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 Stephen Day

    Related profiles found in government register
  • Mr Stephen Day
    British born in August 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 1
  • Mr Stephen Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 2
    • icon of address Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 3
    • icon of address Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 4 IIF 5
  • Mr Stephen John Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 6
    • icon of address Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 7 IIF 8 IIF 9
  • Day, Stephen
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 10
    • icon of address Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 11 IIF 12
  • Day, Stephen
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 13
    • icon of address Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 14
    • icon of address 1/15, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 15
    • icon of address 1/15 Western Harbour, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 16
    • icon of address 1/15 Western Harbour, Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 17
  • Day, Stephen John
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 18
  • Day, Stephen John
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 19
    • icon of address Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 20
    • icon of address Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 21 IIF 22 IIF 23
  • Day, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 24
  • Day, Stephen John
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mytton Fold Farm, Langho, Blackburn, BB6 8AB

      IIF 25
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 26 IIF 27
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 28 IIF 29
  • Day, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 30
  • Day, Stephen John
    British corporate commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British finance and commercial directo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 76
  • Day, Stephen John
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 77 IIF 78
    • icon of address Becca House, Becca Lane, Aberford, Leeds, LS25 3BD, England

      IIF 79
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 80
  • Day, Stephen John
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 81
  • Day, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 82
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 83
  • Day, Stephen John
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 84
  • Day, Stephen
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 85
  • Day, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 86
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 87
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 88 IIF 89
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 90
    • icon of address 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 91 IIF 92 IIF 93
  • Day, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 94
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 95
  • Day, Stephen John
    British financial director born in May 1967

    Registered addresses and corresponding companies
    • icon of address Faringdon House 2 The Crofts, Hatch Warren, Basingstoke, Hampshire, RG22 4RF

      IIF 96 IIF 97
  • Day, Stephen John
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 98
  • Day, Stephen John
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 99
  • Day, Stephen John
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 100
  • Day, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 101 IIF 102 IIF 103
    • icon of address 101, Asia House, 82 Princess Street, Manchester, Lancashire, M1 6BD, United Kingdom

      IIF 105
    • icon of address 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 106 IIF 107
    • icon of address The Flint Glass Works 64, Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 108
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 109 IIF 110
  • Day, Stephen John
    British finance director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 111 IIF 112 IIF 113
  • Day, Stephen John
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warmanbie House, Warmanbie Estate, Annan, Dumfriesshire, DG12 5LL

      IIF 114
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 115 IIF 116
  • Day, Stephen John

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 117 IIF 118
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 119 IIF 120 IIF 121
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 122
  • Day, Stephen John
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 123
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 124
  • Day, Stephen

    Registered addresses and corresponding companies
    • icon of address Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 125
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 126 IIF 127
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-05-19 ~ dissolved
    IIF 88 - Secretary → ME
  • 2
    icon of address Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 105 - Director → ME
  • 3
    icon of address The Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2005-01-21 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    CARESURESERVICES LTD - 2013-02-05
    icon of address C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 119 - Secretary → ME
  • 7
    ENTRUST SERVICES LIMITED - 2010-12-02
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-06-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 8
    icon of address Aqumen Group Llp, 3m Beehive Mill Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 29 - Director → ME
  • 9
    AVIDA CARE LTD - 2013-08-22
    icon of address The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2012-02-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 10
    VANGUARDIANCARE LTD - 2012-11-16
    icon of address C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-07-05 ~ dissolved
    IIF 93 - Secretary → ME
Ceased 75
  • 1
    AQUMEN LIMITED - 2013-04-19
    AQUMEN GROUP LIMITED - 2015-02-04
    ACQUISITA LIMITED - 2019-08-21
    icon of address Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-04-14
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-08-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-14
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,441 GBP2016-02-29
    Officer
    icon of calendar 2006-05-22 ~ 2007-02-01
    IIF 27 - Director → ME
    icon of calendar 2006-05-22 ~ 2007-02-01
    IIF 89 - Secretary → ME
  • 3
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2006-04-18
    IIF 62 - Director → ME
  • 4
    BROOMCO (3718) LIMITED - 2005-03-30
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2006-04-16
    IIF 35 - Director → ME
  • 5
    SILVER DAY ENTERPRISES LIMITED - 2016-05-13
    icon of address 101 Rose Street Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,959 GBP2018-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2015-08-07
    IIF 100 - Director → ME
    icon of calendar 2007-09-27 ~ 2015-08-07
    IIF 86 - Secretary → ME
  • 6
    VMS RAIL LTD - 2018-06-26
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2015-08-07
    IIF 102 - Director → ME
  • 7
    AQUMEN GROUP LIMITED LIABILITY PARTNERSHIP - 2018-06-26
    ACQUISITA LIMITED LIABILITY PARTNERSHIP - 2015-02-04
    VMS RAIL LLP - 2018-11-16
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-20 ~ 2015-09-20
    IIF 124 - LLP Designated Member → ME
    icon of calendar 2019-04-20 ~ 2021-04-14
    IIF 85 - LLP Designated Member → ME
    icon of calendar 2014-03-01 ~ 2015-08-07
    IIF 123 - LLP Designated Member → ME
    icon of calendar 2017-10-20 ~ 2018-12-24
    IIF 84 - LLP Designated Member → ME
    icon of calendar 2016-02-21 ~ 2016-02-21
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-04-14
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 8
    VMS URBAN LTD - 2018-06-26
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-04-14
    IIF 13 - Director → ME
    icon of calendar 2012-07-31 ~ 2015-08-07
    IIF 111 - Director → ME
  • 9
    ARGENDIUM GROUP PLC - 2018-06-26
    ARGENDIUM PLC - 2013-04-29
    VMS URBAN PLC - 2020-11-24
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-08-07
    IIF 99 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-14
    IIF 11 - Director → ME
    icon of calendar 2013-03-28 ~ 2015-08-07
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-04-14
    IIF 4 - Has significant influence or control OE
  • 10
    FINSALE LIMITED - 1993-10-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2006-04-16
    IIF 32 - Director → ME
  • 11
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2014-09-23
    IIF 81 - Director → ME
    icon of calendar 2006-09-25 ~ 2014-09-23
    IIF 94 - Secretary → ME
  • 12
    ASSURE HOLIDAY LETS LIMITED - 2009-09-21
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176,469 GBP2024-12-31
    Officer
    icon of calendar 2016-02-21 ~ 2016-02-21
    IIF 24 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-04-14
    IIF 18 - Director → ME
    icon of calendar 2006-06-14 ~ 2015-08-07
    IIF 107 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-02-01
    IIF 125 - Secretary → ME
    icon of calendar 2006-06-14 ~ 2015-08-07
    IIF 92 - Secretary → ME
    icon of calendar 2016-02-01 ~ 2016-09-03
    IIF 127 - Secretary → ME
  • 13
    ST VINCENTS LIMITED - 2013-08-22
    icon of address Threefield House, Threefield Lane, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,261 GBP2021-01-30
    Officer
    icon of calendar 2012-05-11 ~ 2014-09-19
    IIF 108 - Director → ME
  • 14
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2006-04-18
    IIF 59 - Director → ME
  • 15
    ASPENGAMBLE LIMITED - 1983-11-11
    EXCO FINANCIAL SERVICES LIMITED - 1988-01-19
    BEHA WILLIAMS NORMAN LAMBERT LIMITED - 1996-10-30
    EXCO CAPITAL MARKETS (TREASURY SERVICES) LIMITED - 1989-01-27
    MILESTONE FINANCIAL SERVICES LIMITED - 1987-01-07
    GODSELL, ASTLEY & PEARCE (TREASURY SERVICES) LIMITED - 1991-07-01
    icon of address 11 Tennyson Avenue, King's Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,077 GBP2017-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2006-04-16
    IIF 66 - Director → ME
  • 16
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,276 GBP2021-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-04-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-10-12 ~ 2021-04-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-04-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ 2004-08-17
    IIF 41 - Director → ME
  • 19
    GAMESPEEDY LIMITED - 1996-04-09
    AQUMEN GROUP PLC - 2004-03-05
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 2004-08-17
    IIF 36 - Director → ME
  • 20
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2004-08-17
    IIF 48 - Director → ME
  • 21
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-10-22 ~ 2004-08-17
    IIF 77 - Director → ME
  • 22
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2006-04-16
    IIF 45 - Director → ME
  • 23
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2015-08-07
    IIF 28 - Director → ME
  • 24
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-16
    IIF 61 - Director → ME
  • 25
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2006-04-16
    IIF 34 - Director → ME
  • 26
    GUARDCAUSE LIMITED - 1996-11-22
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-16
    IIF 63 - Director → ME
  • 27
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    DBI ASSOCIATES LIMITED - 2000-10-04
    SPRAYLIME LIMITED - 1984-03-09
    icon of address 22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2005-03-16 ~ 2006-04-16
    IIF 67 - Director → ME
  • 28
    BOWER GROUP PLC - 1999-12-01
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2004-08-17
    IIF 65 - Director → ME
  • 29
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2004-08-17
    IIF 43 - Director → ME
  • 30
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-16
    IIF 55 - Director → ME
  • 31
    BROOMCO (3944) LIMITED - 2005-12-29
    icon of address 90 Vicarage Hill, South Benfleet, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2006-04-18
    IIF 50 - Director → ME
  • 32
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2004-08-17
    IIF 47 - Director → ME
  • 33
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TSG SERVICES LIMITED - 2001-02-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-04-16
    IIF 42 - Director → ME
  • 34
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. SERVICES LIMITED - 2001-12-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-16
    IIF 37 - Director → ME
  • 35
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2015-08-07
    IIF 109 - Director → ME
  • 36
    ENTRUSTED DEVELOPMENT LTD - 2019-02-27
    icon of address 14 14 Chase Mews, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2024-03-31
    Officer
    icon of calendar 2012-07-02 ~ 2015-08-07
    IIF 83 - Director → ME
    icon of calendar 2012-07-02 ~ 2015-08-07
    IIF 118 - Secretary → ME
  • 37
    AAL HEALTH LTD - 2010-09-15
    icon of address Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2014-07-10
    IIF 110 - Director → ME
    icon of calendar 2010-07-30 ~ 2014-07-10
    IIF 122 - Secretary → ME
  • 38
    icon of address Copia House, Great Cliffe Court, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2015-07-21
    IIF 116 - Director → ME
  • 39
    ENTRUSTED 123 LTD - 2013-03-25
    icon of address Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2015-08-07
    IIF 104 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-04-15
    IIF 12 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-08-07
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-04-14
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 40
    ENTRUSTED HEALTH SOLUTIONS LTD - 2019-08-28
    icon of address 14 14 Chase Mews, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,443 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-04-14
    IIF 10 - Director → ME
    icon of calendar 2012-11-05 ~ 2015-08-07
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-04-14
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-11 ~ 2015-08-07
    IIF 115 - Director → ME
  • 42
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-10-08 ~ 2015-08-07
    IIF 103 - Director → ME
    icon of calendar 2008-10-08 ~ 2015-08-07
    IIF 87 - Secretary → ME
  • 43
    MONEY SEARCH LTD - 2020-01-09
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-12-31 ~ 2021-04-14
    IIF 20 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-01-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-04-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 44
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2015-08-07
    IIF 75 - Director → ME
  • 45
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2006-04-16
    IIF 64 - Director → ME
  • 46
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-16
    IIF 38 - Director → ME
  • 47
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2015-08-07
    IIF 79 - Director → ME
  • 48
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    ENTERPRISE MPC LIMITED - 2007-05-31
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2005-09-20 ~ 2006-04-16
    IIF 68 - Director → ME
  • 49
    DAUBNEY HOLDINGS LIMITED - 2005-11-03
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2004-08-17
    IIF 40 - Director → ME
  • 50
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-07 ~ 2006-04-18
    IIF 33 - Director → ME
  • 51
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2006-04-16
    IIF 31 - Director → ME
  • 52
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    658,510 GBP2018-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-12-18
    IIF 25 - Director → ME
  • 53
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-08-17
    IIF 54 - Director → ME
  • 54
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-01
    Officer
    icon of calendar 2020-10-12 ~ 2021-04-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-04-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 55
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-04-01
    IIF 15 - Director → ME
  • 56
    MOWLEM TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-05-24
    CARILLION TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-06-21
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ 2004-08-17
    IIF 39 - Director → ME
  • 57
    CARILLION TECHNICAL SERVICES LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES LIMITED - 2006-05-24
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ 2004-08-17
    IIF 30 - Director → ME
  • 58
    VARIABLE MESSAGE SIGNS LIMITED - 2014-07-14
    INHOCO 2740 LIMITED - 2003-07-31
    icon of address Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,128 GBP2022-07-31
    Officer
    icon of calendar 2008-02-27 ~ 2014-06-04
    IIF 49 - Director → ME
  • 59
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    MOWLEM PALL MALL LIMITED - 2006-05-31
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    CARILLION PALL MALL LIMITED - 2007-11-12
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-08-17
    IIF 52 - Director → ME
  • 60
    COMPASS CLEANING LIMITED - 2004-02-10
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-08-17
    IIF 51 - Director → ME
  • 61
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2015-08-07
    IIF 114 - Director → ME
    icon of calendar 2019-10-01 ~ 2021-04-01
    IIF 17 - Director → ME
  • 62
    icon of address Reed-smith, Copia House Great Cliffe Court, Great Cliffe Street, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-07-11
    IIF 80 - Director → ME
    icon of calendar 2011-12-16 ~ 2014-07-11
    IIF 121 - Secretary → ME
  • 63
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-12-11 ~ 2004-08-17
    IIF 60 - Director → ME
  • 64
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-03-09 ~ 2004-08-17
    IIF 53 - Director → ME
  • 65
    LANDPAINT LIMITED - 2001-01-23
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2004-08-17
    IIF 46 - Director → ME
  • 66
    icon of address Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2015-08-07
    IIF 106 - Director → ME
    icon of calendar 2007-03-13 ~ 2015-08-07
    IIF 91 - Secretary → ME
  • 67
    icon of address Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2006-04-16
    IIF 69 - Director → ME
  • 68
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    WIJSMULLER MARINE LIMITED - 2002-09-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 1998-05-31
    IIF 96 - Director → ME
  • 69
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1998-05-31
    IIF 97 - Director → ME
  • 70
    icon of address Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-23
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-01
    IIF 16 - Director → ME
  • 71
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-02 ~ 2006-04-16
    IIF 57 - Director → ME
  • 72
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-04-16
    IIF 56 - Director → ME
  • 73
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2015-08-07
    IIF 112 - Director → ME
  • 74
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2015-08-07
    IIF 101 - Director → ME
  • 75
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-08-17
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.