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

Bell, Alan

    Related profiles found in government register
  • Bell, Alan
    British company director born in March 1963

    Registered addresses and corresponding companies
    • 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 1
  • Bell, Alan
    British director born in March 1963

    Registered addresses and corresponding companies
    • 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 2 IIF 3
  • Bell, Alan
    British property director born in March 1963

    Registered addresses and corresponding companies
    • 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 4
  • Bell, Alan
    British businessman born in December 1947

    Registered addresses and corresponding companies
    • 136 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DX

      IIF 5 IIF 6
  • Bell, Alan
    British company director born in December 1947

    Registered addresses and corresponding companies
    • 136 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DX

      IIF 7
  • Bell, Alan
    British director born in December 1947

    Registered addresses and corresponding companies
  • Bell, Alan
    British

    Registered addresses and corresponding companies
    • 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 12
  • Bell, Alan
    British director

    Registered addresses and corresponding companies
    • 3 Rose Way, Bonnyrigg, Midlothian, EH19 3RF

      IIF 13
    • 22, Devon Road, Dollar, Clackmannanshire, FK14 7EY, Scotland

      IIF 14
    • 3-29, Portland Gardens, Edinburgh, EH6 6NY

      IIF 15
  • Bell, Alan
    British property director

    Registered addresses and corresponding companies
    • 3-29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY

      IIF 16
  • Bell, Alan
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Devon Road, Dollar, Clackmannanshire, FK14 7EY, Scotland

      IIF 17
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 18
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 19 IIF 20
  • Bell, Alan
    British chairman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, United Kingdom

      IIF 21
  • Bell, Alan
    British comp director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG, United Kingdom

      IIF 22
  • Bell, Alan
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, United Kingdom

      IIF 23
    • Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

      IIF 24
    • The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 25 IIF 26 IIF 27
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 28
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 29
    • 8 - 10, Church Street, Ormskirk, Lancashire, L39 3AN, United Kingdom

      IIF 30
    • 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England

      IIF 31 IIF 32 IIF 33
    • 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, United Kingdom

      IIF 37
  • Bell, Alan
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 38 IIF 39 IIF 40
    • Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 41
    • Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 42
    • 1, Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England United Kingdom

      IIF 43
    • Thompson House, Off Pepper Lane, Standish, Wigan, WN6 0PP, England

      IIF 44
  • Bell, Alan
    British estate agent born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 45
  • Bell, Alan
    British managing director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Shaw Hill Whittle Le Woods, Chorley, Lancashire, PR6 PP7

      IIF 46
    • The Grange, Shaw Hill, Whittle-le-woods, Chorley, Lancashire, PR6 7PP, United Kingdom

      IIF 47
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 48
  • Bell, Alan

    Registered addresses and corresponding companies
    • The Grange, Shaw Hill, Chorley, Lancashire, PR6 7PP, England

      IIF 49
  • Bell, Alan
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wetherby Close, Ashington, NE63 8NJ, United Kingdom

      IIF 50
    • 3-29, Portland Gardens, Edinburgh, EH6 6NY

      IIF 51
  • Bell, Alan
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY, Scotland

      IIF 52
  • Bell, Alan
    British property director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-29, Portland Gardens, Edinburgh, Midlothian, EH6 6NY

      IIF 53
  • Mr Alan Bell
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 54 IIF 55
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 56 IIF 57
  • Mr Alan Bell
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Shaw Hill, Chorley, Lancashire, PR6 7PP, England

      IIF 58
    • C/o Bridgetones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 59
    • 1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, WN3 6PS, England

      IIF 60
  • Bell, Alan Leslie
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorilla Accounting, Ground Floor, Unit B, Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 61
  • Bell, Alan Leslie
    British project & programme manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lloyd Road, Prescot, L34 6LJ, United Kingdom

      IIF 62
  • Mr Alan Bell
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 63
  • Mr Alan Leslie Bell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorilla Accounting, Ground Floor, Unit B, Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 64
    • 41, Lloyd Road, Prescot, L34 6LJ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,987 GBP2017-11-16
    Officer
    2012-04-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    41 Lloyd Road, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    A B CHANGE SOLUTIONS LTD - 2022-02-07
    Gorilla Accounting, Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    8,329 GBP2023-10-06
    Officer
    2022-02-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -431,742 GBP2024-02-29
    Officer
    2012-02-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    ALAN BELL DEVELOPMENT COMPANY LTD - 2015-03-16
    Caledonia House 89 Seaward Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 6
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    569,425 GBP2024-02-29
    Officer
    2018-09-19 ~ now
    IIF 36 - director → ME
  • 7
    1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 22 - director → ME
  • 8
    20 Trafalgar Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-10-04 ~ dissolved
    IIF 2 - director → ME
  • 9
    Caledonia House, 89 Seaward Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -22,144 GBP2023-09-30
    Officer
    2014-09-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved corporate (5 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 34 - director → ME
  • 11
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 31 - director → ME
  • 12
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 35 - director → ME
  • 13
    CLUNY APARTMENTS LIMITED - 2007-09-07
    The Citadel, Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 4 - director → ME
    2008-04-09 ~ dissolved
    IIF 12 - secretary → ME
  • 14
    CLUNY HOUSE INVESTMENTS LIMITED - 2008-03-18
    CH (PORTOBELLO) LTD. - 2008-02-18
    The Citadel Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 53 - director → ME
    2007-12-11 ~ dissolved
    IIF 16 - secretary → ME
  • 15
    C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Person with significant control
    2017-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Grange Shaw Hill, Whittle-le-woods, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    732,273 GBP2024-04-30
    Officer
    ~ now
    IIF 45 - director → ME
    2023-02-03 ~ now
    IIF 49 - secretary → ME
  • 17
    8 - 10 Church Street, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -76,011 GBP2022-08-27
    Officer
    2016-08-05 ~ dissolved
    IIF 30 - director → ME
  • 18
    MY LIFE SOCIAL ENTERPRISE CIC - 2016-05-20
    Thompson House Off Pepper Lane, Standish, Wigan, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    611,879 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 44 - director → ME
  • 19
    24 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 23 - director → ME
  • 20
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved corporate (5 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 33 - director → ME
  • 21
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 32 - director → ME
  • 22
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    2016-10-01 ~ now
    IIF 28 - director → ME
  • 23
    Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 41 - director → ME
  • 24
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 37 - director → ME
  • 26
    VALUE WORKS CONSULTANTS LIMITED - 2006-12-19
    1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 40 - director → ME
  • 27
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    -683,817 GBP2020-06-27
    Officer
    2015-07-01 ~ now
    IIF 48 - director → ME
Ceased 24
  • 1
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    569,425 GBP2024-02-29
    Person with significant control
    2017-07-27 ~ 2023-04-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PREMIER GIFTS LTD - 2022-12-09
    9 The Dales, Langho, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    2020-02-21 ~ 2022-12-08
    IIF 42 - director → ME
  • 3
    8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-06-02 ~ 2006-10-20
    IIF 1 - director → ME
  • 4
    JONEL PROPERTIES LTD. - 2009-10-27
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -406,303 GBP2021-08-31
    Officer
    2005-02-07 ~ 2017-08-31
    IIF 17 - director → ME
    2005-02-07 ~ 2017-08-31
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 5
    CLUNY PORTOBELLO DEVELOPMENTS LTD. - 2009-10-27
    Caledonia House, 89 Seaward Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2009-10-20
    IIF 51 - director → ME
    2008-02-01 ~ 2009-12-17
    IIF 15 - secretary → ME
  • 6
    C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Officer
    2016-11-11 ~ 2021-12-09
    IIF 29 - director → ME
  • 7
    WELLCARE COMMUNITY SERVICES LTD. - 2004-02-20
    31a St. James's Square, London
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2004-02-19
    IIF 5 - director → ME
  • 8
    WELLCARE DEVELOPMENTS LTD. - 2004-02-20
    WELLCARE CONSTRUCTION LTD. - 2000-05-31
    31a St. James's Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-12 ~ 2004-02-19
    IIF 7 - director → ME
  • 9
    WELLCARE HOLDINGS LTD. - 2004-02-20
    WELLCARE NURSING HOMES LIMITED - 2000-01-18
    31a St. James's Square, London
    Dissolved corporate (2 parents)
    Officer
    1995-08-24 ~ 2004-02-19
    IIF 8 - director → ME
  • 10
    WELLCARE COMMUNITY SUPPORT SERVICES LTD. - 2004-02-20
    31a St. James's Square, London
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2004-02-19
    IIF 11 - director → ME
  • 11
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-02-24
    WELLCARE NURSING HOMES LTD. - 2000-03-21
    WELLCARE NURSING HOMES (SCOTLAND) LTD. - 2000-01-25
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1998-06-15 ~ 2004-02-19
    IIF 10 - director → ME
  • 12
    WELLCARE NURSING HOMES LTD. - 2004-02-20
    BRAYWELL PARK LIMITED - 2000-03-21
    31a St. James's Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-02 ~ 2004-02-19
    IIF 9 - director → ME
  • 13
    12d Timber Bush, Edinburgh
    Dissolved corporate
    Officer
    2008-03-07 ~ 2008-09-09
    IIF 3 - director → ME
    2008-03-07 ~ 2008-09-09
    IIF 13 - secretary → ME
  • 14
    PUBLIC CONSULTING GROUP UK LIMITED - 2023-08-15
    SHOP4SUPPORT LIMITED - 2015-02-12
    Smithy Court, Smithy Brook Road, Wigan, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    22,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    2008-07-23 ~ 2014-02-12
    IIF 21 - director → ME
  • 15
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (6 parents)
    Officer
    2000-07-14 ~ 2004-02-19
    IIF 6 - director → ME
  • 16
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    2012-02-29 ~ 2014-03-24
    IIF 24 - director → ME
  • 17
    1 Smithy Court, Smithy Brook Road, Wigan
    Dissolved corporate (2 parents)
    Officer
    2005-03-09 ~ 2014-01-22
    IIF 26 - director → ME
  • 18
    VALUE WORKS PROCUREMENT LIMITED - 2006-12-18
    1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2004-01-27 ~ 2014-01-22
    IIF 27 - director → ME
  • 19
    1 Smithy Court, Smithy Brook Road, Wigan, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-07-17 ~ 2014-01-22
    IIF 25 - director → ME
  • 20
    1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-10-04 ~ 2014-01-22
    IIF 46 - director → ME
  • 21
    1 Smithy Court, Smithy Brook Road, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-01-01 ~ 2014-01-22
    IIF 39 - director → ME
  • 22
    TEAL HOLDCO LIMITED - 2012-12-14
    Central Working, 231-233 Deansgate, Manchester, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-10-31 ~ 2014-01-22
    IIF 43 - director → ME
  • 23
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS LIMITED - 2001-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    2 Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -591,000 GBP2023-12-31
    Officer
    2002-01-01 ~ 2014-01-22
    IIF 38 - director → ME
  • 24
    MN NOVA 55 LIMITED - 2012-01-17
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ 2014-09-22
    IIF 52 - 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.