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

Lees, Stuart

    Related profiles found in government register
  • Lees, Stuart
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 1 IIF 2 IIF 3
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 4
    • icon of address 4, College Close, Wilmslow, Cheshire, SK9 5PY, England

      IIF 5 IIF 6 IIF 7
  • Lees, Stuart
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British chairman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 12
  • Lees, Stuart
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British company formation born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 36
  • Lees, Stuart
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British partner born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 76
  • Lees, Stuart
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, , SK9 7BW,

      IIF 77
    • icon of address Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

      IIF 78
  • Mr Stuart Lees
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 79
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 80
    • icon of address 4, College Close, Wilmslow, Cheshire, SK9 5PY

      IIF 81
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 82
  • Lees, Stuart
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 83 IIF 84
    • icon of address 6, Pacific Way, Salford, Manchester, M50 1DR, England

      IIF 85
  • Lees, Stuart
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 86
  • Lees, Stuart
    British company chairman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 87
  • Lees, Stuart
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 88
  • Lees, Stuart
    British executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 89
  • Lees, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 90
  • Lees, Stuart
    British builder

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 91
  • Lees, Stuart
    British company director

    Registered addresses and corresponding companies
  • Lees, Stuart
    British director

    Registered addresses and corresponding companies
  • Lees, Stuart
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 99
    • icon of address 19, Sturston Road, Ashbourne, Derbyshire, DE6 1BA, United Kingdom

      IIF 100
  • Mr Stuart Lees
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, ST14 8EH, England

      IIF 101
  • Mr Stuart Lees (as Member Of A Concert Party)
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 102
child relation
Offspring entities and appointments
Active 18
  • 1
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 84 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 83 - Director → ME
  • 3
    icon of address Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    314,730 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 100 - Director → ME
  • 4
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,020 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 7 - Director → ME
  • 7
    JCCO 357 LIMITED - 2014-07-15
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 8
    DMWSL 571 LIMITED - 2008-07-29
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 48 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 98 - Secretary → ME
  • 10
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 39 - Director → ME
  • 11
    ENSCO 1346 LIMITED - 2020-02-28
    icon of address 6 Pacific Way, Salford, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 85 - Director → ME
  • 12
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471,428 GBP2024-11-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (3101) LIMITED - 2003-03-03
    icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,846 GBP2024-04-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 3 - Director → ME
  • 14
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address 4 College Close, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    759,419 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,174 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address The Old Bakehouse, Dove Walk, Uttoxeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 99 - Director → ME
    icon of calendar 2002-09-03 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 101 - Has significant influence or controlOE
  • 18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 77 - LLP Designated Member → ME
Ceased 71
  • 1
    LATIUM GROUP LIMITED - 2014-04-22
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-03-31
    IIF 76 - Director → ME
  • 2
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 32 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 87 - Director → ME
  • 4
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 34 - Director → ME
  • 5
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 64 - Director → ME
  • 6
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2011-07-20
    IIF 42 - Director → ME
  • 7
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 75 - Director → ME
  • 8
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 66 - Director → ME
  • 9
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    ANSA UTILITIES LIMITED - 2022-06-10
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 67 - Director → ME
  • 10
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    ANSA SURVEYING LIMITED - 2022-06-13
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 69 - Director → ME
  • 11
    PINCO 1876 LIMITED - 2003-02-11
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2010-02-01
    IIF 56 - Director → ME
  • 12
    DURAFLEX LIMITED - 1994-02-18
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 44 - Director → ME
  • 13
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2010-01-31
    IIF 16 - Director → ME
  • 14
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 30 - Director → ME
  • 15
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 29 - Director → ME
  • 16
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2005-06-20 ~ 2010-02-01
    IIF 11 - Director → ME
  • 17
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 31 - Director → ME
  • 18
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2004-03-31
    IIF 78 - LLP Member → ME
  • 19
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-07-17
    IIF 88 - Director → ME
  • 20
    DONNIE BIDCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 60 - Director → ME
  • 21
    DONNIE TOPCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 68 - Director → ME
  • 22
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 65 - Director → ME
  • 23
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 23 - Director → ME
  • 24
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 18 - Director → ME
  • 25
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2007-09-04
    IIF 8 - Director → ME
  • 26
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 71 - Director → ME
  • 27
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2016-03-14
    IIF 59 - Director → ME
  • 28
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2010-02-01
    IIF 46 - Director → ME
  • 29
    THE INSTALLATION COMPANY (1965) LIMITED - 2011-06-01
    GLASS HOUSE CONSTRUCTION LIMITED - 2011-05-26
    GATESPEED LIMITED - 2000-08-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 22 - Director → ME
  • 30
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 72 - Director → ME
  • 31
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 28 - Director → ME
  • 32
    PERCY LANE GROUP P L C - 1982-05-24
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2011-07-20
    IIF 51 - Director → ME
  • 33
    PINCO 2072 LIMITED - 2004-02-11
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2011-09-27 ~ 2016-04-18
    IIF 73 - Director → ME
  • 34
    INHOCO 3061 LIMITED - 2004-07-16
    ANSA HOLDINGS LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 74 - Director → ME
  • 35
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 70 - Director → ME
  • 36
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 63 - Director → ME
  • 37
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2010-03-31
    IIF 15 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 94 - Secretary → ME
  • 38
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    PIMCO 2610 LIMITED - 2007-07-12
    K3 CAPITAL GROUP PLC - 2023-02-23
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2023-08-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-07-09
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors OE
  • 39
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-12-08
    IIF 86 - Director → ME
  • 40
    KBS CORP FINANCE LIMITED - 2014-07-03
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2024-01-04
    IIF 57 - Director → ME
  • 41
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 43 - Director → ME
  • 42
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,346 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 40 - Director → ME
  • 43
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-02-01
    IIF 1 - Director → ME
  • 44
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,156 GBP2024-10-31
    Officer
    icon of calendar 2005-04-16 ~ 2010-02-01
    IIF 52 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 95 - Secretary → ME
  • 45
    PIMCO 2396 LIMITED - 2005-12-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,916 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 38 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 96 - Secretary → ME
  • 46
    GOLDENEYE LTD - 2008-02-16
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 97 - Secretary → ME
  • 47
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2010-02-01
    IIF 36 - Director → ME
  • 48
    EVEREST INTERMEDIATE LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,565,085 GBP2024-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 55 - Director → ME
  • 49
    EVEREST SECONDARY LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,565,085 GBP2024-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 54 - Director → ME
  • 50
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 33 - Director → ME
  • 51
    MARK TWO HOME SALES LIMITED - 2013-11-18
    icon of address Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-06-25
    IIF 25 - Director → ME
  • 52
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    TASKER INVESTMENTS LIMITED - 2021-01-04
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2020-10-23
    IIF 58 - Director → ME
  • 53
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-05-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 54
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -27,900 GBP2023-10-31 ~ 2024-10-30
    Officer
    icon of calendar 2007-08-21 ~ 2010-02-01
    IIF 9 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-02-01
    IIF 90 - Secretary → ME
  • 55
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2020-12-23
    IIF 24 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 61 - Director → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 62 - Director → ME
  • 58
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 35 - Director → ME
  • 59
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-06-02
    IIF 27 - Director → ME
  • 60
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-01
    IIF 47 - Director → ME
  • 61
    FOOD MARKETING INTERNATIONAL LIMITED - 2000-02-29
    XCOOL LIMITED - 1988-06-22
    icon of address 4-5 Robeson Way, Sharston Green Business Park, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,393 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-06-01 ~ 2012-12-01
    IIF 10 - Director → ME
  • 62
    MARPLACE (NUMBER 685) LIMITED - 2006-07-21
    icon of address Citybeads Ltd T/as Tradeframe, 2 John Wesley Road, Werrington, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,598 GBP2024-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 17 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 92 - Secretary → ME
  • 63
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM LOGISTICS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-02
    IIF 53 - Director → ME
  • 64
    ULTRA FRAME LIMITED - 1987-11-09
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 19 - Director → ME
  • 65
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2010-02-01
    IIF 14 - Director → ME
    icon of calendar 2006-07-10 ~ 2006-07-10
    IIF 93 - Secretary → ME
  • 66
    HOME SENTRY ALARMS LIMITED - 1993-07-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,697 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 20 - Director → ME
  • 67
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 2 - Director → ME
  • 68
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2010-02-01
    IIF 13 - Director → ME
  • 69
    icon of address Citybeads Ltd, 2 John Wesley Road, Werrington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2011-03-31
    IIF 21 - Director → ME
  • 70
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 37 - Director → ME
  • 71
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 50 - 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.