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

Kennedy, Paul Alan

    Related profiles found in government register
  • Kennedy, Paul Alan
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Olympic Way, Woolston Grange Avenue, Warrington, WA2 0YL, United Kingdom

      IIF 1
  • Kennedy, Paul Alan
    British chief executive officer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 2
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 3 IIF 4
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 5
  • Kennedy, Paul Alan
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bridge Lane, Frodsham, Cheshire, WA6 7HW

      IIF 6
    • icon of address Garden Works, Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Norton Lee, 24a Norton Village, Norton, Runcorn, Cheshire, WA7 6QA

      IIF 17
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 21
    • icon of address Unit 2 Olympic Way, Olympic Way, Woolston Grange Avenue, Warrington, WA2 0YL, England

      IIF 22
  • Kennedy, Paul Alan
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Townsend Lane, Clubmoor, Liverpool, L13 9DY, England

      IIF 23 IIF 24
  • Kennedy, Paul Alan
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 25
  • Kennedy, Paul Alan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, SK13 7AG, England

      IIF 26
  • Kennedy, Paul Alan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 27
    • icon of address 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 28
    • icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 29
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 30
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ, England

      IIF 31
    • icon of address 69, Chester Road, Sutton Weaver, Cheshire, WA7 3DZ, United Kingdom

      IIF 32
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England

      IIF 33
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 39 IIF 40
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 41
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 42
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 43
  • Kennedy, Paul Alan
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 44 IIF 45
  • Kennedy, Paul Alan
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 46 IIF 47
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 48
  • Kennedy, Paul Alan
    British director born in October 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 49
  • Mr Paul Kennedy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Way, Olympic Way, Woolston Grange Avenue, Warrington, WA2 0YL, England

      IIF 50
  • Mr Paul Alan Kennedy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 51
  • Kennedy, Paul Alan
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 52
  • Mr Paul Kennedy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Olympic Way, Woolston Grange Avenue, Warrington, WA2 0YL, United Kingdom

      IIF 53
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 54
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 55
  • Mr Paul Alan Kennedy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Building, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 56
    • icon of address 181, Townsend Lane, Clubmoor, Liverpool, L13 9DY, England

      IIF 57
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 58
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 59
    • icon of address Unit 2, Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 60
  • Mr Paul Alan Kennedy
    British born in October 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 181, Townsend Lane, Clubmoor, Liverpool, L13 9DY, England

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    CEL TRANSFORM LIMITED - 2010-11-17
    HS 515 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 46 - Director → ME
  • 2
    TECHNOLOGY FOR HOUSING LIMITED - 2009-09-16
    HS 461 LIMITED - 2008-11-24
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    PROCUREMENT FOR HOUSING LIMITED - 2011-06-08
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CONNECT TECHNOLOGY GROUP LIMITED - 2016-12-02
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,987,767 GBP2024-07-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address Unit 2 Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 7
    icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HOME PASSPORT LIMITED - 2012-08-21
    LISTER SQUARE (NO.6) LIMITED - 2010-10-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Unit 2 Olympic Way Olympic Way, Woolston Grange Avenue, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    727,703 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 24 - Director → ME
  • 14
    HOME PASSPORT LIMITED - 2013-02-01
    HS 565 LIMITED - 2012-08-21
    icon of address Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2017-09-30
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 43 - Director → ME
Ceased 38
  • 1
    HS 527 LIMITED - 2011-03-10
    icon of address The Old Coop Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,554 GBP2019-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-05-23
    IIF 48 - Director → ME
  • 2
    CEL TRAINING LIMITED - 2012-01-06
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    icon of address Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 27 - Director → ME
  • 3
    PLUSLOAD LIMITED - 1990-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 13 - Director → ME
  • 4
    BOOTH ELECTRICAL SERVICES LIMITED - 2012-12-12
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 11 - Director → ME
  • 5
    icon of address 12 Brookbridge Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2024-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2024-04-22
    IIF 40 - Director → ME
  • 6
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 45 - Director → ME
  • 7
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 14 - Director → ME
  • 8
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ 2017-05-23
    IIF 36 - Director → ME
  • 9
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 5 - Director → ME
  • 10
    ECM UTILITIES LIMITED - 2011-08-12
    SECKLOE 274 LIMITED - 2010-02-25
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 3 - Director → ME
  • 11
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2018-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-12-31
    IIF 33 - Director → ME
  • 13
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2011-12-05
    IIF 17 - Director → ME
  • 14
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 34 - Director → ME
  • 15
    MALTACOURT GROUP LIMITED - 2020-05-01
    HS 536 LIMITED - 2011-06-22
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2014-02-10
    IIF 30 - Director → ME
  • 16
    icon of address 4 Southern Court, South Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,026 GBP2024-04-30
    Officer
    icon of calendar 2020-10-13 ~ 2023-02-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-02-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    GARDENATTEND LIMITED - 1995-01-23
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    123,186 GBP2023-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2022-11-14
    IIF 25 - Director → ME
  • 18
    UES ENERGY LIMITED - 2016-05-03
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    icon of address Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 19 - Director → ME
  • 19
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 28 - Director → ME
  • 20
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,057,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2022-11-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CEL PROCUREMENT LIMITED - 2015-03-26
    HS 514 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,431,000 GBP2023-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2022-11-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-12-06
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 22
    icon of address 2 Olympic Way, Woolston Grange Avenue, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,456,000 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-11-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2022-11-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 23
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2017-05-23
    IIF 26 - Director → ME
  • 24
    LIBERTY ACADEMY LIMITED - 2018-03-08
    GAS MAINTENANCE & TRAINING LIMITED - 2017-11-08
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 12 - Director → ME
  • 25
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 16 - Director → ME
  • 26
    APOLLO HEATING LIMITED - 2009-08-03
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 15 - Director → ME
  • 27
    INTEGRATED COMPLIANCE SERVICES LIMITED - 2009-08-03
    PS TRADING SERVICES LIMITED - 2008-10-21
    FREEDOM BUILDCARE LIMITED - 2006-10-20
    MAINTENANCEPEOPLE.COM LIMITED - 2000-08-14
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 7 - Director → ME
  • 28
    BOOTH SECURITIES LIMITED - 2012-12-12
    BOOTH MECHANICAL SERVICES LIMITED - 1990-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 9 - Director → ME
  • 29
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 8 - Director → ME
  • 30
    LIBERTY M AND E SERVICES LIMITED - 2020-07-17
    APOLLO HEATING (MANCHESTER) LIMITED - 2017-10-30
    LIBERTY PROPERTY SOLUTIONS LIMITED - 2011-02-18
    FLEXIBLEPEOPLE.COM LIMITED - 2009-07-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-09-10
    IIF 10 - Director → ME
  • 31
    DIGITAL OUTREACH LTD - 2016-01-14
    THAT LITTLE BIT OF HELP - 2007-11-07
    icon of address 11 Railway Street, Glossop, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,051 GBP2019-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2009-07-22
    IIF 6 - Director → ME
  • 32
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2024-03-01
    IIF 57 - Right to appoint or remove directors OE
  • 33
    MALTACOURT GLOBAL LOGISTICS LIMITED - 2018-11-14
    CONSTRUQTIVE LTD - 2017-03-23
    N-ANGLE LIMITED - 2009-09-24
    icon of address Unit 19 Daresbury Court, Evenwood Close, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,794 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2014-02-10
    IIF 31 - Director → ME
  • 34
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 20 - Director → ME
  • 36
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 37 - Director → ME
  • 37
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 4 - Director → ME
  • 38
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS LIMITED - 2001-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    icon of address 2 Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -591,000 GBP2023-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2022-11-14
    IIF 2 - 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.