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

Smith, Phil Raymond

    Related profiles found in government register
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511, Imperial Point, The Quays, Manchester, M50 3RA, United Kingdom

      IIF 1
  • Smith, Philip Raymond
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 3
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Smith, Philip Raymond, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 5 IIF 6
  • Smith, Phil
    British chief executive officer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 7
  • Smith, Philip
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 8
  • Smith, Philip
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 9
    • icon of address 7 Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 10
  • Smith, Philip
    British graphic designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rococo Tower, S, 1st Floor Barton Arcade Deansgate, Manchester, M3 2BH, England

      IIF 12
    • icon of address Rococo Towers, 1st Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 13
  • Smith, Phil Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England

      IIF 14
  • Smith, Philip Jeffrey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Thoresby Street, Hull, East Yorkshire, HU5 3RB

      IIF 15
  • Mr Philip Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 16
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 19
  • Mr. Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 20
  • Smith, Philip Raymond
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 21
  • Smith, Philip Raymond
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4d Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 81 The Edge Apartments, Clowes Street, Salford, M3 5ND, England

      IIF 25
  • Smith, Philip Raymond
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 26
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rococo Towers, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 27
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 28 IIF 29
  • Smith, Philip Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 30
  • Smith, Philip Raymond
    British pr consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 The Edge Apartments, Clowes Street, Manchester, M3 5ND, United Kingdom

      IIF 31
  • Philip Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Whaley Lane, Wirral, Merseyside, CH61 3UT, United Kingdom

      IIF 32
  • Smith, Philip Raymond
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 33
  • Smith, Philip Martin
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 504, The Custard Factory, Birmingham, B9 4DP, England

      IIF 34
    • icon of address 48, The Union Carriage Works, 48 Guildhall Street, Preston, PR1 3AS, England

      IIF 35
    • icon of address Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 36
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 37
    • icon of address Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 38
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 39
  • Smith, Philip Martin
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Court, Holme Road, Manchester, M20 2UA, United Kingdom

      IIF 40
  • Smith, Phil
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 41
  • Philip Jeffrey Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Thoresby Road, Hull, East Yorkshire, HU5 3RB, United Kingdom

      IIF 42
  • Smith, Philip Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 43
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossett United, Ingfield, Prospect Road, Ossett, WF5 9HL, England

      IIF 44
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 45 IIF 46
  • Phil Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 47
  • Smith, Philip
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 99 Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TH

      IIF 48
  • Smith, Martin Philip
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HS, United Kingdom

      IIF 49
    • icon of address Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 50
  • Smith, Martin Philip
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 51
  • Smith, Philip Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address 270, Hessle Road, Hull, HU3 3EA

      IIF 52
  • Mr Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 53
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 54 IIF 55
  • Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 56
  • Mr Martin Philip Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 57
  • Smith, Philip

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    HOME BREWERY LIMITED - 2015-07-03
    icon of address 16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Bexons Accountants 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Onecowork Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SUCCESS MANCHESTER LIMITED - 2013-01-16
    THE REJUVENATE FOUNDATION LIMITED - 2013-01-15
    DRESS FOR SUCCESS MANCHESTER LIMITED - 2013-04-23
    icon of address Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2025-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SOLIDINDUSTRY LTD - 2011-03-15
    SOLID INDUSTRIES LIMITED - 2013-08-23
    icon of address Onecowork, 33 - 34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,635 GBP2024-05-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ENABLING EDUCATION LTD - 2025-11-05
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    icon of calendar 2002-09-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,554 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    430,384 GBP2025-06-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 21 - Director → ME
  • 20
    PEACEMEAL LIMITED - 2019-04-09
    icon of address 79 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,543 GBP2022-03-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address 9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    icon of address Onecowork, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    MARPLACE (NUMBER 768) LIMITED - 2011-02-22
    icon of address Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Rococo Towers Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    HOME BREWERY LIMITED - 2015-07-03
    icon of address 16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-11-17
    IIF 50 - Director → ME
  • 2
    DAKOTA SIX LTD - 2013-07-03
    DAKOTA6 LTD - 2013-06-13
    icon of address First Floor Courtleigh House, 74-75 Lemon Street, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    749,710 GBP2024-06-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-06-14
    IIF 40 - Director → ME
  • 3
    icon of address 270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    icon of calendar 1998-07-17 ~ 1999-11-17
    IIF 48 - Director → ME
  • 4
    icon of address Fourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,768 GBP2024-04-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-05-19
    IIF 9 - Director → ME
  • 5
    icon of address 9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2023-10-08
    IIF 11 - Director → ME
    icon of calendar 2020-06-05 ~ 2023-10-09
    IIF 58 - Secretary → ME
  • 6
    MARPLACE (NUMBER 770) LIMITED - 2011-02-22
    icon of address Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2014-08-15
    IIF 13 - Director → ME
  • 7
    MARPLACE (NUMBER 769) LIMITED - 2011-02-22
    icon of address Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2014-08-15
    IIF 12 - Director → ME
  • 8
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    icon of address Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-17
    IIF 1 - Director → ME
  • 9
    BURWAIN VENTURES LIMITED - 2009-08-04
    icon of address Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-02-18
    IIF 33 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-02-18
    IIF 43 - Secretary → 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.