-25 ~ 2018-10-17
    IIF 55 - Director → ME
  • 15
    EVERSMART LTD
    - now 09245750
    ZEVEN ELECTRICITY LTD
    - 2016-06-13 09245750
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    2015-01-02 ~ 2017-02-01
    IIF 54 - Director → ME
  • 16
    EVO ACADEMY LIMITED
    09759770
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    EVO ARCHITECTURE LTD
    - now 08262666
    ONOMONOMEDIA LTD
    - 2013-08-05 08262666
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 42 - Director → ME
  • 18
    EVO CONSTRUCTION LIMITED
    08475136
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 53 - Director → ME
  • 19
    EVOLAB LTD
    08343834
    324 Preston Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 46 - Director → ME
  • 20
    EVOSTUDIO LTD
    08329587
    324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 21
    IIVO LTD
    10746827
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    IIVO TECHNOLOGIES LIMITED
    10746829
    Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    J H COOK CONSULTING LTD
    09349890
    4 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 24
    JO COOK STUDIO LTD
    13563269 15668881
    7 Portmarnock Close, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    JYM WEAR LIMITED
    08992545
    4 Brindley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 11 - Director → ME
    2014-04-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 26
    NEOSTUDIO LTD
    16088272
    8 Floor 3 Studio 14, Lower Ormond Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 27
    OI FITNESS LIMITED
    - now 08245849
    THEBIGTHING LTD
    - 2014-04-15 08245849
    4 Brindley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 14 - Director → ME
    2012-10-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 28
    RISE DESIGN AND BUILD LTD
    15272252
    Suite T1.1 Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RISE ECO HOMES LTD
    15551945
    6 The Paddocks, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-03-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 30
    RISE RETROFIT LTD
    15366083
    6 The Paddocks, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 31
    ROSE ISLA GROUP LTD
    12599558
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SIMPLE SOCIALS LIMITED
    12211902
    16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-01-02
    IIF 10 - Director → ME
    2020-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-01-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2020-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    STUDIO JO COOK LTD
    15668881 13563269
    6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 34
    VALEWALL LIMITED
    11337684
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 5 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 35
    WE ARE FLUENCE LIMITED
    13739823
    Unit 2 Priestley Point, 22 Priestley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 36
    YELLO ACTIVEWEAR LTD
    - now 09692159
    ADANOLA LTD
    - 2017-09-28 09692159
    24 Brindley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,354 GBP2016-07-31
    Officer
    2016-02-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    YELLO CREATIVE LTD
    - now 08504445
    ZEVEN DIGITAL LIMITED - 2016-10-18
    ZEVEN DESIGN LIMITED - 2015-02-13
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    14,937 GBP2017-04-30
    Officer
    2017-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 38
    YELLO GROUP LIMITED
    11239899
    Unit 13 Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 39
    ZEVEN DESIGN LTD
    11934235 08504445
    Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    50,517 GBP2021-04-30
    Officer
    2019-04-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 40
    ZEVEN MEDIA LIMITED
    08426818
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    2013-03-01 ~ 2013-03-02
    IIF 12 - Director → ME
    2013-06-01 ~ dissolved
    IIF 13 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.