logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, Graham Barry

    Related profiles found in government register
  • Wood, Graham Barry
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 1
    • 2, Patridge Way, Wincham, Cheshire, CW9 6PY, Uk

      IIF 2
  • Wood, Graham Barry
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 3 IIF 4
  • Wood, Graham Barry
    British director born in June 1959

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 5 IIF 6 IIF 7
  • Wood, Graham Barry
    British financial director born in June 1959

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 8
  • Wood, Graham Barry
    British

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 9
  • Wood, Graham Barry
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 83, Sorbus Drive, Crewe, CW1 4EX, England

      IIF 10
    • Unit 1 Omega Business Park, Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG, England

      IIF 11
    • Wework, No 1 Springfields, Quay Street, Manchester, M3 3JE

      IIF 12
    • 105, Witton Street, Northwich, CW9 5DR, England

      IIF 13 IIF 14 IIF 15
    • 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 22
    • 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 23
    • Wincham Park, Chapel Street, Wincham, Northwich Cheshire, CW9 6DA

      IIF 24
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Graham Barry
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Witton Street, Northwich, CW9 5DR, England

      IIF 30
    • Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 31
  • Wood, Graham Barry
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 32
  • Wood, Graham Barry

    Registered addresses and corresponding companies
    • The Woodlands, Calveley Hall Drive, Calveley, Tarporley, Cheshire, CW6 9LG

      IIF 33 IIF 34 IIF 35
  • Wood, Graham
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Brook Street, Crewe, Cheshire, CW2 7DE

      IIF 36
  • Wood, Graham Barry
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Witton Street, Northwich, CW9 5DR, England

      IIF 37 IIF 38
    • 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 39
    • 23 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 40
    • Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 41
  • Wood, Graham Barry
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7 Grosvenor Court, Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 42
    • Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 43
    • 6, Park Lane, Pickmere, Knutsford, Cheshire, WA16 0JX

      IIF 44
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 45
    • 105, Witton Street, Northwich, CW9 5DR, England

      IIF 46
    • 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 47 IIF 48 IIF 49
    • 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 50
    • Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 51
    • Dee House, Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 52
    • Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 53
    • Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, England

      IIF 58
    • 7, Kingfisher Grove, Wincham, Cheshire, CW9 6PZ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Wood, Graham Barry
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kingfisher Grove, Wincham, Northwich, Cheshire, CW9 6PZ, United Kingdom

      IIF 62
    • Halton Fabrications, Picow Farm Road, Runcorn, Cheshire, WA7 4JB, United Kingdom

      IIF 63
  • Mr Graham Barry Wood
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Witton Street, Northwich, CW9 5DR, England

      IIF 64 IIF 65 IIF 66
    • 105, Witton Street, Northwich, Cheshire, CW9 5DR, England

      IIF 74
    • 105, Witton Street, Northwich, Cheshire, CW9 5DR, United Kingdom

      IIF 75
    • 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 76
    • Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom

      IIF 77
  • Mr Graham Wood
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kingfisher Grove, Wincham, Northwich, CW9 6PZ, England

      IIF 78
child relation
Offspring entities and appointments 58
  • 1
    1878 TALENT MANAGEMENT SOLUTIONS LIMITED
    07923110
    31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ 2015-06-01
    IIF 48 - Director → ME
  • 2
    ADVANCED CONTROL ENGINEERING SOLUTIONS LIMITED
    08393250 05848178
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ 2014-05-31
    IIF 53 - Director → ME
  • 3
    ALLAI CONSULTING LIMITED
    13782605
    105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    2021-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    ALLSTAR TALENT SOLUTIONS LIMITED
    11384852
    105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2018-05-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    ARDETH GROUP LIMITED
    - now 06489427
    CUTTING SHADOW LIMITED - 2008-05-13
    5-7 Grosvenor Court Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 6
    ARMSTRONG LAING LIMITED - now
    ARMSTRONG LAING PLC
    - 2006-09-11 02503699
    The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (21 parents)
    Officer
    (before 1992-05-21) ~ 1998-06-30
    IIF 1 - Director → ME
    (before 1992-05-21) ~ 1996-12-23
    IIF 9 - Secretary → ME
  • 7
    BENNETT BROOKS & CO LIMITED
    02648803
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (23 parents, 13 offsprings)
    Officer
    1991-09-25 ~ 2002-08-31
    IIF 3 - Director → ME
  • 8
    BENNETT BROOKS GROUP LIMITED - now
    BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED
    - 2025-01-06 04103867
    St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (8 parents, 46 offsprings)
    Officer
    2000-11-08 ~ 2002-01-02
    IIF 6 - Director → ME
  • 9
    BIG 10523781 LIMITED
    - now 10523781
    BLAKE CHAMBERS LIMITED - 2018-08-29
    105 Witton Street, Northwich, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-26 ~ 2019-09-27
    IIF 26 - Director → ME
  • 10
    BLUE GROUP CONSULTING LIMITED
    09666524 OC400647
    105 Witton Street, Northwich, England
    Active Corporate (4 parents)
    Officer
    2015-07-01 ~ 2020-05-01
    IIF 46 - Director → ME
  • 11
    BLUE GROUP CONSULTING LLP
    OC400647 09666524
    Suite 31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHESHIRE WITHOUT ABUSE
    08508288
    Mill House, Brook Street, Crewe, Cheshire
    Active Corporate (31 parents)
    Officer
    2020-08-18 ~ 2022-05-20
    IIF 36 - Director → ME
  • 13
    COLUMN RESCUE LIMITED
    07854884
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-20 ~ 2014-05-31
    IIF 63 - Director → ME
  • 14
    COMPETENCY AND SAFETY TRAINING ACADEMY LIMITED
    08410259
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2014-05-31
    IIF 55 - Director → ME
  • 15
    DIVERGENT THINKERS LIMITED
    15929224
    105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ 2024-09-05
    IIF 29 - Director → ME
    Person with significant control
    2024-09-02 ~ 2024-09-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    DORMANT CO 05848178 LIMITED - now
    ADVANCED CONTROL ENGINEERING SOLUTIONS LTD
    - 2013-02-07 05848178 08393250
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-07-01 ~ 2012-11-30
    IIF 45 - Director → ME
  • 17
    DORMANT COMPANY 05491633 LIMITED - now
    DTEC SITE SERVICES LIMITED
    - 2015-06-01 05491633 09614427
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    2011-02-18 ~ 2014-05-31
    IIF 58 - Director → ME
  • 18
    ENGENDA GROUP LIMITED
    - now 07098218
    ENGENDA LIMITED
    - 2012-05-21 07098218 01316156
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2010-07-01 ~ 2014-05-31
    IIF 41 - Director → ME
  • 19
    ENGENDA LIMITED
    - now 01316156 07098218
    LECTEC SERVICES LIMITED
    - 2012-05-21 01316156 08075318
    LECTEC ELECTRICAL SERVICES LIMITED - 1981-12-31
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (9 parents)
    Officer
    2010-07-01 ~ 2014-05-31
    IIF 56 - Director → ME
  • 20
    ENGENDA MANUFACTURING (ARDETH) LIMITED
    08823007
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-20 ~ 2014-05-31
    IIF 57 - Director → ME
  • 21
    ENGENDA MANUFACTURING (HALTON) LIMITED
    - now 01119506
    HALTON FABRICATIONS LIMITED
    - 2013-12-20 01119506
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-21 ~ 2014-05-31
    IIF 62 - Director → ME
  • 22
    ENGENDA MANUFACTURING (PLASTICS) LIMITED
    08823073
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-20 ~ 2014-05-31
    IIF 52 - Director → ME
  • 23
    ENGENDA PROCESS DESIGN LIMITED
    08593017
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2014-05-31
    IIF 54 - Director → ME
  • 24
    FAST-FORM SYSTEMS LTD
    08636930
    Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Active Corporate (15 parents)
    Officer
    2022-03-14 ~ now
    IIF 11 - Director → ME
  • 25
    GENTIX LTD - now
    BENNETT BROOKS NET INTELLIGENCE LIMITED
    - 2004-08-27 04314220
    18 Oakdene Avenue, Darlington, County Durham, England
    Active Corporate (5 parents)
    Officer
    2001-10-31 ~ 2003-03-01
    IIF 4 - Director → ME
    2001-10-31 ~ 2003-03-01
    IIF 34 - Secretary → ME
  • 26
    HOPE DRAUGHTING LTD.
    03158946
    Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (9 parents)
    Officer
    2014-04-14 ~ 2014-05-31
    IIF 31 - Director → ME
  • 27
    IGNITE STRATEGIC PARTNERS LIMITED
    - now 05989915
    IGNITE ORGANISATIONAL DEVELOPMENT LIMITED - 2008-01-09
    HS 421 LIMITED - 2007-02-19
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (11 parents)
    Officer
    2009-05-05 ~ 2010-03-03
    IIF 2 - Director → ME
  • 28
    INNOVO GLOBAL TALENT LTD
    15364695
    Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-20 ~ 2024-02-12
    IIF 28 - Director → ME
    Person with significant control
    2023-12-20 ~ 2024-02-12
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 29
    INNOVO INTERIM SOLUTIONS LIMITED
    15995874
    105 Witton Street, Northwich, England
    Active Corporate (6 parents)
    Officer
    2024-10-03 ~ 2024-10-04
    IIF 25 - Director → ME
  • 30
    INSPIRIT RETREAT LIMITED
    - now 09943151
    09943151 LIMITED - 2016-05-12
    INSPIRIT RETREATS LIMITED - 2016-05-10
    105 Witton Street, Northwich, England
    Active Corporate (6 parents)
    Officer
    2019-10-10 ~ 2025-12-31
    IIF 19 - Director → ME
  • 31
    INTER ARRAY ENGINEERING LIMITED
    - now 09652329
    WIND CABLING RESOURCE MANAGEMENT LIMITED - 2015-08-19
    105 Witton Street, Northwich, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-08 ~ 2019-08-08
    IIF 43 - Director → ME
  • 32
    J MOORE BUILDERS LIMITED
    07511910
    105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2011-02-01 ~ 2011-02-01
    IIF 50 - Director → ME
  • 33
    KOV LIMITED
    10594499
    31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 23 - Director → ME
  • 34
    LITKE WOOD & CO LIMITED
    12148731
    105 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    LITKE WOOD ACCOUNTANCY SERVICES LIMITED
    - now 08069186
    FINANCIAL EXPERT ACCOUNTANTS LTD
    - 2021-05-16 08069186
    105 Witton Street, Northwich, England
    Active Corporate (3 parents)
    Officer
    2020-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 36
    LITKE WOOD BOOKKEEPING SOLUTIONS LIMITED
    - now 10412134
    FINANCIAL EXPERT ACCOUNTANTS (CREWE) LIMITED
    - 2021-05-16 10412134
    FINANCIAL EXPERT PROTECTION LIMITED - 2017-02-15
    83 Sorbus Drive, Crewe, England
    Active Corporate (5 parents)
    Officer
    2017-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    LITKE WOOD COMPANY SECRETARIAL LIMITED
    - now 10694007
    FINANCIAL EXPERT ACCOUNTANTS (NORTH WALES) LIMITED
    - 2021-05-16 10694007
    105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 38
    MCG INVESTMENT GROUP LIMITED
    17021682
    105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 39
    MEADOW STREET DEVELOPMENTS LIMITED
    09029311
    31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 40
    MGT BRANDS LIMITED
    17103571
    105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    MIDDLETON WISSETT CORPORATE FINANCE LIMITED
    09056801
    31 Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 49 - Director → ME
  • 42
    MWOISS LIMITED - now
    MIDDLETON WISSETT LIMITED
    - 2011-01-13 04507557
    OCEAN INNOVATIVE SOFTWARE SOLUTIONS LIMITED
    - 2007-10-11 04507557
    Windsor Court, 103 King Street, Knutsford, Cheshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2002-08-09 ~ 2003-01-07
    IIF 5 - Director → ME
    2006-04-01 ~ 2011-01-13
    IIF 7 - Director → ME
  • 43
    MWRC LIMITED
    13933761
    105 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    2022-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 44
    PLAS NEWYDD MANAGEMENT COMPANY LIMITED
    - now 03827817
    KINNERTON GRANGE MANAGEMENT COMPANY LIMITED
    - 2000-10-23 03827817
    8 Plas Newydd, Stringers Lane, Higher Kinnerton
    Active Corporate (7 parents)
    Officer
    1999-08-18 ~ 2003-01-07
    IIF 8 - Director → ME
    1999-08-18 ~ 2000-04-21
    IIF 35 - Secretary → ME
  • 45
    POLISH WINES DIRECT LIMITED
    09191848
    Suite 31, Northwich Business Centre, Meadow Street, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 51 - Director → ME
  • 46
    PURPLE SQUIRREL RECRUITMENT SERVICES LIMITED
    10987987
    105 Witton Street, Northwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 47
    RECEPTION FURNITURE INSITU LIMITED - now
    INSITU GARDEN OFFICES LIMITED
    - 2020-10-13 08952499
    105 Witton Street, Northwich, England
    Active Corporate (3 parents)
    Officer
    2014-03-21 ~ 2014-10-01
    IIF 40 - Director → ME
  • 48
    SHARPLES PARK MANAGEMENT COMPANY LIMITED
    03373778
    29 Lee Lane, Horwich, Bolton, England
    Active Corporate (16 parents)
    Officer
    1999-04-07 ~ 2001-01-29
    IIF 33 - Secretary → ME
  • 49
    SPAGGETTI LTD - now
    FISSARA LIMITED
    - 2023-01-20 04917261
    FRAMVERN LIMITED - 2016-12-15
    CHESTER BARTER LIMITED - 2006-01-06
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2021-11-23 ~ 2022-05-07
    IIF 12 - Director → ME
  • 50
    SQL COMPUTING LIMITED
    08992919
    105 Witton Street, Northwich, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 51
    THE ELMS (PICKMERE) LTD
    07302412
    7 Kingfisher Grove, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-02 ~ 2013-03-23
    IIF 61 - Director → ME
  • 52
    THE NATIONAL NON LEAGUE FOOTBALL MUSEUM LIMITED
    15466869
    105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 20 - Director → ME
  • 53
    VALLEY DECORATORS LTD
    06999615
    4 Freetown Business Park, Hudcar Lane, Bury, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-10-08 ~ 2011-11-25
    IIF 44 - Director → ME
  • 54
    WITTON ALBION FOOTBALL CLUB LIMITED
    00881890
    Wincham Park, Chapel Street, Wincham, Northwich Cheshire
    Active Corporate (50 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 24 - Director → ME
  • 55
    WITTON ALBION SOCIAL CLUB LIMITED
    16637160
    105 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 37 - Director → ME
  • 56
    WITTON ALBION SUPPORTERS CLUB LIMITED
    14189594
    105 Witton Street, Northwich, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 57
    ZEN CAPITALISM LIMITED
    07115018
    7 Kingfisher Grove, Wincham, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-04 ~ 2011-11-02
    IIF 59 - Director → ME
  • 58
    ZEN VENTURE CAPITAL LIMITED
    07116983
    105 Witton Street, Northwich, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-06-09 ~ now
    IIF 39 - Director → ME
    2010-01-05 ~ 2011-11-02
    IIF 60 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.