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 David Russell

    Related profiles found in government register
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 1
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 2
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 3 IIF 4 IIF 5
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 6
    • 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 7
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 8 IIF 9 IIF 10
    • 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 11
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 12
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 13
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 14 IIF 15 IIF 16
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 20
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 21 IIF 22
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 23
    • Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 24
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 25 IIF 26
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 27
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 28
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 29
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 30
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 31 IIF 32 IIF 33
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 34
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 35
  • Mr David Russell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Tanyard Lane, Lenham, Maidstone, ME17 2FB, England

      IIF 36
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 37
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 38
    • 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 39
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 40
  • Mr David Russell
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 41
  • Mr David Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 42
  • Mr David Paul Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 43
    • 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 44
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 45 IIF 46
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 47
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 48
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 49
  • Mr David Russell
    Scottish born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 50
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 51
  • Mr David William Russell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 52
    • Radius Works, Back Lane, Hampstead, London, NW3 1HL

      IIF 53
    • 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 54
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 55
    • 11, High Street, Tring, HP23 5AL, England

      IIF 56
  • Mr David Russell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 57
    • 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 58
    • The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 59 IIF 60
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 64
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 68
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 69
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 70
    • 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 71
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 72
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 73 IIF 74
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 75
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 76 IIF 77 IIF 78
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 80
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 81
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 82
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 83
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 84
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 85
    • Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 86
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 87
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 88 IIF 89 IIF 90
    • 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 91
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 92
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 93 IIF 94
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 95
    • Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 96
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 97
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 98
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 99
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 100 IIF 101 IIF 102
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 115
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 116
    • C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 117
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 118 IIF 119
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 120
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 121
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 122 IIF 123
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 124
    • Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 125
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 126 IIF 127
    • Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 128
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 129
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 130
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 131
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 132
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 133
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 134
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 135
    • Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 136
  • Russell, David
    British farm manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 137
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Barrett Street, London, W1U 1AY, England

      IIF 138
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 139
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 140
    • Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 141
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 142
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 143
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 144
  • Russell, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 145
  • Russell, Paul
    British car dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 146
    • The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 147
  • Mr Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H70 The Business Centre, Chapel Place, Abington Square, Northampton, NN1 4AQ, England

      IIF 148
  • Russell, David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 10 Back Road, Sidcup, DA14 6HA, England

      IIF 149
    • The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 150 IIF 151
  • Mr Paul David Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 152 IIF 153
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, England

      IIF 154
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 155
    • Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 156
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 157
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 158
  • Russell, David Paul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 159
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 160
  • Russell, David Paul
    British commercial & finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 161
  • Russell, David Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 162
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 163
  • Russell, David Paul
    British finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 164
  • Russell, David William
    British charity worker born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heathfield Road, Bushey, Watford, WD23 2LJ

      IIF 165
  • Russell, David William
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 166
  • Russell, David William
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 167
  • Russell, David William
    British international development born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gondar Gardens, London, NW6 1EP, United Kingdom

      IIF 168
  • Russell, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 169
  • Russell, David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 170
  • Russell, David
    British sales director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Russell, David
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Galleon Wharf, Unit 3 Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NL, United Kingdom

      IIF 173
  • Russell, David
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 174
  • Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 175
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Tring, HP23 5AL, England

      IIF 176
  • Russell, David James
    English director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 177
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 178
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 179
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 180
  • Mr David William Russell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 181
    • 35, Westholm, London, NW11 6LH

      IIF 182
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 183
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 184
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 185
  • Russell, Thomas
    British director born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 186
  • Russell, David
    British company director born in July 1977

    Registered addresses and corresponding companies
  • Russell, David
    Scottish sales & marketing director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 189
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 190
    • Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 191
  • Russell, David
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 192
  • Russell, Paul
    British car dealer

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 193
  • Russell, Paul David
    British director born in June 1965

    Registered addresses and corresponding companies
    • 15 North Western Avenue, Northampton, Northamptonshire, NN2 8HH

      IIF 194
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 195
  • Russell, David
    British director

    Registered addresses and corresponding companies
    • 35, Westholm, London, NW11 6LH, England

      IIF 196
  • Russell, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 197
    • 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 198
  • Russell, David
    British retired born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tanyard Lane, Lenham, Maidstone, Kent, ME17 2FB, United Kingdom

      IIF 199
  • Russell, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 200
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 201
  • Russell, David
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 202
  • Russell, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wilmot Street, London, E2 0BS

      IIF 203
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 204
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 205
  • Russell, David
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavender Cottage, 4 Blackmore Vale Close, Templecombe, Somerset, BA8 0HB, United Kingdom

      IIF 206
  • Russell, David William
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 207
    • Radius Works, Back Lane, London, NW3 1HL, England

      IIF 208
  • Russell, David
    British beverage consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Emberton, Olney, Buckinghamshire, MK46 5DH, United Kingdom

      IIF 209
  • Russell, Paul David
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Pearmain Close, Newport Pagnell, Buckinghamshire, MK16 8FD, England

      IIF 210
  • Russell, Paul David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 211
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 212 IIF 213
    • Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 214 IIF 215
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 216
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 217
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 218
  • Russell, David

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 219
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 220
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN

      IIF 221
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 222
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 223 IIF 224
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 225
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 226 IIF 227
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 228
child relation
Offspring entities and appointments
Active 105
  • 1
    EGERTON TOWERS LIMITED - 2018-08-02
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    NETHER ALDERLEY FARM LTD - 2024-12-05
    Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    36,788 GBP2024-06-29
    Officer
    2023-02-27 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,973 GBP2023-06-30
    Officer
    2015-03-23 ~ now
    IIF 124 - director → ME
    IIF 186 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALLIANCE HOMES LIVING LIMITED - 2016-12-05
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,655 GBP2019-06-30
    Officer
    2016-12-02 ~ now
    IIF 110 - director → ME
  • 6
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    2022-05-12 ~ now
    IIF 107 - director → ME
  • 7
    PASHKES OF LONDON LTD - 2013-05-15
    35 Westholm, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,361 GBP2019-04-30
    Officer
    2012-02-17 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 8
    APAM LIMITED - 2014-05-14
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved corporate (6 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 80 - director → ME
  • 9
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 109 - director → ME
  • 10
    26 Red Lion Square, London
    Dissolved corporate (6 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 91 - director → ME
  • 11
    4 Heathfield Road, Bushey, England
    Corporate (2 parents)
    Equity (Company account)
    26,131 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 167 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-09-27 ~ dissolved
    IIF 102 - director → ME
  • 14
    The Hollies 300a Abbey Road, Barrow-in-furness, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 146 - director → ME
    2002-06-07 ~ dissolved
    IIF 193 - secretary → ME
  • 15
    The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    22,636 GBP2024-06-30
    Officer
    2011-02-14 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-11-29 ~ now
    IIF 68 - director → ME
  • 17
    ELONEX ALLIANCE LIMITED - 2021-11-03
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-24 ~ now
    IIF 114 - director → ME
  • 18
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-10-31 ~ now
    IIF 112 - director → ME
  • 19
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 89 - director → ME
  • 20
    First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 209 - director → ME
  • 21
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 101 - director → ME
  • 22
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 81 - director → ME
  • 23
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-07-27 ~ now
    IIF 76 - director → ME
  • 24
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 108 - director → ME
  • 25
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Corporate (6 parents)
    Officer
    2024-08-12 ~ now
    IIF 171 - director → ME
  • 26
    4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Corporate (4 parents)
    Current Assets (Company account)
    10,150 GBP2023-11-30
    Person with significant control
    2019-11-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Corporate (3 parents)
    Officer
    1996-10-04 ~ now
    IIF 83 - director → ME
  • 28
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 29
    The Old Bakery, 10 Back Road, Sidcup, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 149 - director → ME
  • 30
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 122 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 31
    2 Robinson Close, Wootton, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 123 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,116 GBP2022-06-30
    Person with significant control
    2018-11-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    4 Heathfield Road, Bushey, Watford
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-07 ~ now
    IIF 165 - director → ME
  • 36
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 228 - director → ME
  • 37
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Officer
    2024-09-16 ~ now
    IIF 72 - director → ME
  • 38
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -39,687,448 GBP2022-06-30
    Officer
    2019-02-13 ~ now
    IIF 79 - director → ME
  • 39
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    212 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 132 - director → ME
  • 40
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-04-29 ~ now
    IIF 74 - director → ME
  • 41
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-05-15 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 117 - director → ME
  • 44
    Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 139 - director → ME
  • 45
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2017-04-10 ~ now
    IIF 111 - director → ME
  • 46
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    2004-09-16 ~ dissolved
    IIF 133 - director → ME
  • 47
    Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 48
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 64 - director → ME
  • 49
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    42 GBP2023-06-30
    Officer
    2017-04-25 ~ now
    IIF 118 - director → ME
  • 50
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Corporate (60 parents)
    Officer
    2022-01-01 ~ now
    IIF 192 - llp-member → ME
  • 51
    Springfields Farm Moorend Road, Potterspury, Towcester, England
    Corporate (2 parents)
    Equity (Company account)
    128,003 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-09-29 ~ 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
    IIF 42 - Right to appoint or remove directorsOE
  • 52
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-29 ~ now
    IIF 100 - director → ME
  • 53
    Unit 3 Moorend Road, Potterspury, Towcester, England
    Corporate (3 parents)
    Officer
    2024-02-02 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 54
    230230, Unit 3 Moorend Road, Potterspury, Towcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 159 - director → ME
    IIF 216 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 55
    14 Saint Marys Street, Stamford, Lincolnshire
    Corporate (6 parents)
    Officer
    2014-12-09 ~ now
    IIF 207 - director → ME
  • 56
    Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-01-22 ~ now
    IIF 145 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 57
    Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 184 - llp-designated-member → ME
  • 58
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    2017-06-22 ~ now
    IIF 217 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 48 - Has significant influence or controlOE
    2016-06-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 59
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 73 - director → ME
  • 60
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 75 - director → ME
  • 61
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 62
    Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Officer
    2006-08-29 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 63
    70 Jenkinson Road, Towcester, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Person with significant control
    2023-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 64
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 190 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 65
    Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-05-11 ~ now
    IIF 96 - director → ME
  • 66
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2014-11-19 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 67
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    78,351 GBP2022-06-30
    Officer
    2011-06-15 ~ now
    IIF 140 - director → ME
  • 68
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-10 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    96,089 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 161 - director → ME
  • 70
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 121 - director → ME
  • 71
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (4 parents)
    Officer
    2014-10-27 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    103 GBP2020-05-31
    Officer
    2016-05-17 ~ now
    IIF 126 - director → ME
  • 73
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    699 GBP2020-03-31
    Officer
    2015-09-18 ~ dissolved
    IIF 127 - director → ME
  • 74
    PRIMUS LEEDS LIMITED - 2018-07-31
    Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    4,296 GBP2021-05-31
    Officer
    2018-09-24 ~ now
    IIF 125 - director → ME
  • 75
    71 Hob Hey Lane, Culcheth, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 134 - director → ME
  • 76
    Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Corporate (7 parents, 21 offsprings)
    Officer
    2002-06-05 ~ now
    IIF 87 - director → ME
  • 77
    925 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 220 - director → ME
  • 78
    RDR PROPERTY LIMITED - 2016-12-13
    1st Floor 11 High Street, Tring, England
    Corporate (2 parents)
    Equity (Company account)
    61,271 GBP2024-01-31
    Officer
    2016-02-05 ~ now
    IIF 177 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    11 High Street, Tring, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-05 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-11-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 80
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-02-21 ~ now
    IIF 98 - director → ME
  • 81
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2019-04-02 ~ now
    IIF 97 - director → ME
  • 82
    22 Winchester Road, Blaby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2020-06-19 ~ 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
  • 83
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (1 parent, 1 offspring)
    Officer
    2014-09-05 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 84
    Unit 3 Moorend Road, Potterspury, Towcester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 173 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 204 - director → ME
  • 86
    Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,803 GBP2017-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    2nd Floor 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    279,734 GBP2023-09-30
    Officer
    2010-09-23 ~ now
    IIF 198 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Alliance House, Clarence Avenue, Trafford Park, Manchester
    Corporate (3 parents)
    Officer
    2006-11-22 ~ now
    IIF 183 - llp-designated-member → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    HOLLOW MOULD LIMITED - 2006-09-27
    Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 86 - director → ME
  • 90
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    2,352,891 GBP2021-06-30
    Officer
    2019-02-07 ~ now
    IIF 77 - director → ME
  • 91
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    2019-05-13 ~ now
    IIF 94 - director → ME
  • 92
    Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 85 - director → ME
    2021-06-25 ~ now
    IIF 222 - director → ME
  • 93
    SPECWALL CREAGH MANUFACTURING LIMITED - 2022-06-21
    Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 227 - director → ME
  • 94
    Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    2021-07-09 ~ now
    IIF 120 - director → ME
    2021-05-10 ~ now
    IIF 226 - director → ME
  • 95
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -477,615 GBP2023-06-30
    Officer
    2017-04-07 ~ now
    IIF 99 - director → ME
  • 96
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2017-04-07 ~ now
    IIF 113 - director → ME
  • 97
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 98
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-29 ~ now
    IIF 69 - director → ME
  • 99
    4 Heathfield Road, Bushey, England
    Corporate (13 parents)
    Officer
    2015-09-19 ~ now
    IIF 219 - secretary → ME
  • 100
    The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    6 Tanyard Lane, Lenham, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2024-09-16 ~ now
    IIF 199 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 36 - Has significant influence or controlOE
  • 102
    YIELDGROWTH LIMITED - 1994-07-29
    Radius Works, Back Lane, Hampstead, London
    Corporate (4 parents)
    Officer
    2014-07-17 ~ now
    IIF 208 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    4 Heathfield Road, Bushey, England
    Corporate (2 parents)
    Equity (Company account)
    191,776 GBP2024-04-30
    Officer
    2007-04-16 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    3 3rd Floor, Barrett Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 71 - director → ME
  • 105
    1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2021-12-24 ~ now
    IIF 202 - llp-designated-member → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 54 - Has significant influence or controlOE
Ceased 60
  • 1
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    518,051 GBP2023-07-31
    Officer
    2022-07-07 ~ 2022-08-24
    IIF 143 - director → ME
  • 2
    4th Floor, 84 Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2014-05-15 ~ 2018-12-17
    IIF 78 - director → ME
  • 3
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents)
    Person with significant control
    2016-06-12 ~ 2016-06-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    4th Floor, 84 Grosvenor Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    5,673,275 GBP2023-12-31
    Officer
    2011-06-15 ~ 2018-12-13
    IIF 138 - director → ME
  • 5
    Suite C, Victoria House, Bramhall, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    434 GBP2021-05-31
    Officer
    2020-05-19 ~ 2022-10-20
    IIF 82 - director → ME
    Person with significant control
    2020-05-19 ~ 2022-11-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-06-19 ~ 2017-11-16
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2018-11-29 ~ 2023-01-04
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-04-12 ~ 2018-06-28
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-21 ~ 2007-04-27
    IIF 131 - director → ME
  • 10
    1 Rawstorne Place, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2021-02-08
    IIF 201 - director → ME
  • 11
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED - 2023-07-25
    C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    2019-01-21 ~ 2021-05-05
    IIF 130 - director → ME
  • 12
    ECCLESFIELD 35 LIMITED - 2024-08-07
    BRABCO 901 LIMITED - 2009-04-28
    Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,786,645 GBP2023-03-31
    Officer
    2009-04-27 ~ 2012-09-28
    IIF 128 - director → ME
  • 13
    BLACKMORE VALE NURSERY MANAGEMENT CO. LIMITED - 2015-07-20
    Ivy Cottage, Blackmore Vale Close, Templecombe, England
    Corporate (3 parents)
    Equity (Company account)
    5,993 GBP2024-03-31
    Officer
    2021-05-05 ~ 2023-08-08
    IIF 206 - director → ME
  • 14
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Corporate (6 parents)
    Officer
    2023-01-23 ~ 2024-05-31
    IIF 172 - director → ME
  • 15
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    402,063 GBP2023-12-31
    Officer
    2016-04-08 ~ 2016-04-22
    IIF 65 - director → ME
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    2008-06-04 ~ 2008-11-14
    IIF 142 - director → ME
  • 17
    75 Aston Road, Shifnal, England
    Corporate (2 parents)
    Officer
    2014-09-11 ~ 2020-07-22
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-21
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2002-10-02 ~ 2007-05-24
    IIF 141 - director → ME
  • 19
    Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,008 GBP2019-09-30
    Officer
    2000-09-05 ~ 2020-06-19
    IIF 197 - director → ME
    Person with significant control
    2016-09-05 ~ 2020-06-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-15 ~ 2004-01-21
    IIF 194 - director → ME
  • 21
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    Sterling House, Waterfold Park, Bury, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    563,904 GBP2021-06-30
    Officer
    2006-03-20 ~ 2023-08-22
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 22
    Sterling House, Waterfold Park, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2018-02-16 ~ 2023-08-22
    IIF 115 - director → ME
  • 23
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (14 parents)
    Officer
    2005-04-06 ~ 2007-10-08
    IIF 188 - director → ME
  • 24
    C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Corporate (7 parents)
    Equity (Company account)
    1,618 GBP2023-12-31
    Officer
    2019-03-01 ~ 2022-02-08
    IIF 180 - director → ME
  • 25
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Corporate (4 parents)
    Officer
    2022-07-14 ~ 2024-10-03
    IIF 144 - director → ME
  • 28
    MAIN BRICKWORK LTD - 2017-01-11
    Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -187,369 GBP2019-12-31
    Officer
    2016-12-02 ~ 2017-06-22
    IIF 213 - director → ME
    Person with significant control
    2016-12-02 ~ 2017-06-22
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 29
    MAIN SCAFFOLDING SERVICES LIMITED - 2018-04-12
    7 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -37,752 GBP2022-12-31
    Officer
    2015-12-29 ~ 2017-06-22
    IIF 211 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-06-22
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MAIN SERVICES LIMITED - 2018-05-04
    MAIN GROUP SERVICES LIMITED - 2018-04-11
    MAIN SERVICES GROUP LIMITED - 2017-12-21
    Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-12-22 ~ 2017-06-22
    IIF 212 - director → ME
    Person with significant control
    2016-12-22 ~ 2017-06-22
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 31
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    2017-04-25 ~ 2019-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    42 GBP2023-06-30
    Person with significant control
    2017-04-25 ~ 2017-09-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ADVENTUM ASSETS LIMITED - 2020-10-22
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,562 GBP2023-12-31
    Officer
    2021-02-13 ~ 2021-05-29
    IIF 221 - director → ME
  • 34
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-03-01
    IIF 215 - director → ME
    2015-08-05 ~ 2024-05-24
    IIF 160 - director → ME
  • 35
    HALLCO 1159 LIMITED - 2005-06-15
    Freeman House Oldham Street, Denton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-01-22 ~ 2023-10-05
    IIF 67 - director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 37
    Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-11
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 152 - Right to appoint or remove directors OE
  • 38
    70 Jenkinson Road, Towcester, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Officer
    2023-04-06 ~ 2024-06-30
    IIF 162 - director → ME
  • 39
    Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Corporate (7 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 40
    Campbell Works, Clarke Road, Northampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,392 GBP2017-12-31
    Officer
    2015-12-02 ~ 2019-02-27
    IIF 214 - director → ME
    Person with significant control
    2016-11-07 ~ 2019-02-27
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 41
    1066 House 587 Upper Newtownards Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2015-04-08 ~ 2015-05-07
    IIF 84 - director → ME
  • 42
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-04-29 ~ 2018-07-18
    IIF 92 - director → ME
  • 43
    ZEDWARD LIMITED - 1997-08-28
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (8 parents)
    Officer
    1994-08-23 ~ 1999-03-25
    IIF 185 - director → ME
    Person with significant control
    2016-10-29 ~ 2018-07-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 44
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2021-08-13 ~ 2023-06-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-04-20 ~ 2023-06-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-08-20 ~ 2023-06-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-29 ~ 2021-08-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-07-18 ~ 2021-03-29
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    BEALAW (798) LIMITED - 2006-02-08
    Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,446,963 GBP2023-06-30
    Officer
    2006-02-09 ~ 2006-09-28
    IIF 135 - director → ME
  • 50
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    2019-09-10 ~ 2024-03-14
    IIF 93 - director → ME
    IIF 224 - director → ME
  • 51
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    2019-05-13 ~ 2022-08-15
    IIF 223 - director → ME
  • 52
    Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Person with significant control
    2021-06-25 ~ 2025-02-11
    IIF 195 - Has significant influence or control OE
  • 53
    50 Malvern Road, London, England
    Corporate (10 parents)
    Officer
    2009-02-11 ~ 2018-08-20
    IIF 196 - secretary → ME
  • 54
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ 2024-07-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 55
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    4 Heathfield Road, Bushey, England
    Corporate (13 parents)
    Officer
    2008-03-01 ~ 2010-06-12
    IIF 203 - director → ME
  • 57
    36 Riverside Way, Leven, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,165 GBP2023-05-31
    Officer
    2020-05-19 ~ 2025-01-20
    IIF 189 - director → ME
    Person with significant control
    2020-05-19 ~ 2025-01-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 58
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    10,496 GBP2022-12-31
    Officer
    2004-09-09 ~ 2007-04-27
    IIF 187 - director → ME
  • 59
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-10-25 ~ 2024-02-26
    IIF 119 - director → ME
    IIF 225 - director → ME
  • 60
    ASHLEY 056 LIMITED - 2002-06-02
    6 Poole Hill, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2016-04-12 ~ 2021-03-16
    IIF 191 - 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.