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

Cubbin, Alastair James

    Related profiles found in government register
  • Cubbin, Alastair James
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cubbin, Alastair James
    British chartered accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cubbin, Alastair James
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Salford, M3 5EN, United Kingdom

      IIF 36
  • Cubbin, Alastair James
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Power House, 1 Linkfield Road, Isleworth, Middlesex, TW7 6QG, England

      IIF 37
    • icon of address Riverside House, Irwell Street, Salford, M3 5EN, United Kingdom

      IIF 38
  • Mr Alastair James Cubbin
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Power House, 1 Linkfield Road, Isleworth, Middlesex, TW7 6QG, England

      IIF 39
    • icon of address Riverside House, Irwell Street, Salford, M3 5EN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Riverside House, Irwell Street, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Director → ME
  • 8
    MACROCOM (583) LIMITED - 1999-11-30
    icon of address Kent House 14-17 Market Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Riverside House, Irwell Street, Salford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,729 GBP2017-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Riverside House, Irwell Street, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 36 - Director → ME
  • 13
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 14 - Director → ME
  • 14
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 8 - Director → ME
  • 16
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 17 - Director → ME
  • 17
    AMEC PROPERTIES LIMITED - 2007-07-27
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Kent House, 14-17 Market Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 6 - Director → ME
  • 21
    MACROCOM (1020) LIMITED - 2010-12-14
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
  • 22
    INHOCO 2623 LIMITED - 2002-07-03
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 4 - Director → ME
  • 23
    INHOCO 2622 LIMITED - 2002-07-29
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 15 - Director → ME
  • 24
    ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED - 2016-07-04
    P4 GENERAL PARTNER LIMITED - 2002-07-18
    WINDFULL LIMITED - 2002-02-19
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 32 - Director → ME
  • 25
    ISIS WATERSIDE REGENERATION (GP NOMINEE) LIMITED - 2016-07-05
    INHOCO 3308 LIMITED - 2006-04-13
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 26 - Director → ME
  • 26
    ISIS WATERSIDE REGENERATION (NOMINEE ONE) LIMITED - 2016-07-26
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 33 - Director → ME
  • 27
    ISIS WATERSIDE REGENERATION (NOMINEE TWO) LIMITED - 2016-07-26
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 27 - Director → ME
Ceased 12
  • 1
    ASHTON LEISURE PARK MANAGEMENT COMPANY LIMITED - 2003-11-21
    ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2003-10-24
    EVER 1901 LIMITED - 2002-12-16
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2023-06-30
    IIF 16 - Director → ME
  • 2
    ADVANTAGE SCORE LIMITED - 1999-08-23
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2019-06-24
    IIF 25 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-05-27
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    icon of address Riverside House, Irwell Street, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-05-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    INHOCO 980 LIMITED - 1999-10-20
    icon of address The Council House, Priory Road, Dudley
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2012-10-23
    IIF 23 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2019-06-24
    IIF 1 - Director → ME
  • 7
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,911 GBP2019-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-01-31
    IIF 31 - Director → ME
  • 8
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-03-01
    IIF 34 - Director → ME
  • 9
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2019-06-24
    IIF 2 - Director → ME
  • 10
    PHASE 2 MANAGEMENT COMPANY LIMITED - 2007-06-04
    icon of address Century Building, 14 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,814 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2016-02-25
    IIF 22 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-10-31
    IIF 29 - Director → ME
  • 12
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2017-08-14
    IIF 3 - 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.