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

Roberts, Mark Andrew

    Related profiles found in government register
  • Roberts, Mark Andrew
    British business consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 1
    • icon of address Lancaster House, Drayton Road, Shirley, Solihull, West Midlands, B90 4NG

      IIF 2
  • Roberts, Mark Andrew
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 3
    • icon of address C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeadon House New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 6
    • icon of address Arden House, Arden Road, Dorridge, Solihull, West Midlands, B93 8LJ, United Kingdom

      IIF 7
  • Roberts, Mark Andrew
    British management consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 8
    • icon of address 59, Highover Park, Amersham, HP7 0BP, England

      IIF 9
    • icon of address C/o Pastor Real Estate, 48 Curzon Street, London, W1J 7UL, England

      IIF 10
    • icon of address 7 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 11
  • Roberts, Mark Andrew
    British sales director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 12 IIF 13
    • icon of address Yeadon House, New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 14 IIF 15
  • Roberts, Mark
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ease Barn Farm, Gallows Lane, Ribchester, Preston, PR3 3XX, England

      IIF 16
  • Roberts, Mark
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, England

      IIF 17
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Winnington Hall, Winnington Lane, Northwich, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 22
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, England

      IIF 23
  • Roberts, Mark
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD, England

      IIF 24 IIF 25 IIF 26
    • icon of address Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 27 IIF 28
    • icon of address Winnington Hall, Winnington Lane, Northwich, CW8 4DU, England

      IIF 29
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 30
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 31
  • Roberts, Mark
    British cladder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lower High Street, Conwy, LL32 8AL, Wales

      IIF 32
  • Roberts, Mark
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Bradley Lane, Wallbrook, Bilston, West Midlands, WV14 8YW, England

      IIF 33
  • Roberts, Mark
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Venture Business Centre, Crosby Road North, Waterloo, L22 0NY, United Kingdom

      IIF 34
  • Roberts, Mark
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1, Worcester Road, Bootle, L20 9AF, England

      IIF 35
  • Roberts, Mark Andrew
    British consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 36
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden House, Arden Road, Dorridge, Solihull, B93 8LJ, England

      IIF 37
  • Roberts, Mark Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6 Lovel Close, Hemel Hempstead, Hertfordshire, HP1 1SF

      IIF 38
  • Roberts, Mark Andrew
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 39
  • Mr Mark Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ease Barn Farm, Gallows Lane, Ribchester, Preston, Lancashire, PR3 3XX, England

      IIF 40
  • Mr Mark Andrew Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 41
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 42
  • Mr Mark Roberts
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington Hall, Winnington Lane, Northwich, CW8 4DU, United Kingdom

      IIF 43
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU

      IIF 44
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 45 IIF 46
    • icon of address Winnington Hall, Winnington Lane, Northwich, Northwich, CW8 4DU, United Kingdom

      IIF 47
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU

      IIF 48
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 49
    • icon of address Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU

      IIF 50
  • Mr Mark Roberts
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Bradley Lane, Wallbrook, Bilston, West Midlands, WV14 8YW, England

      IIF 51
  • Mr Mark Roberts
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Worcester Road, Bootle, L20 9AA, England

      IIF 52
    • icon of address Flat 2, 1, Worcester Road, Bootle, L20 9AF, England

      IIF 53
    • icon of address 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 54
    • icon of address 68-76, 68-76 C/o Does Liverpool, Kempston Street, Liverpool, L3 8HL, England

      IIF 55
    • icon of address 16, Venture Business Centre, Crosby Road North, Waterloo, L22 0NY, United Kingdom

      IIF 56
  • Roberts, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 57
  • Roberts, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 58
  • Roberts, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 59, Highover Park, Amersham, HP7 0BP, England

      IIF 59
  • Roberts, Mark
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 60
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 61
  • Roberts, Mark
    British accounts manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 115 Raven Meols Lane, Formby, Liverpool, L37 4DD, United Kingdom

      IIF 62
  • Roberts, Mark
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 63
    • icon of address Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 64 IIF 65
    • icon of address Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, Merseyside, L22 0NY, England

      IIF 66
  • Roberts, Mark
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 67
    • icon of address 5 Glenn Buildings, Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 68
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 69
    • icon of address 68-76, 68-76 C/o Does Liverpool, Kempston Street, Liverpool, L3 8HL, England

      IIF 70
    • icon of address Unit 54, Compass Network Centre, Liverpool, Merseyside, United Kingdom, L24 1YA

      IIF 71
  • Mr Mark Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 72
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 73
  • Roberts, Mark

    Registered addresses and corresponding companies
    • icon of address 7, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD, England

      IIF 74
    • icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 75
    • icon of address Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 76
  • Mr Mark Roberts
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 77
    • icon of address 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 78 IIF 79
    • icon of address 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, England

      IIF 80
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 81 IIF 82
    • icon of address 68-76, Kempston Street, Liverpool, L3 8HL, England

      IIF 83
    • icon of address Office 1, 115 Raven Meols Lane, Formby, Liverpool, L37 4DD, United Kingdom

      IIF 84
    • icon of address Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 85 IIF 86
    • icon of address Unit 54, Compass Network Centre, Liverpool, Merseyside, United Kingdom, L24 1YA

      IIF 87
  • Roberts, Mark
    United Kingdom administration consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 88
  • Roberts, Mark
    United Kingdom administrator born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, England

      IIF 89
  • Roberts, Mark
    United Kingdom company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marine Crescent, Liverpool, L22 8QP, England

      IIF 90
  • Roberts, Mark
    United Kingdom director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 91
    • icon of address 68-76, Kempston Street, Liverpool, L3 8HL, England

      IIF 92
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 93
  • Roberts, Mark
    United Kingdom management born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 94
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Winnington Hall Winnington Lane, Northwich, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address 29 Cross Green Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,000 GBP2023-09-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -426,004 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 77 - Has significant influence or controlOE
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    193,757 GBP2023-03-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Winnington Hall, Winnington, Northwich, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,401,852 GBP2024-05-31
    Officer
    icon of calendar 1997-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Venture Business Centre 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,146 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Glenn Buildings South 10a Moor Lane, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,295 GBP2024-01-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 11
    DDL203 LIMITED - 2017-10-25
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,285 GBP2024-03-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227,893 GBP2024-02-29
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -249,689 GBP2024-05-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-10-17 ~ now
    IIF 74 - Secretary → ME
  • 14
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Venture Business Centre, Crosby Road North, Waterloo, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    icon of address Office 1 115 Raven Meols Lane, Formby, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    VIVENDI WINES LIMITED - 2023-07-18
    ALTCOM 509 LIMITED - 2017-08-17
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,964 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    CAPITAL BRIDGE BONDCO 1 LIMITED - 2019-07-11
    icon of address Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 68 - Director → ME
  • 19
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,414,096 GBP2020-03-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 20
    WARBURTON HOUSE BUSINESS CENTRE LIMITED - 2011-10-27
    WINNINGTON HALL BUSINESS CENTRE LIMITED - 2011-10-26
    icon of address Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,228 GBP2023-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 61 - Director → ME
    icon of calendar 2011-10-11 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 68-76 Kempston Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,786 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 22
    icon of address Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,377,451 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 115 Raven Meols Lane, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,507 GBP2024-03-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 25
    icon of address 24 Bradley Lane Wallbrook, Bilston, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,335 GBP2024-06-30
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    icon of address Ease Barn Farm Gallows Lane, Ribchester, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    61,335 GBP2023-09-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address C/o Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248,657 GBP2018-03-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 32 Marine Crescent, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 93 - Director → ME
  • 29
    icon of address Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -394,791 GBP2024-04-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    icon of address 115 Raven Meols Lane, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 32
    icon of address Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,078 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address Flat 3, 24a Bedford Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    236 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 52 - Has significant influence or controlOE
  • 34
    icon of address 68-76 68-76 C/o Does Liverpool, Kempston Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,329 GBP2024-06-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 55 - Has significant influence or controlOE
  • 35
    icon of address 115 Raven Meols Lane, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 36
    icon of address Shona Cutler Limited, Grove Farm Bungalow, Lincomb, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,136 GBP2019-06-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 37
    icon of address Unit 102, Metroline House C/o Samara & Co, 118-122 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,424 GBP2021-06-30
    Officer
    icon of calendar 2019-03-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 59 - Secretary → ME
  • 38
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-24
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 39
    icon of address 5 Glenn Buildings South 10a Moor Lane, Crosby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,339 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 40
    SOLVAC LIMITED - 2001-02-26
    icon of address Winnington Hall, Winnington Lane, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    418,544 GBP2024-05-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 29 - Director → ME
  • 41
    AARCO 129 LIMITED - 1995-03-31
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 60 - Director → ME
  • 42
    WINNINGTON LEISURE LIMITED - 2003-09-02
    icon of address Cameron Court Winnington Hall, Winnington, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,526,587 GBP2023-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address 8 Hogarth Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-04-17
    IIF 10 - Director → ME
  • 2
    icon of address Winnington Hall, Winnington, Northwich, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,401,852 GBP2024-05-31
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    IIF 57 - Secretary → ME
  • 3
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,259 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-06-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-04
    IIF 81 - Has significant influence or control OE
  • 4
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-15 ~ 2013-11-14
    IIF 13 - Director → ME
  • 5
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2013-11-14
    IIF 15 - Director → ME
  • 6
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,565,002 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2024-06-30
    IIF 37 - Director → ME
  • 7
    TOUCH SYSTEMS LIMITED - 2020-09-28
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    432,567 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-02
    IIF 11 - Director → ME
  • 8
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2013-11-14
    IIF 7 - Director → ME
  • 9
    NETPACE LIMITED - 1988-06-15
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 2013-11-14
    IIF 14 - Director → ME
  • 10
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 1997-07-10 ~ 2013-11-14
    IIF 12 - Director → ME
  • 11
    LUPFAW 104 LIMITED - 2003-03-07
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-27 ~ 2013-11-14
    IIF 6 - Director → ME
  • 12
    icon of address 3 Connaught House, Benarth Road, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    249,994 GBP2025-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-01-12
    IIF 32 - Director → ME
  • 13
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    icon of calendar 2002-04-10 ~ 2003-06-04
    IIF 38 - Secretary → ME
  • 14
    icon of address Lancaster House Drayton Road, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -216,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-06-27
    IIF 2 - Director → ME
  • 15
    icon of address 2 Ingleton Close, Holmes Chapel, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,410 GBP2022-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2006-09-01
    IIF 58 - Secretary → ME
  • 16
    NORTH WEST DUBS LTD - 2020-11-16
    icon of address C/o V & R Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,158 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2018-01-02
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-01-02
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    icon of address Cameron Court, Winnington Hall Winnington, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,536,443 GBP2021-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2023-04-06
    IIF 24 - Director → ME
  • 18
    icon of address Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ 2023-04-07
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.