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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Day, Gary Neil

    Related profiles found in government register
  • Day, Gary Neil
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 1
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 2 IIF 3
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 4
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 5
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 6
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 7 IIF 8 IIF 9
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 10
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 11
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 12
  • Day, Gary Neil
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 13
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 14 IIF 15
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 16
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 20 IIF 21 IIF 22
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 24
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 25
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 26
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 27
  • Day, Neil Gary
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 28
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 29
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 30
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 31
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 32 IIF 33
  • Day, Neil Gary
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 34
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 35
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 36
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 37 IIF 38
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 39 IIF 40
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 41 IIF 42
    • Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 43
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 44
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 45 IIF 46
    • Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 47
  • Mr Neil Gary Day
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 48 IIF 49
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 50 IIF 51
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 52
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 53
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 45
  • 1
    ADVANTAGE APARTMENTS LIMITED
    - now 03697251
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 21 - Director → ME
  • 2
    ADVANTAGE HOMES LIMITED
    - now 03697079
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 22 - Director → ME
  • 3
    ADVANTAGE HOUSING LIMITED
    - now 03697230
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (9 parents)
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 23 - Director → ME
  • 4
    CHS FOUNDATION LIMITED
    - now 02505084
    CSHS LTD.
    - 2010-08-04 02505084
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    19 Ripley Gardens, Worcester, England
    Dissolved Corporate (33 parents)
    Officer
    2008-12-09 ~ 2012-02-03
    IIF 11 - Director → ME
  • 5
    CHURCHILL LIVING (DEVELOPMENTS) PLC
    - now 07428858
    CHURCHILL RETIREMENT PLC
    - 2024-06-27 07428858 06260373
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-05-04 ~ 2025-12-31
    IIF 15 - Director → ME
  • 6
    CHURCHILL LIVING GROUP LIMITED
    - now 01866076
    CHURCHILL RETIREMENT (GROUP) LIMITED
    - 2024-06-27 01866076
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (15 parents, 22 offsprings)
    Officer
    2022-10-28 ~ 2025-12-31
    IIF 2 - Director → ME
  • 7
    CHURCHILL LIVING LTD
    - now 06260373 15308002... (more)
    CHURCHILL RETIREMENT LIVING LIMITED
    - 2024-06-27 06260373 01866076... (more)
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (28 parents, 21 offsprings)
    Officer
    2021-05-04 ~ 2025-12-31
    IIF 14 - Director → ME
  • 8
    CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED
    - now 10861765 10861927
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2023-03-21 ~ 2025-12-31
    IIF 3 - Director → ME
  • 9
    CLOVERSTONE NORTH LTD
    14629174
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    DALMEAD (HEYSHAM) LTD
    13046683
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-27 ~ 2022-03-25
    IIF 42 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-21
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    DALMEAD (HORNSEA) LTD
    13396598
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    DALMEAD LIMITED
    12592849
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 13
    DALSTONE (TOBY) LTD
    14551102
    Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 43 - Director → ME
  • 14
    DALSTONE CONSULTING LTD
    14445925
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 46 - Director → ME
  • 15
    DALSTONE LTD
    13408612 04446404
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    GRIMES ACCOUNTANCY SERVICES LTD
    05801802
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ now
    IIF 29 - Director → ME
  • 17
    INFINITY 338 MANAGEMENT COMPANY LIMITED
    14773105
    302 Charminster Road, Bournemouth, England
    Active Corporate (8 parents)
    Officer
    2023-05-23 ~ now
    IIF 1 - Director → ME
  • 18
    KEYWORKER PROPERTIES LIMITED
    - now 04213618
    SPEED 8753 LIMITED - 2001-06-26
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2012-06-01 ~ 2020-10-31
    IIF 10 - Director → ME
  • 19
    KINDLE HOUSING (CHRISTCHURCH) LIMITED
    - now 04737739
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (9 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 17 - Director → ME
  • 20
    KINDLE HOUSING (EXETER) LIMITED
    05692813
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (10 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 20 - Director → ME
  • 21
    KINDLE HOUSING (WORTHING) LIMITED
    - now 04239574
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (11 parents)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 19 - Director → ME
  • 22
    KINDLE HOUSING LIMITED
    - now 04088162
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-26
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 23
    MCCARTHY & STONE MANAGEMENT SERVICES LIMITED
    07166051
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2016-08-18 ~ 2018-01-12
    IIF 8 - Director → ME
  • 24
    MCCARTHY & STONE RESALES LIMITED
    10716544
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-04-26 ~ 2017-12-12
    IIF 6 - Director → ME
  • 25
    MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED
    - now 06622231
    HACKREMCO (N0.2581) LIMITED
    - 2009-04-24 06622231 06622183... (more)
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (35 parents, 18 offsprings)
    Officer
    2009-04-20 ~ 2020-10-30
    IIF 9 - Director → ME
  • 26
    MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED
    - now 06897301 06388030
    STONELY 6 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (18 parents)
    Officer
    2013-11-21 ~ 2020-10-30
    IIF 12 - Director → ME
  • 27
    MIDDLETON TOWERS SPV LIMITED
    11283547
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-04-19 ~ 2022-03-25
    IIF 47 - Director → ME
  • 28
    MONARCH REALISATIONS 1 PLC
    - now 01146644 04283113... (more)
    MCCARTHY & STONE PLC
    - 2009-04-24 01146644 06622199... (more)
    MCCARTHY & STONE LIMITED
    - 2007-03-30 01146644 06622199... (more)
    MCCARTHY & STONE PLC
    - 2007-01-04 01146644 06622199... (more)
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (26 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 29
    MONARCH REALISATIONS 2 LIMITED
    - now 00770529 06282803... (more)
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED
    - 2009-04-24 00770529 06622183
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (35 parents)
    Officer
    2004-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 30
    ND ACCOUNTANCY LTD
    - now 07022365
    DAY & DAY LIMITED
    - 2010-11-08 07022365
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 31
    PANWA LIMITED
    10745633
    6 Infinity 338 Sandbanks Road, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    PLANNING ISSUES LIMITED
    04335000
    Churchill House, Parkside, Ringwood, England
    Active Corporate (13 parents)
    Officer
    2021-07-20 ~ 2025-12-31
    IIF 13 - Director → ME
  • 33
    RAINBOW HOMES (BARROWFORD) LTD
    08379231
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 36 - Director → ME
  • 34
    RAINBOW HOMES (ESTATES) LTD
    08439424
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ 2013-03-31
    IIF 37 - Director → ME
  • 35
    RAINBOW HOMES (LITTLE TOMS) LTD
    08379250
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 34 - Director → ME
  • 36
    RAINBOW HOMES LTD
    08205002
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (4 parents, 2 offsprings)
    Officer
    2012-09-06 ~ 2013-06-30
    IIF 32 - Director → ME
  • 37
    RF SOLUTIONS (RICHMOND) LTD
    12194563
    Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2021-07-19 ~ 2021-11-04
    IIF 28 - Director → ME
  • 38
    RYH AUGHTON LTD
    - now 12277292
    YOUNIQUE (TB) LTD - 2020-02-18
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    SWISH PROPERTY LIMITED
    08331344
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 35 - Director → ME
  • 40
    THE PLANNING BUREAU LIMITED
    02207050
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (28 parents)
    Officer
    (before 1991-05-14) ~ 2020-10-31
    IIF 4 - Director → ME
  • 41
    WILLIAMS WHARF LTD - now
    RAINBOW HOMES (WILLIAMS WHARF) LTD
    - 2014-12-01 08619965
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-07-31
    IIF 38 - Director → ME
  • 42
    YOUNIQUE ACCOUNTANCY (NORTH) LTD
    14565895
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 44 - Director → ME
  • 43
    YOUNIQUE ACCOUNTANCY LTD
    - now 08139456
    OGD ACCOUNTANCY LIMITED
    - 2013-07-11 08139456
    Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 44
    YOUNIQUE PROPERTY LTD
    08204220
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-06 ~ 2013-03-31
    IIF 33 - Director → ME
  • 45
    YOURLIFE MANAGEMENT SERVICES LIMITED
    - now 07153519
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (27 parents)
    Officer
    2016-08-19 ~ 2018-02-05
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.