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

Wood, Graham Barry

    Related profiles found in government register
  • Wood, Graham Barry
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 1
    • icon of address 2, Patridge Way, Wincham, Cheshire, CW9 6PY, Uk

      IIF 2
  • Wood, Graham Barry
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 3 IIF 4
  • Wood, Graham Barry
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 5 IIF 6 IIF 7
  • Wood, Graham Barry
    British financial director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 8
  • Wood, Graham Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 9
  • Wood, Graham Barry
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 10
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7 Grosvenor Court, Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 11
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 12
    • icon of address 83, Sorbus Drive, Crewe, CW1 4EX, England

      IIF 13
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 14
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 25
    • icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 30
    • icon of address Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 31
    • icon of address Dee House, Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 32
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 33
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, England

      IIF 39
    • icon of address 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Wincham Park, Chapel Street, Wincham, Northwich Cheshire, CW9 6DA

      IIF 43
  • Wood, Graham Barry
    British chairman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, No 1 Springfields, Quay Street, Manchester, M3 3JE

      IIF 44
  • Wood, Graham Barry
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Omega Business Park, Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG, England

      IIF 45
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 46 IIF 47 IIF 48
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 51
    • icon of address 23 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 52
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 53
    • icon of address Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 54
    • icon of address Halton Fabrications, Picow Farm Road, Runcorn, Cheshire, WA7 4JB, United Kingdom

      IIF 55
  • Wood, Graham Barry

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 56 IIF 57 IIF 58
  • Wood, Graham
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Brook Street, Crewe, Cheshire, CW2 7DE

      IIF 59
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Pickmere, Knutsford, Cheshire, WA16 0JX

      IIF 60
  • Mr Graham Barry Wood
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Witton Street, Northwich, CW9 5DR, England

      IIF 61 IIF 62 IIF 63
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 69
    • icon of address 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 70
    • icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 71
    • icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 72
  • Mr Graham Wood
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kingfisher Grove, Wincham, Northwich, CW9 6PZ, England

      IIF 73
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    CUTTING SHADOW LIMITED - 2008-05-13
    icon of address 5-7 Grosvenor Court Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    723,743 GBP2023-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 45 - Director → ME
  • 6
    09943151 LIMITED - 2016-05-12
    INSPIRIT RETREATS LIMITED - 2016-05-10
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,105 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 105 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,795 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    FINANCIAL EXPERT ACCOUNTANTS LTD - 2021-05-16
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,684 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 9
    FINANCIAL EXPERT ACCOUNTANTS (CREWE) LIMITED - 2021-05-16
    FINANCIAL EXPERT PROTECTION LIMITED - 2017-02-15
    icon of address 83 Sorbus Drive, Crewe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,252 GBP2024-05-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    FINANCIAL EXPERT ACCOUNTANTS (NORTH WALES) LIMITED - 2021-05-16
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -418 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 31, Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Wincham Park, Chapel Street, Wincham, Northwich Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    533,225 GBP2024-06-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,737 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address 105 Witton Street, Northwich, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -47,889 GBP2024-01-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2015-06-01
    IIF 27 - Director → ME
  • 2
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-31
    IIF 33 - Director → ME
  • 3
    ARMSTRONG LAING PLC - 2006-09-11
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 1 - Director → ME
    icon of calendar ~ 1996-12-23
    IIF 9 - Secretary → ME
  • 4
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,974,949 GBP2024-08-31
    Officer
    icon of calendar 1991-09-25 ~ 2002-08-31
    IIF 3 - Director → ME
  • 5
    BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED - 2025-01-06
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    235,354 GBP2024-08-28
    Officer
    icon of calendar 2000-11-08 ~ 2002-01-02
    IIF 6 - Director → ME
  • 6
    BLAKE CHAMBERS LIMITED - 2018-08-29
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-27
    IIF 18 - Director → ME
  • 7
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,654 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-05-01
    IIF 16 - Director → ME
  • 8
    icon of address Mill House, Brook Street, Crewe, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2022-05-20
    IIF 59 - Director → ME
  • 9
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-31
    IIF 55 - Director → ME
  • 10
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-05-31
    IIF 35 - Director → ME
  • 11
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-09-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 12
    ADVANCED CONTROL ENGINEERING SOLUTIONS LTD - 2013-02-07
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2012-11-30
    IIF 14 - Director → ME
  • 13
    DTEC SITE SERVICES LIMITED - 2015-06-01
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2014-05-31
    IIF 39 - Director → ME
  • 14
    ENGENDA LIMITED - 2012-05-21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-05-31
    IIF 38 - Director → ME
  • 15
    LECTEC SERVICES LIMITED - 2012-05-21
    LECTEC ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2014-05-31
    IIF 36 - Director → ME
  • 16
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2014-05-31
    IIF 37 - Director → ME
  • 17
    HALTON FABRICATIONS LIMITED - 2013-12-20
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2014-05-31
    IIF 53 - Director → ME
  • 18
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2014-05-31
    IIF 32 - Director → ME
  • 19
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-31
    IIF 34 - Director → ME
  • 20
    BENNETT BROOKS NET INTELLIGENCE LIMITED - 2004-08-27
    icon of address 18 Oakdene Avenue, Darlington, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    732,502 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2003-03-01
    IIF 4 - Director → ME
    icon of calendar 2001-10-31 ~ 2003-03-01
    IIF 57 - Secretary → ME
  • 21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-05-31
    IIF 54 - Director → ME
  • 22
    IGNITE ORGANISATIONAL DEVELOPMENT LIMITED - 2008-01-09
    HS 421 LIMITED - 2007-02-19
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2010-03-03
    IIF 2 - Director → ME
  • 23
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2024-02-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-02-12
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ 2024-10-04
    IIF 17 - Director → ME
  • 25
    WIND CABLING RESOURCE MANAGEMENT LIMITED - 2015-08-19
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate
    Equity (Company account)
    -460 GBP2017-10-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-08-08
    IIF 12 - Director → ME
  • 26
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,631 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-01
    IIF 30 - Director → ME
  • 27
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 28 - Director → ME
  • 28
    MIDDLETON WISSETT LIMITED - 2011-01-13
    OCEAN INNOVATIVE SOFTWARE SOLUTIONS LIMITED - 2007-10-11
    icon of address Windsor Court, 103 King Street, Knutsford, Cheshire, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-01 ~ 2011-01-13
    IIF 7 - Director → ME
    icon of calendar 2002-08-09 ~ 2003-01-07
    IIF 5 - Director → ME
  • 29
    KINNERTON GRANGE MANAGEMENT COMPANY LIMITED - 2000-10-23
    icon of address 8 Plas Newydd, Stringers Lane, Higher Kinnerton
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ 2003-01-07
    IIF 8 - Director → ME
    icon of calendar 1999-08-18 ~ 2000-04-21
    IIF 58 - Secretary → ME
  • 30
    INSITU GARDEN OFFICES LIMITED - 2020-10-13
    icon of address 105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,054 GBP2024-03-30
    Officer
    icon of calendar 2014-03-21 ~ 2014-10-01
    IIF 52 - Director → ME
  • 31
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2025-02-28
    Officer
    icon of calendar 1999-04-07 ~ 2001-01-29
    IIF 56 - Secretary → ME
  • 32
    FISSARA LIMITED - 2023-01-20
    FRAMVERN LIMITED - 2016-12-15
    CHESTER BARTER LIMITED - 2006-01-06
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    304,443 GBP2022-01-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-05-07
    IIF 44 - Director → ME
  • 33
    icon of address 7 Kingfisher Grove, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2013-03-23
    IIF 42 - Director → ME
  • 34
    icon of address 4 Freetown Business Park, Hudcar Lane, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,234 GBP2024-02-29
    Officer
    icon of calendar 2009-10-08 ~ 2011-11-25
    IIF 60 - Director → ME
  • 35
    icon of address 7 Kingfisher Grove, Wincham, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-11-02
    IIF 40 - Director → ME
  • 36
    icon of address 105 Witton Street, Northwich, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -47,889 GBP2024-01-31
    Officer
    icon of calendar 2010-01-05 ~ 2011-11-02
    IIF 41 - 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.