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

Harrison, Paul Darren

    Related profiles found in government register
  • Harrison, Paul Darren
    British

    Registered addresses and corresponding companies
  • Harrison, Paul Darren
    British accountant

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 8 IIF 9
  • Harrison, Paul Darren
    British director

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 10
  • Harrison, Paul Darren
    British finance manager

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 11 IIF 12
    • 2, Merchants Quay, Salford Quays, Lancashire, M50 3XR, England

      IIF 13
  • Harrison, Paul Darren
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • 6 Brookfield House, Holcombe Brook, Bury, Lancashire, BL0 9RN

      IIF 14
  • Harrison, Paul
    British

    Registered addresses and corresponding companies
    • Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 15
    • Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB

      IIF 16
  • Harrison, Paul
    British manager born in July 1968

    Registered addresses and corresponding companies
    • 17 Soap House Lane, Woodhouse, Sheffield, S13 9US

      IIF 17
  • Harrison, Paul Darren

    Registered addresses and corresponding companies
    • 21-33, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 18
    • First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 19
    • Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 20
    • Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, England

      IIF 21
    • Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 22
    • 21-23, Hall Street, Walshaw, Lancashire, BL8 3BE, United Kingdom

      IIF 23
  • Harrison, Paul Darren
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 24 IIF 25 IIF 26
    • First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 27 IIF 28
    • 2, Merchants Quay, Salford Quays, Manchester, M50 3XR

      IIF 29
    • 2, Merchants Quay, Salford, Lancashire, M50 3XR, England

      IIF 30 IIF 31
    • 2, Merchants Quay, Salford Quays, Lancashire, M50 3XR, England

      IIF 32
  • Harrison, Paul Darren
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul Darren
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lumm Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB, England

      IIF 38
  • Harrison, Paul Darren
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 39
    • Lumb Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB

      IIF 40
    • Lumb Farm, Lumb Lane, Littlemoss, Droylsden, Manchester, M43 7LB, United Kingdom

      IIF 41 IIF 42
  • Harrison, Paul Darren
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21/23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 43 IIF 44
  • Harrison, Paul Darren
    British finance manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE

      IIF 45
  • Harrison, Paul Darren
    British certified accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Italia House, Pass Street, Oldham, Lancashire, OL9 6HZ

      IIF 46
  • Harrison, Paul

    Registered addresses and corresponding companies
    • First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 47
    • 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 48
  • Harrison, Paul
    born in July 1968

    Registered addresses and corresponding companies
    • 17 Soap House Lane, Woodhouse, Sheffield, S13 9US

      IIF 49
  • Harrison, Paul Darren
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumb Farm, Lumb Lane, Droylsden, Manchester, M43 7LB

      IIF 50
  • Harrison, Paul Darren
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21/23, Hall Street, Walshaw, Bury, Lancashire, BL8 3BE, England

      IIF 51
  • Harrison, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 52
  • Harrison, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 53 IIF 54
  • Harrison, Paul
    British general manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 55
  • Harrison, Paul Darren
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 56
  • Mr Paul Darren Harrison
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Manchester Road, Bury, BL9 0DX, England

      IIF 57
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 58
    • 2, Merchants Quay, Salford Quays, Manchester, M50 3XR

      IIF 59
    • 2, Merchants Quay, Salford, Lancashire, M50 3XR, England

      IIF 60 IIF 61
    • 2, Merchants Quay, Salford Quays, Lancashire, M50 3XR, England

      IIF 62
  • Mr Paul Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Merchants Quay, Manchester, M50 3XR, United Kingdom

      IIF 63
  • Paul Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 64
  • Mr Paul Darren Harrison
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Hall Street, Walshaw, Bury, BL8 3BE, England

      IIF 65 IIF 66
child relation
Offspring entities and appointments 42
  • 1
    ALCOHOL SOLUTIONS LTD
    - now 09742092
    CENTRAL LINE HOLDINGS LIMITED - 2020-06-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents)
    Equity (Company account)
    130,428 GBP2021-12-31
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMICA TRADING LIMITED
    - now 14200201
    AAIL LIMITED
    - 2023-07-10 14200201
    Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,947 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 52 - Director → ME
    2023-06-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUGHTON AINSWORTH INTERNATIONAL FOUNDATION
    05964854
    2 Merchants Quay, Salford Quays, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    312,654 GBP2022-10-31
    Officer
    2022-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 59 - Has significant influence or control OE
  • 4
    AVALEEN LIMITED
    05313778
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-01-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BATTERIES LINK LIMITED
    06640572
    Lumb Farm Lumb Lane, Droylsden, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 50 - Director → ME
  • 6
    BIOMASS WOOD RECYCLING LIMITED
    - now 05539350
    MARPLACE (NUMBER 662) LIMITED - 2005-10-31
    Lumm Farm, Littlemoss, Droylsden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    BREDBURY PARK LIMITED
    15725845
    Suite 101 Highfield House Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 56 - Director → ME
    2024-05-17 ~ now
    IIF 20 - Secretary → ME
  • 8
    COMPLIANCE LINK LIMITED
    09724293
    Hyfrydle Hyfrydle, Mynytho, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 9
    DINEFINE LIMITED
    03984851
    13 Police Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2002-06-19 ~ dissolved
    IIF 37 - Director → ME
    2000-05-25 ~ 2002-05-31
    IIF 2 - Secretary → ME
  • 10
    DWFCO 9 LIMITED
    09764510 09166438... (more)
    Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,430,338 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 27 - Director → ME
    2015-10-07 ~ now
    IIF 18 - Secretary → ME
  • 11
    ENVA WOOD RECYCLING MANCHESTER LIMITED - now
    HADFIELD WOOD RECYCLERS LIMITED
    - 2019-03-25 07462747 11904543... (more)
    BRAND NEW CO (442) LIMITED
    - 2011-03-11 07462747 07680947... (more)
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-03-08 ~ 2018-12-20
    IIF 16 - Secretary → ME
  • 12
    ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED - now
    UK WOOD RECYCLING LIMITED
    - 2019-03-25 05619726 11904518
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2008-01-18 ~ 2018-12-20
    IIF 39 - Director → ME
    2005-12-22 ~ 2018-12-20
    IIF 5 - Secretary → ME
  • 13
    ENVA WOOD RECYCLING TILBURY LIMITED - now
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED
    - 2019-03-25 07680947 11904496... (more)
    BRAND NEW CO (446) LIMITED
    - 2011-07-08 07680947 07462747... (more)
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-06-30 ~ 2018-12-20
    IIF 15 - Secretary → ME
  • 14
    EUROBOND LIMITED
    03885985
    Mr N Stokes, Italia House, Pass Street, Oldham, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    71,504 GBP2024-12-31
    Officer
    2019-05-24 ~ 2023-04-05
    IIF 46 - Director → ME
    2006-05-18 ~ 2009-10-01
    IIF 4 - Secretary → ME
    1999-12-13 ~ 2005-12-02
    IIF 3 - Secretary → ME
  • 15
    EUROMOVES LIMITED
    03827744
    2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    207,438 GBP2024-12-31
    Officer
    2004-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-23 ~ 2017-06-22
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    EVERMARSH LIMITED
    04247255
    13 Police Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2003-06-02 ~ dissolved
    IIF 45 - Director → ME
    2001-07-30 ~ 2003-06-02
    IIF 11 - Secretary → ME
  • 17
    FGRB LIMITED
    - now 08899066
    SWS COMPLIANCE LIMITED
    - 2017-03-14 08899066
    Lumb Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,084 GBP2019-02-26
    Officer
    2016-07-12 ~ dissolved
    IIF 42 - Director → ME
  • 18
    FINDCOST LIMITED
    04097952
    2 Merchants Quay, Salford, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2017-11-13 ~ now
    IIF 31 - Director → ME
    2000-12-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2024-10-14
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FLAMEDASH LIMITED
    03977179
    2 Merchants Quay, Salford Quays, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    284,788 GBP2024-03-31
    Officer
    2013-09-20 ~ now
    IIF 32 - Director → ME
    2000-12-22 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 20
    FRANCIS GREEN RACING LTD
    - now 06999025
    W L RACING LIMITED - 2010-10-08
    Lumb Farm Lumb Lane, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,878 GBP2019-01-29
    Officer
    2016-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 21
    G.I. HADFIELD & SON LIMITED
    01526281
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2008-01-10 ~ 2018-12-20
    IIF 10 - Secretary → ME
  • 22
    GI HADFIELD HOLDINGS LIMITED
    - now 10586267 10898016
    GI HADFIELD PROPCO HOLDINGS LIMITED
    - 2018-03-20 10586267 10898016
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-01-26 ~ 2018-12-20
    IIF 23 - Secretary → ME
  • 23
    GI HADFIELD PROPCO HOLDINGS LIMITED
    - now 10898016 10586267... (more)
    AGHOCO 1576 LIMITED
    - 2018-03-20 10898016 10887491... (more)
    Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 28 - Director → ME
    2017-09-19 ~ now
    IIF 19 - Secretary → ME
  • 24
    HAD001 LIMITED
    - now 08800080 08800078
    HADFIELD WOOD RECYCLERS (MIDLANDS) LIMITED
    - 2018-12-18 08800080 07680947... (more)
    Lumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 25
    HAD002 LIMITED
    - now 08800078 08800080
    HADFIELD WOOD RECYCLERS (UK) LIMITED
    - 2018-12-18 08800078 07680947... (more)
    Lumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 26
    IDL DEVELOPMENTS LLP
    OC325739
    1 Grassfield Close, Pateley Bridge, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    2007-02-03 ~ 2010-09-30
    IIF 49 - LLP Designated Member → ME
  • 27
    IMAGE DECORATIONS LIMITED
    - now 03971941
    QUICKPRIME LIMITED
    - 2000-05-15 03971941
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 28
    INTEGRA COMPLIANCE LIMITED
    - now SC226275
    YORK PLACE (NO.263) LIMITED - 2002-02-14
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    1,100,385 GBP2019-12-31
    Officer
    2015-12-09 ~ 2017-02-15
    IIF 44 - Director → ME
  • 29
    KAYS LANE LIMITED
    12639110
    2 Merchants Quay, Salford Quays, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 53 - Director → ME
    2020-06-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 30
    LES SALLES LIMITED
    - now 12644760
    DWFCO SPV PROJECT ONE LIMITED
    - 2020-11-18 12644760
    35 Thorne Road, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,750 GBP2024-06-30
    Officer
    2020-06-04 ~ 2021-12-23
    IIF 54 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-12-23
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 31
    MILES MCKENNA AND SON LIMITED
    00535772
    13 Police Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 32
    PRAXIS REAL ESTATE MANAGEMENT LTD
    - now 03876895
    NORTHCITY PROPERTIES LTD
    - 2010-11-02 03876895
    MAXILEND LIMITED
    - 2004-11-26 03876895
    9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (23 parents, 10 offsprings)
    Equity (Company account)
    596,783 GBP2024-03-31
    Officer
    2002-04-24 ~ 2011-11-18
    IIF 35 - Director → ME
  • 33
    PRESSPLAN LIMITED
    03748923
    13 Police Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-06-19 ~ dissolved
    IIF 33 - Director → ME
    1999-04-15 ~ 1999-10-01
    IIF 8 - Secretary → ME
  • 34
    PUREVIRTUE LIMITED
    04174765
    12-14 Manchester Road, Bury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2001-06-26 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 35
    S.W.S. COMPAK LIMITED
    04934057
    Waterloo House, Parsonage Lane, Stansted, England
    Active Corporate (12 parents)
    Equity (Company account)
    909,044 GBP2019-12-31
    Officer
    2015-12-09 ~ 2017-02-15
    IIF 43 - Director → ME
  • 36
    STORM MUSIC LIMITED
    - now 04243719
    NORTHCITY LIMITED - 2001-07-11
    9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    211 GBP2025-03-31
    Officer
    2002-06-19 ~ now
    IIF 25 - Director → ME
  • 37
    STORM SONGS LIMITED
    - now 04243496
    MAYGRANGE LIMITED - 2001-07-11
    9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -277 GBP2025-03-31
    Officer
    2002-06-19 ~ now
    IIF 24 - Director → ME
  • 38
    STRATEGIC CAPITAL LTD
    - now 03548876
    ASSETCHECK LIMITED
    - 2004-11-01 03548876
    9th Floor, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -255,515 GBP2025-03-31
    Officer
    2002-06-25 ~ now
    IIF 26 - Director → ME
    1998-12-24 ~ 2002-06-25
    IIF 9 - Secretary → ME
  • 39
    TURNFAIR LIMITED
    03348209
    13 Police Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-06-25 ~ dissolved
    IIF 36 - Director → ME
    1997-04-24 ~ 1999-10-01
    IIF 1 - Secretary → ME
  • 40
    WEEE LINK LIMITED
    SC313555
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    635,119 GBP2019-12-31
    Officer
    2015-12-09 ~ 2017-02-15
    IIF 51 - Director → ME
  • 41
    WISLA NARROW FABRICS LIMITED
    05184655
    Unit 1, Littlemoss Business Park Littlemoss Road, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    858,788 GBP2024-12-31
    Officer
    2016-11-28 ~ 2025-05-09
    IIF 38 - Director → ME
  • 42
    YORKSHIRE FLOORING SERVICES LTD
    09670096
    61a Blagden Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2017-07-30
    Officer
    2015-07-03 ~ dissolved
    IIF 55 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.