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

Dempsey, James Andrew

    Related profiles found in government register
  • Dempsey, James Andrew
    British business manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 1
  • Dempsey, James Andrew
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British coy director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 32 IIF 33
  • Dempsey, James Andrew
    British direct born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 34
  • Dempsey, James Andrew
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British investor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3, Higher Croft, Whitefield, Manchester, M45 7LY, England

      IIF 51
  • Dempsey, James Andrew
    British wholesale trader born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 52
  • Dempsey, James Andrew
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3, Higher Croft, Manchester, M45 7LY, United Kingdom

      IIF 53
    • 68, Derby Street, Manchester, M8 8AT, England

      IIF 54
  • Dempsey, James Andrew
    British

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British co director

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 79
  • Dempsey, James Andrew
    British company director

    Registered addresses and corresponding companies
  • Dempsey, James Andrew
    British company secretary

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 88
  • Dempsey, James Andrew
    British director

    Registered addresses and corresponding companies
    • 3 Higher Croft, Whitefield, Manchester, M45 7LY

      IIF 89
  • Mr James Andrew Dempsy
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 90
  • Mr James Andrew Dempsey
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Dempsey, Andrew
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 115
  • Mr James Andrew Dempsey
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG

      IIF 116
  • Mr Andrew Dempsey
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 42
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    29,335 GBP2023-07-31
    Officer
    2003-06-12 ~ now
    IIF 18 - director → ME
    2005-06-25 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    158 Cromwell Road, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    68 Derby Street, Cheetham, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 2 - director → ME
    2005-06-25 ~ dissolved
    IIF 70 - secretary → ME
  • 4
    CLASHBURY LIMITED - 1987-07-23
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,548 GBP2023-06-30
    Officer
    2002-10-01 ~ now
    IIF 9 - director → ME
    2005-06-25 ~ now
    IIF 65 - secretary → ME
  • 5
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 8
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 14 - director → ME
    2004-11-10 ~ dissolved
    IIF 85 - secretary → ME
  • 9
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Officer
    2016-08-17 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove membersOE
  • 10
    67 Windsor Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2002-10-01 ~ now
    IIF 6 - director → ME
    2005-06-25 ~ now
    IIF 69 - secretary → ME
  • 12
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    55 Leslie Hough Way, Salford, England
    Corporate (4 parents)
    Equity (Company account)
    960,284 GBP2023-06-30
    Officer
    ~ now
    IIF 38 - director → ME
    2005-06-25 ~ now
    IIF 59 - secretary → ME
  • 13
    DICKENS PROPERTIES LIMITED - 2007-05-29
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    477,834 GBP2023-06-30
    Officer
    2001-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    POLARIS GAMES LTD - 2006-09-25
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS SERVICES LIMITED - 2004-11-11
    TERMCOURT LIMITED - 1995-08-09
    68 Derby Street, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2005-06-25 ~ dissolved
    IIF 75 - secretary → ME
  • 15
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    4,011 GBP2023-07-31
    Officer
    2005-01-31 ~ now
    IIF 16 - director → ME
    2005-01-31 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 16
    PURE LIFE MANAGEMENT LIMITED - 2008-02-06
    PURE LIFE INVESTMENTS LIMITED - 2006-03-29
    Ship Canal House, 98 King Street, Manchester
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    61,707 GBP2023-03-31
    Officer
    2012-02-09 ~ now
    IIF 27 - director → ME
  • 17
    C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -661,107 GBP2023-04-30
    Officer
    2015-11-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 18
    55 Leslie Hough Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    151,419 GBP2023-10-31
    Officer
    2012-05-08 ~ now
    IIF 47 - director → ME
    2005-06-25 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2003-03-01 ~ now
    IIF 7 - director → ME
    2005-06-25 ~ now
    IIF 56 - secretary → ME
  • 20
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2023-06-30
    Officer
    2008-10-30 ~ now
    IIF 19 - director → ME
    2005-06-25 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LDBNR LTD
    - now
    LINKHAVEN DEVELOPMENTS LTD - 2011-04-13
    68 Derby Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 23 - director → ME
  • 22
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    122,629 GBP2023-10-31
    Officer
    2004-01-26 ~ now
    IIF 8 - director → ME
    2004-01-26 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    1,246 GBP2023-10-31
    Officer
    2006-11-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    68 Derby Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 48 - director → ME
  • 25
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-03-08 ~ now
    IIF 15 - director → ME
  • 26
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    378,215 GBP2023-06-30
    Officer
    2006-10-25 ~ now
    IIF 5 - director → ME
  • 27
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,828 GBP2023-04-29
    Officer
    2003-03-01 ~ now
    IIF 20 - director → ME
    2005-06-25 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    UNION STREET BACUP LTD - 2010-04-27
    UNION STEET BACUP LTD - 2004-12-20
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 11 - director → ME
    2004-12-10 ~ dissolved
    IIF 82 - secretary → ME
  • 29
    55 Leslie Hough Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 30
    MARK 2126 LIMITED - 1991-04-10
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    57,670 GBP2023-06-30
    Officer
    2005-04-15 ~ now
    IIF 4 - director → ME
    2005-06-25 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    55 Leslie Hough Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -3,481 GBP2023-06-30
    Officer
    2016-06-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 32
    BECKINGHAM HOUSE LTD - 2017-09-26
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2009-06-23
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -995 GBP2023-12-31
    Officer
    2007-12-11 ~ now
    IIF 21 - director → ME
    2007-12-11 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 33
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Officer
    2006-09-22 ~ now
    IIF 13 - director → ME
    2006-09-22 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    3 Higher Croft, Manchester, England
    Corporate (2 parents)
    Officer
    2022-09-20 ~ now
    IIF 53 - llp-designated-member → ME
  • 35
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Officer
    2004-11-10 ~ now
    IIF 22 - director → ME
    2004-11-10 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    LEMROSE LIMITED - 1988-05-27
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2023-06-30
    Officer
    2002-10-01 ~ now
    IIF 24 - director → ME
    2005-06-25 ~ now
    IIF 71 - secretary → ME
  • 37
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -24,401 GBP2023-06-30
    Officer
    2005-03-21 ~ now
    IIF 42 - director → ME
    2005-06-25 ~ now
    IIF 63 - secretary → ME
  • 38
    3 Higher Croft, Whitefield, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 39
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    2008-11-15 ~ now
    IIF 1 - director → ME
    2000-10-14 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 33 - director → ME
  • 41
    VENTURIA PLC - 2010-08-03
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    2008-04-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 42
    Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2008-04-16 ~ dissolved
    IIF 32 - director → ME
Ceased 19
  • 1
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    68 Derby Street, Cheetham, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-06-26
    IIF 46 - director → ME
    ~ 1996-01-15
    IIF 64 - secretary → ME
  • 2
    CLASHBURY LIMITED - 1987-07-23
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,548 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 37 - director → ME
    ~ 1998-06-26
    IIF 61 - secretary → ME
  • 3
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 45 - director → ME
    1994-08-12 ~ 1995-08-15
    IIF 78 - secretary → ME
  • 4
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    55 Leslie Hough Way, Salford, England
    Corporate (4 parents)
    Equity (Company account)
    960,284 GBP2023-06-30
    Officer
    ~ 1995-08-15
    IIF 68 - secretary → ME
  • 5
    DICKENS PROPERTIES LIMITED - 2007-05-29
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    477,834 GBP2023-06-30
    Officer
    1997-11-03 ~ 1998-06-26
    IIF 17 - director → ME
    2005-06-25 ~ 2014-02-07
    IIF 58 - secretary → ME
    1997-11-03 ~ 1998-06-26
    IIF 66 - secretary → ME
  • 6
    DAVID MCLEAN LIMITED - 2013-01-23
    BROOMCO (1563) LIMITED - 2004-04-13
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate
    Officer
    2012-12-24 ~ 2013-02-20
    IIF 25 - director → ME
  • 7
    POLARIS GAMES LTD - 2006-09-25
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS SERVICES LIMITED - 2004-11-11
    TERMCOURT LIMITED - 1995-08-09
    68 Derby Street, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    1995-07-18 ~ 1998-06-26
    IIF 44 - director → ME
  • 8
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1993-04-01 ~ 1998-06-26
    IIF 43 - director → ME
    1994-08-18 ~ 1995-08-15
    IIF 88 - secretary → ME
  • 9
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    55 Leslie Hough Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 36 - director → ME
    ~ 1998-06-26
    IIF 74 - secretary → ME
  • 10
    158 Cromwell Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-29
    Officer
    2020-05-21 ~ 2020-07-01
    IIF 26 - director → ME
    Person with significant control
    2020-05-21 ~ 2020-07-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 11
    KERRY LOGISTICS (UK) LIMITED - 2025-03-28
    TRIDENT INTERNATIONAL LIMITED - 2003-02-18
    TRIDENT LINER SERVICES LIMITED - 1990-11-15
    Kln Freight (uk) Limited, Broadoak Industrial Park Ashburton Road West, Trafford Park, Manchester, England
    Corporate (5 parents, 5 offsprings)
    Officer
    ~ 1998-06-26
    IIF 52 - director → ME
  • 12
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    1,246 GBP2023-10-31
    Officer
    2006-11-02 ~ 2017-04-05
    IIF 79 - secretary → ME
  • 13
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-03-08 ~ 2006-04-19
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    55 Leslie Hough Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    378,215 GBP2023-06-30
    Person with significant control
    2018-09-22 ~ 2019-01-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARK 2126 LIMITED - 1991-04-10
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    57,670 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 41 - director → ME
    ~ 1995-08-15
    IIF 55 - secretary → ME
  • 16
    68 Derby Street, Cheetham, Manchester
    Corporate (2 parents)
    Officer
    ~ 1993-02-02
    IIF 73 - secretary → ME
  • 17
    68 Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ 2013-09-04
    IIF 49 - director → ME
  • 18
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    LEMROSE LIMITED - 1988-05-27
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 40 - director → ME
    1994-08-12 ~ 1995-08-15
    IIF 57 - secretary → ME
  • 19
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -24,401 GBP2023-06-30
    Officer
    ~ 1998-06-26
    IIF 39 - director → ME
    ~ 1995-08-15
    IIF 62 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.