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

Mr Stephen Chrstopher Nuttall

    Related profiles found in government register
  • Mr Stephen Chrstopher Nuttall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1
  • Nuttall, Stephen Chrstopher
    British aircraft design engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Batsmans Drive, Clifton Swinton, Manchester, Lancashire, M27 6LB

      IIF 2
  • Mr Stephen Hall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Outgang Lane, Dinnington, Sheffield, S25 3QY, England

      IIF 3
    • 86, Crawford Road, Norton Lees, Sheffield, S8 9BU, England

      IIF 4
    • 86, Crawford Road, Sheffield, S8 9BU, England

      IIF 5 IIF 6
    • 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

      IIF 7
  • Mr Stephen Hall
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 8
  • Mr Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 9
    • Lea Close, Brandsby, York, YO61 4RW

      IIF 10
    • Lea Close, Brandsby, York, YO61 4RW, England

      IIF 11
  • Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, England

      IIF 12
  • Nuttal, Stephen Christopher
    British draughtsman born in June 1966

    Registered addresses and corresponding companies
    • 7 Apperley Grange, Eccles, Manchester, Lancashire, M30 9DR

      IIF 13
  • Hall, Stephen
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86, Marshall Road, Sheffield, S8 0GP, England

      IIF 14
  • Hall, Stephen
    British creative director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86, Marshall Road, Sheffield, S8 0GP, United Kingdom

      IIF 15
  • Hall, Stephen
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Moor Oaks Road, Broomhill, Sheffield, S10 1BX, England

      IIF 16 IIF 17
    • 205, Outgang Lane, Dinnington, Sheffield, S25 3QY, England

      IIF 18
    • Unit 21, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, United Kingdom

      IIF 19
    • 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

      IIF 20
  • Hall, Stephen
    British graphic designer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86 Crawford Road, Sheffield, S8 9BU

      IIF 21
  • Hall, Stephen
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 22
  • Hall, Stephen
    British business consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 23
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Devisdale Grange, Groby Road Bowdon, Altrincham, Cheshire, WA14 2BY, England

      IIF 24
    • Unit 4, Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ

      IIF 25
  • Hall, Stephen
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 26
  • Hall, Stephen
    British consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY, United Kingdom

      IIF 27
  • Hall, Stephen
    British management consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 28
  • Hull, Stephen
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Aptamer Group Ltd, Second Floor, Bio Centre, Innovation Way, Heslington, York, YO10 5NY, England

      IIF 29
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 30
    • Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 31
  • Hull, Stephen
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 32
    • Lea Close, Brandsby, York, YO61 4RW

      IIF 33
    • Lea Close, Brandsby, York, YO61 4RW, England

      IIF 34
    • Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 35
    • Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 36 IIF 37
  • Hull, Stephen
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 38
  • Marshall, Stephen Paul
    British instrument designer born in September 1955

    Registered addresses and corresponding companies
    • Ashtrees House, Saxon Rise, Northampton, Northamptonshire, NN5 6HP

      IIF 39
  • Mr Stephen Hall
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, North End, Meldreth, Royston, SG8 6NT, England

      IIF 40
  • Mr Stephen Hellawell
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 41
  • Mr Stephen Cook
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 42
  • Mr Stephen Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 43
  • Stephen Hall
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

      IIF 44
  • Stephen Hall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 45
  • Cook, Stephen
    British mechanical engineer born in August 1957

    Registered addresses and corresponding companies
    • 8 Ashdene, Walkington, Beverley, Hull, HU17 8XY

      IIF 46
  • Hall, Stephen
    British retired born in February 1957

    Registered addresses and corresponding companies
    • 22 Rokeby Gardens, Greengates, Bradford, West Yorkshire, BD10 0DN

      IIF 47
  • Hull, Stephen
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW

      IIF 48
  • Hull, Stephen
    British company director born in October 1953

    Registered addresses and corresponding companies
    • The Barn, Sand Hutton, York, YO4 1PZ

      IIF 49
  • Hull, Stephen
    British computer specialist born in October 1953

    Registered addresses and corresponding companies
    • Esdale House, Warthill, York, North Yorkshire, YO4 1JZ

      IIF 50
  • Hall, Stephen
    British graphic designer

    Registered addresses and corresponding companies
    • 86 Crawford Road, Sheffield, S8 9BU

      IIF 51
  • Hall, Stephen
    British management consultant

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 52
  • Hull, Stephen
    British

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 53
  • Hull, Stephen
    British director

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, YO61 4RW, England

      IIF 54
  • Hall, Stephen
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

      IIF 55
  • Hall, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 56
  • Hallworth-cook, Stephen
    British director born in October 1964

    Registered addresses and corresponding companies
    • 7 Valentine Crescent, Caversham, Reading, Berks, RG4 5JL

      IIF 57
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
  • Hall, Stephen
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, England

      IIF 61
  • Hall, Stephen
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 62
  • Hall, Stephen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Thornlea Close, Leeds, LS19 7LT, United Kingdom

      IIF 63
    • 53, Richardshaw Lane, Pudsey, West Yorkshire, LS28 7NB

      IIF 64
    • 53, Richardshaw Lane, Pudsey, West Yorkshire, LS28 7NB, United Kingdom

      IIF 65
  • Hall, Stephen
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, The Green, Huntingdon, Cambridgeshire, PE28 0AQ

      IIF 66
  • Hall, Stephen
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 67
  • Hart, Stephen
    British project engineer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Walton House, Longford Street, London, NW1 3PE

      IIF 68
  • Hellawell, Stephen
    British engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 69
  • Hellawell, Stephen
    British project engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Side Lane, Longwood, Huddersfield, West Yorkshire, HD3 4SR, United Kingdom

      IIF 70
  • Hall, Stephen

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72 IIF 73
    • 86, Marshall Road, Sheffield, S8 0GP, England

      IIF 74
  • Hull, Stephen

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    42 Pitt Street, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2010-02-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Manor House, 35 St Thomas's Road, Chorley
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 63 - director → ME
  • 3
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -890 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    40,672 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    7 Valentine Crescent, Caversham, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 57 - director → ME
  • 6
    Ashtree House, Saxon Rise, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 39 - director → ME
  • 7
    76 North End, Meldreth, Royston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,823 GBP2021-08-31
    Officer
    2007-04-05 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 70 - director → ME
  • 9
    23 Lowther Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    290,876 GBP2016-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 68 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Equity (Company account)
    86,068 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 60 - director → ME
    2017-07-07 ~ now
    IIF 73 - secretary → ME
  • 11
    1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    111,079 GBP2024-02-29
    Officer
    2014-09-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    32,946 GBP2022-07-01 ~ 2023-06-30
    Officer
    2014-06-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    1 Devisdale Grange, Groby Road Bowdon, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 22 - director → ME
  • 14
    9 Ensign House, Admiral's Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,624 GBP2021-11-23
    Officer
    2019-09-21 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -17,509 GBP2023-10-31
    Officer
    2015-10-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    830 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (1 parent)
    Officer
    2011-04-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    23 Chantry Lane, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    86,930 GBP2023-11-30
    Officer
    2016-11-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    Unit 21 Aizlewoods Mill, Nursery Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2008-06-25 ~ dissolved
    IIF 14 - director → ME
    2010-02-02 ~ dissolved
    IIF 74 - secretary → ME
  • 20
    MARMALADE CREATIVE DESIGN LIMITED - 2015-10-05
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -5,951 GBP2023-06-30
    Officer
    2010-06-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,737 GBP2022-07-31
    Officer
    2013-10-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    PEARLDEGREE LIMITED - 2003-01-20
    Lea Close, Brandsby, York
    Corporate (2 parents)
    Equity (Company account)
    304,313 GBP2024-03-30
    Officer
    2003-01-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    Lea Close, Brandsby, York
    Corporate (4 parents)
    Officer
    2001-06-06 ~ now
    IIF 34 - director → ME
    2001-06-06 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    Lea Close, Brandsby, York, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 35 - director → ME
  • 25
    Lea Close, Brandsby, York, North Yorkshire
    Corporate (3 parents)
    Officer
    2012-06-22 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Lea Close, Brandsby, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -136,472 GBP2024-03-29
    Officer
    2018-04-13 ~ now
    IIF 30 - director → ME
    2018-04-13 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    CONNECT ACCOUNTANCY SERVICES LTD - 2012-09-06
    1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 24 - director → ME
  • 28
    Aizlewood Business Centre Unit 412, Aizlewood's Mill, Nursery Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 15 - director → ME
Ceased 22
  • 1
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    Windmill House, Innovation Way, York, England
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    2015-08-18 ~ 2021-12-15
    IIF 29 - director → ME
    2023-08-21 ~ 2024-08-14
    IIF 38 - director → ME
  • 2
    EAGLE UMBRELLA LIMITED - 2017-03-29
    ECUMBRELLA LIMITED - 2007-05-08
    Chaipaval, Platcock Wynd, Fortrose, Ross-shire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2016-03-31
    Officer
    2007-04-05 ~ 2009-05-14
    IIF 26 - director → ME
  • 3
    Field Farm 71 Aston Lane, Shardlow, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1993-03-16 ~ 1993-09-08
    IIF 50 - director → ME
  • 4
    Great Clough House, Goodshawfold Close, Loveclough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    208,371 GBP2024-04-30
    Officer
    2009-04-07 ~ 2012-10-30
    IIF 23 - director → ME
  • 5
    INHOCO 321 LIMITED - 1994-04-05
    Bridge House, Ashley Road, Hale, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    18,337 GBP2024-03-31
    Officer
    2020-08-26 ~ 2021-04-14
    IIF 61 - director → ME
  • 6
    BRADFORD DISABILITY SERVICES LIMITED - 2015-09-24
    BRADFORD VOLUNTARY ACTION GROUP FOR DISABLED PERSONS LIMITED - 2001-01-25
    Manningham Mills Community Centre The Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, England
    Corporate (6 parents)
    Officer
    1994-10-22 ~ 1998-07-07
    IIF 47 - director → ME
  • 7
    212a Red Bank Road, Bispham Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    ~ 1997-08-21
    IIF 13 - director → ME
  • 8
    HOLMECROFT LIMITED - 2006-02-28
    Union Works, 29 Mowbray Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -74,525 GBP2024-03-31
    Officer
    2007-04-09 ~ 2009-12-11
    IIF 21 - director → ME
  • 9
    WMH (NO.3) LIMITED - 1998-06-16
    ALNERY NO. 1226 LIMITED - 1992-11-26
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2000-01-12 ~ 2000-01-17
    IIF 49 - director → ME
  • 10
    HALLCO 194 LIMITED - 1998-03-09
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    1998-07-07 ~ 2000-01-14
    IIF 28 - director → ME
    1998-07-07 ~ 2000-01-14
    IIF 52 - secretary → ME
  • 11
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    116,376 GBP2017-12-30
    Officer
    2006-11-08 ~ 2018-10-05
    IIF 53 - secretary → ME
  • 12
    Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    2005-02-08 ~ 2006-11-17
    IIF 51 - secretary → ME
  • 13
    Capital House, 25 Chapel Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ 2012-11-23
    IIF 36 - director → ME
  • 14
    Capital House, 25 Chapel Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2012-10-05
    IIF 31 - director → ME
  • 15
    SMART AUTOMATION GROUP LIMITED - 2018-10-03
    33 Century Drive, Packington, Ashby De La Zouch, Leicestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,050 GBP2023-05-31
    Officer
    2017-12-28 ~ 2018-10-02
    IIF 58 - director → ME
    2017-12-28 ~ 2018-10-02
    IIF 71 - secretary → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    94,513 GBP2023-12-31
    Officer
    2017-07-10 ~ 2021-01-29
    IIF 59 - director → ME
    2017-07-10 ~ 2021-01-29
    IIF 72 - secretary → ME
  • 17
    CORPORATE IT DIRECT LIMITED - 2009-07-16
    C/o Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ 2010-06-25
    IIF 25 - director → ME
  • 18
    SAWFISH SOFTWARE LIMITED - 2013-12-02
    FOLLOWSTAMP LIMITED - 2004-03-05
    Capital House, 25 Chapel Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-02 ~ 2012-11-23
    IIF 37 - director → ME
  • 19
    1 Devisdale Grange Groby Road, Bowdon, Altrincham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -13,901 GBP2020-11-30
    Officer
    2018-11-06 ~ 2023-10-30
    IIF 62 - director → ME
  • 20
    53 Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-01 ~ 2011-04-28
    IIF 64 - director → ME
  • 21
    53 Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-25 ~ 2011-04-28
    IIF 65 - director → ME
  • 22
    1 Manor Garth, Skelton-on-ure, Ripon, N Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ 2012-10-31
    IIF 32 - director → 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.