logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Owen Gerard Mclaughlin

    Related profiles found in government register
  • Mr Owen Gerard Mclaughlin
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, FY4 2QY, England

      IIF 1
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 2
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 3
    • icon of address Unit 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 4, Lockside Office Park, Preston, PR2 2YS

      IIF 7
    • icon of address Unit 4, Lockside Road, Preston, PR2 2YS, England

      IIF 8
    • icon of address 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 9
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 10
  • Mclaughlin, Owen
    British business executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Waliler Lane, Fulwood, Preston, Lancs, PR2 7AN

      IIF 11
  • Mclaughlin, Owen Gerard
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lockside Road, Preston, PR2 2YS, England

      IIF 12
    • icon of address 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 13
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 14 IIF 15
  • Mclaughlin, Owen Gerard
    British business man born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, England

      IIF 16
  • Mclaughlin, Owen Gerard
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 17
  • Mclaughlin, Owen Gerard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mclaughlin, Owen Gerard
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House Farm, Lightfoot Lane, Fulwood, Preston, PR4 0AJ

      IIF 23
  • Mclaughlin, Owen
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lockside Office Park Lockside Road, Riversway, Preston, PR2 2YS

      IIF 24
  • Mclaughlin, Owen Gerard
    British business executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 25
  • Mclaughlin, Owen Gerard
    British chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 26
  • Mclaughlin, Owen Gerard
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 27
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 28 IIF 29
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 30
  • Mclaughlin, Owen Gerard
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclaughlin, Owen Gerard
    British director and businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom

      IIF 99
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ, England

      IIF 100
  • Mclaughlin, Owen Gerard
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 101 IIF 102
  • Mclaughlin, Owen Gerard

    Registered addresses and corresponding companies
    • icon of address Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN

      IIF 103
  • Mclaughlin, Owen

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 104
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Clarence Works, Queens Road, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1998-12-09 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 4 Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 3
    SF 2069 LIMITED - 2007-01-24
    icon of address C/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 31 - Director → ME
  • 4
    DIALMODE (236) LIMITED - 2002-10-30
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,614,517 GBP2025-03-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 15 - Director → ME
  • 5
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,025,958 GBP2025-03-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    ERRIGAL AVIATION LIMITED - 2015-06-19
    DIALMODE (278) LIMITED - 2004-06-24
    icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 10
    INCEPTUM2 INFRASTRUCTURE LIMITED - 2023-01-25
    INCEPTUM2 SERVICES LIMITED - 2024-02-19
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,711 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 97 - Director → ME
  • 12
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 13
    ERRIGAL (STOKE) LIMITED - 2013-07-19
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Shrewsbury Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 15
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Lockside Road, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Lockside Office Park Lockside Road, Riversway, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 24 - Director → ME
Ceased 73
  • 1
    DIALMODE (183) LIMITED - 1999-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 47 - Director → ME
    icon of calendar 1999-11-16 ~ 2002-05-07
    IIF 101 - Director → ME
  • 2
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 79 - Director → ME
  • 3
    M&R 759 LIMITED - 2000-06-20
    A TO Z SUPPLIES LIMITED - 2002-07-01
    ATOZ ACCORD LIMITED - 2006-09-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 63 - Director → ME
  • 4
    PERMITHOUND LIMITED - 1995-03-27
    COUNTY CONTRACTING LIMITED - 2002-11-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 86 - Director → ME
  • 5
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2010-02-18
    IIF 43 - Director → ME
  • 6
    SHELFCO (NO.1621) LIMITED - 1999-06-07
    ACCORD PLC - 2007-07-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2012-01-31
    IIF 56 - Director → ME
  • 7
    CABLEINFO LIMITED - 1998-04-17
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 78 - Director → ME
  • 8
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 44 - Director → ME
  • 9
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2011-01-28
    ENTERPRISE-PETERBOROUGH LIMITED - 2015-12-07
    BIRMINGHAM ACCORD LIMITED - 2011-01-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 74 - Director → ME
  • 10
    BROOMCO (3718) LIMITED - 2005-03-30
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 42 - Director → ME
  • 11
    FINSALE LIMITED - 1993-10-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 93 - Director → ME
  • 12
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-23 ~ 2002-05-07
    IIF 26 - Director → ME
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 48 - Director → ME
  • 13
    THAMES WATER CONTRACTING LIMITED - 2001-10-15
    BROPHY PLC - 1996-07-29
    C.M.BROPHY LIMITED - 1989-08-15
    icon of address West Point, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 62 - Director → ME
  • 14
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 35 - Director → ME
  • 15
    BT NOMINEES TEN LIMITED - 2010-11-25
    ONE CONNECT LIMITED - 2014-04-17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2014-04-16
    IIF 99 - Director → ME
  • 16
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 71 - Director → ME
  • 17
    DIALMODE (253) LIMITED - 2004-03-08
    CLOVERLEAF PUBS LIMITED - 2009-05-01
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2011-01-28
    IIF 32 - Director → ME
  • 18
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 40 - Director → ME
  • 19
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 94 - Director → ME
  • 20
    GUARDCAUSE LIMITED - 1996-11-22
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 80 - Director → ME
  • 21
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    DBI ASSOCIATES LIMITED - 2000-10-04
    SPRAYLIME LIMITED - 1984-03-09
    icon of address 22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2006-09-30 ~ 2008-03-17
    IIF 89 - Director → ME
  • 22
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 85 - Director → ME
  • 23
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 64 - Director → ME
  • 24
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TSG SERVICES LIMITED - 2001-02-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 34 - Director → ME
  • 25
    INHOCO 106 LIMITED - 1994-11-01
    LANCASHIRE ENTERPRISES (VENTURE PARTNER) LIMITED - 1997-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 39 - Director → ME
  • 26
    T. PARTINGTON & SON (BUILDERS) LIMITED - 2007-03-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 33 - Director → ME
  • 27
    INHOCO 823 LIMITED - 1999-06-02
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 58 - Director → ME
  • 28
    CIVILCITY LIMITED - 1997-01-30
    WMY MANAGED SERVICES LIMITED - 2007-02-05
    WOODWORTH MCBETH YOUNG MANAGED SERVICES LIMITED - 2001-04-02
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 84 - Director → ME
  • 29
    ENTERPRISE FLEET UK LIMITED - 2008-09-12
    ENTERPRISE PROPERTY SERVICES (HOLDINGS) LIMITED - 2008-06-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2008-07-30
    IIF 88 - Director → ME
  • 30
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2012-01-31
    IIF 52 - Director → ME
  • 31
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ENTERPRISE PLC - 2007-08-13
    ARMRING LIMITED - 1989-10-18
    ENTERPRISE LIMITED - 2009-05-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2012-01-31
    IIF 27 - Director → ME
  • 32
    LLOYD & SCOTTER LIGHTING LIMITED - 2002-06-05
    LLOYD & SCOTTER ROAD LIGHTING LIMITED - 1998-01-23
    ULTRATRADER LIMITED - 1997-08-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 36 - Director → ME
  • 33
    INHOCO 3386 PLC - 2007-03-09
    ENTERPRISE PLC - 2022-11-21
    ENTERPRISE LIMITED - 2015-05-22
    ENTERPRISE PLC - 2013-06-21
    KIRK NEWCO PLC - 2009-05-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-01-31
    IIF 53 - Director → ME
  • 34
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 46 - Director → ME
  • 35
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. SERVICES LIMITED - 2001-12-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2002-02-18
    IIF 102 - Director → ME
    icon of calendar 2006-09-30 ~ 2012-01-31
    IIF 54 - Director → ME
  • 36
    HASTESHAPE LIMITED - 1994-03-30
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 49 - Director → ME
    icon of calendar 1992-05-19 ~ 2002-01-31
    IIF 67 - Director → ME
  • 37
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 82 - Director → ME
  • 38
    JDM MIDLANDS LIMITED - 1998-05-06
    SCHOFIELD LOTHIAN LIMITED - 2008-10-07
    SHROPSHIRE CONTRACTING LIMITED - 2005-04-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 72 - Director → ME
  • 39
    DEWSBURY CIVIL ENGINEERING COMPANY LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 41 - Director → ME
  • 40
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-05-19
    IIF 73 - Director → ME
  • 41
    THOMAS BERMINGHAM CONTRACTORS LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2002-05-07
    IIF 29 - Director → ME
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 91 - Director → ME
  • 42
    CITYWORKS NORWICH LIMITED - 2000-05-18
    BURSTFARE LIMITED - 1999-08-10
    ACCORD TRUSTEES LIMITED - 2000-12-29
    ACCORD EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED - 2008-02-21
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 83 - Director → ME
  • 43
    ENTERPRISE MANCHESTER LIMITED - 2007-11-26
    TORBAY FIRST LIMITED - 2007-12-14
    WOLVERHAMPTON FIRST LIMITED - 2007-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-12-18
    IIF 70 - Director → ME
  • 44
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,025,958 GBP2025-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2006-11-15
    IIF 103 - Secretary → ME
  • 45
    ENTERPRISE MAINTENANCE SERVICES LIMITED - 2002-07-01
    FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED - 2001-11-29
    icon of address West Point 501 Chester Rd, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 61 - Director → ME
  • 46
    EOM RESPONSE LIMITED - 1999-11-11
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 66 - Director → ME
  • 47
    ERRIGAL AVIATION LIMITED - 2015-06-19
    DIALMODE (278) LIMITED - 2004-06-24
    icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2015-06-01
    IIF 30 - Director → ME
  • 48
    HARINGEY ACCORD LIMITED - 2008-05-09
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 90 - Director → ME
  • 49
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 50 - Director → ME
  • 50
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 57 - Director → ME
  • 51
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 77 - Director → ME
  • 52
    INCEPTUM2 INFRASTRUCTURE LIMITED - 2023-01-25
    INCEPTUM2 SERVICES LIMITED - 2024-02-19
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,711 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2023-06-29
    IIF 96 - Director → ME
  • 53
    icon of address Unit 4 Lockside Office Park, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    39,356 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2019-04-02
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-04-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 54
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2012-01-31
    IIF 55 - Director → ME
  • 55
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-26
    IIF 51 - Director → ME
    icon of calendar 2007-03-13 ~ 2010-12-31
    IIF 59 - Director → ME
  • 56
    SHROPSHIRE CONTRACTING LIMITED - 1998-05-06
    DECORNEWS LIMITED - 1995-03-24
    JDM MIDLANDS LIMITED - 2001-06-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-30
    IIF 87 - Director → ME
  • 57
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2011-05-10 ~ 2015-01-27
    IIF 100 - Director → ME
  • 58
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1991-10-16
    TOLLSWITCH LIMITED - 1989-12-20
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 81 - Director → ME
  • 59
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    ENTERPRISE MPC LIMITED - 2007-05-31
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2006-09-30 ~ 2007-05-25
    IIF 75 - Director → ME
  • 60
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 45 - Director → ME
  • 61
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 38 - Director → ME
  • 62
    INCEPTUM2 MANAGEMENT LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,505 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2023-02-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 63
    INCEPTUM2 TELECOMS LIMITED - 2017-10-10
    INCEPTUM2 FAMILIA LTD - 2025-02-13
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,336 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-02-01
    IIF 17 - Director → ME
    icon of calendar 2012-09-18 ~ 2015-09-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 64
    INCEPTUM2 SOLUTIONS LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,439 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2020-11-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 65
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2004-12-22
    IIF 28 - Director → ME
  • 66
    INHOCO 838 LIMITED - 1999-01-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 76 - Director → ME
  • 67
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 68 - Director → ME
  • 68
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-12
    IIF 65 - Director → ME
  • 69
    icon of address Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2008-04-21
    IIF 60 - Director → ME
  • 70
    GARSTON ENTERPRISE ACADEMY - 2009-12-21
    ENTERPRISE SOUTH LIVERPOOL ACADEMY - 2015-08-03
    icon of address 51 Horrocks Avenue, Garston, Liverpool, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-02-29
    IIF 25 - Director → ME
  • 71
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 69 - Director → ME
  • 72
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-05-19
    IIF 92 - Director → ME
  • 73
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-02-18
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.