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

Fernandez, Steven Spencer

    Related profiles found in government register
  • Fernandez, Steven Spencer
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 1
  • Fernandez, Steven Spencer
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 2
    • icon of address 39, Carrick Park, Sulby, Isle Of Man, IM7 2EY, British Isles

      IIF 3 IIF 4 IIF 5
  • Fernandez, Steven Spencer
    British general manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 6
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 10
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 11
    • icon of address 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 12
    • icon of address 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 40, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 17
    • icon of address 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 18
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 19
    • icon of address 16, Henty Close, Eccles, Manchester, M30 7ER

      IIF 20
    • icon of address 4th Floor, Hilton Street, Manchester, M1 2EJ, England

      IIF 21
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1766, Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 22
    • icon of address 1766 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 23 IIF 24
    • icon of address 216, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 25
    • icon of address 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9AQ, United Kingdom

      IIF 29
    • icon of address 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 40, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England

      IIF 32
    • icon of address 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 38 IIF 39
  • Spencer Fernandez, Steven David
    British entrepreneur born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 40
  • Fernandez, Steven Spencer

    Registered addresses and corresponding companies
    • icon of address 244a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 41
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Batley Business Park, Batley, WF17 6ER, England

      IIF 42
    • icon of address Suite 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 43
    • icon of address Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU

      IIF 44
    • icon of address 303, Preston Road, Harrow, HA3 0QQ, England

      IIF 45
    • icon of address 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 46
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 47
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 48
    • icon of address 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 49 IIF 50 IIF 51
    • icon of address 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 52
    • icon of address 71, Irongate, Bamber Bridge, Preston, Lancashire, PR5 6UY, England

      IIF 53
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 261, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 54
    • icon of address 16 Henty Close Eccles, Henty Close, Eccles, Manchester, M30 7ER, England

      IIF 55
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 56
    • icon of address 24 Ellesmere Green, Eccles, Manchester, M30 9EZ, England

      IIF 57
  • Spencer Fernandez, Steven David
    British financial director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 58
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 59
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 60
  • Spencer Fernandez, Steven
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 61
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 62
    • icon of address 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 70
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 71
    • icon of address 1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 72
    • icon of address 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 73
  • Mr Steven Spencer Fernandez
    United Kingdom born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    ANGLO-MERCIAN OIL & GAS LIMITED - 2017-07-21
    ANGLO AMERICAN OIL AND GAS LIMITED - 2017-05-31
    icon of address 1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1766 Davenport House 260 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    HERBALTHERAPY LIMITED - 2017-08-04
    icon of address 1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address 1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BETTER HEALTH SUPPLY LTD - 2015-07-31
    DOCTORDIET LIMITED - 2015-05-14
    icon of address 216 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 261 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Dunbar Business Centre, Sheepscar Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 40 Sandypoint Road, Southwood Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address 1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Ellesmere Green Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address 40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 303 Preston Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-08-26 ~ 2017-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-08-21
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    icon of address Estate Office Shortgate Lane, Laughton, Lewes, England
    Dissolved Corporate
    Equity (Company account)
    10,503 GBP2020-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2020-11-19
    IIF 2 - Director → ME
    icon of calendar 2015-09-03 ~ 2020-11-19
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fourways House 4th Floor, 4 Tariff Street, Manchester, Gr Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2016-03-01
    IIF 28 - Director → ME
  • 5
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194,421 GBP2018-05-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-10-30
    IIF 19 - Director → ME
  • 6
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-18
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    icon of address 67 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-26 ~ 2015-11-03
    IIF 3 - Director → ME
  • 8
    icon of address 40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-16 ~ 2021-03-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-03-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40 Sandy Point Road, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2020-11-19
    IIF 10 - Director → ME
    icon of calendar 2015-06-24 ~ 2016-02-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-11-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lower Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF 40 - Director → ME
  • 11
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-09-30
    IIF 59 - Director → ME
  • 12
    SHOWCASE CONCIERGE LIMITED - 2015-07-28
    icon of address 4th Floor, Hilton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-29
    IIF 21 - Director → ME
  • 13
    icon of address 1766 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ 2015-12-01
    IIF 23 - Director → ME
  • 14
    DOCTORPETSUPPLIES LTD - 2019-03-05
    icon of address 40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,775 GBP2020-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2018-12-01
    IIF 35 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-11-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-01
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2020-11-19
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    icon of address 40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-10-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-08-03
    IIF 6 - Director → ME
  • 17
    icon of address 40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-09-25
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    EVERWOOD FORESTRY LIMITED - 2017-07-18
    icon of address 40 Sandy Point Road, Hayling Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2020-11-19
    IIF 34 - Director → ME
  • 19
    icon of address Suite 1744 Fourways House Tariff Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ 2016-09-01
    IIF 24 - Director → ME
  • 20
    icon of address 40 Sandy Point Road, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,189 GBP2024-05-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-01
    IIF 12 - Director → ME
    icon of calendar 2017-11-14 ~ 2018-01-31
    IIF 17 - Director → ME
  • 21
    icon of address 224a Southwood Road, Hayling Island, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 20 - Director → ME
  • 22
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2024-07-31
    Officer
    icon of calendar 2015-08-26 ~ 2020-11-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    icon of address 27 Hilton Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2018-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    icon of address 71 Irongate, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2016-09-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    icon of address 30 Chatfield Lodge, Newport, England
    Active Corporate (10 parents)
    Equity (Company account)
    115 GBP2019-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2020-01-01
    IIF 32 - Director → ME
  • 26
    icon of address 16 Henty Close Eccles Henty Close, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-10-01
    IIF 55 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.