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

Hewitt, Paul William

    Related profiles found in government register
  • Hewitt, Paul William
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 1
  • Hewitt, Paul William
    British finance director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 2 IIF 3 IIF 4
  • Hewitt, Paul William
    British financial director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Maryland Wood Rough Road, Worplesdon Hill, Woking, Surrey, GU22 0RB

      IIF 5 IIF 6
  • Hewitt, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 7 IIF 8 IIF 9
  • Hewitt, Paul William
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hodge Hall, Newcastle Road, Crewe, Cheshire, CW2 5JG

      IIF 10
  • Hewitt, Paul William
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address Atic, 5 Oakwood Drive, Loughborough University, Loughborough, LE11 3QF, England

      IIF 12
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 13
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 14
  • Hewitt, Paul William
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 15
    • icon of address 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 16 IIF 17 IIF 18
  • Hewitt, Paul William
    British cfo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 19
  • Hewitt, Paul William
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 20
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 21 IIF 22
  • Hewitt, Paul William
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 31
    • icon of address 88, Wood Street, London, EC2V 7QR

      IIF 32
    • icon of address Sandfield House Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

      IIF 33
  • Hewitt, Paul William
    British deputy chief director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe,cheshire, CW2 5JG

      IIF 34
  • Hewitt, Paul William
    British deputy chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 97
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 98 IIF 99
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG, England

      IIF 100
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 101
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 102
    • icon of address Interpoint Building, 22 Haymarket Yards, Edinburgh, EH12 5BH

      IIF 103
    • icon of address Interpoint Building, 22, Haymarket Yards, Edinburgh, Midlothian, EH12 5BH

      IIF 104
    • icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, SW14 8AE, England

      IIF 105
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 106
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 107 IIF 108
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, SO23 7BT, England

      IIF 109
  • Hewitt, Paul William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 123
  • Hewitt, Paul William
    British non executive chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, CW2 5JG, England

      IIF 124
  • Hewitt, Paul William
    British non-executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Minster Building, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 125
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 126
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 127
  • Hewitt, Paul William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 128
    • icon of address Hough Hall, Newcastle Road, Hough, Crewe, Cheshire, CW2 5JG, United Kingdom

      IIF 129
    • icon of address 1, Prince Of Wales Road, Norwich, NR1 1BD, England

      IIF 130
  • Hewitt, Paul William
    British civil engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 131
  • Hewitt, Paul William
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Merseyside, L20 7DA

      IIF 132
  • Hewitt, Paul William
    British engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 133
  • Hewitt, Paul William

    Registered addresses and corresponding companies
    • icon of address Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 134
  • Hewitt, Paul William
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copenhagen House, 5-10 Bury Street, London, EC3A 5AT, England

      IIF 135
  • Hewitt, Paul William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 136
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 137
  • Mr Paul William Hewitt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Steward Court, Prescot, L35 5HE, England

      IIF 138
  • Mr Paul William Hewitt
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 139
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12 Steward Court, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,115 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Copenhagen House, 5-10 Bury Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,072 GBP2024-09-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 135 - Director → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,101,046 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 99 - Director → ME
  • 6
    FLOODMAP LIVE LIMITED - 2018-11-27
    NOWCAST GLOBAL LIMITED - 2019-01-07
    icon of address Atic 5 Oakwood Drive, Loughborough University, Loughborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,013,275 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 12 Steward Court, Prescot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 133 - Director → ME
  • 8
    PROJECT ROSE BIDCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 9
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 11
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
Ceased 122
  • 1
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    SYNCRO LIMITED - 2014-08-06
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2006-02-22
    IIF 24 - Director → ME
  • 2
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of address Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-08-10
    IIF 25 - Director → ME
  • 3
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 76 - Director → ME
  • 4
    ANGLIAN FUNERAL SERVICES LIMITED - 1990-02-06
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 84 - Director → ME
  • 5
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    LEX TRANSFLEET LIMITED - 2006-05-05
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 118 - Director → ME
  • 6
    REDMANS LIMITED - 1995-10-10
    JNO. STEEL & SON LIMITED - 2005-07-22
    REDMAN'S GARAGE LIMITED - 1992-01-28
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 83 - Director → ME
  • 7
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-08-15
    IIF 75 - Director → ME
  • 8
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-02-02
    IIF 123 - Director → ME
  • 9
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 95 - Director → ME
  • 10
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 8 - Secretary → ME
  • 11
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 77 - Director → ME
  • 12
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR PLC - 2020-01-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2020-01-21
    IIF 125 - Director → ME
  • 13
    CLAN QUALITY FOODS (SCOTLAND) LIMITED - 1985-12-04
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 73 - Director → ME
  • 14
    MEDIXVELTA LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 92 - Director → ME
  • 15
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    icon of address P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 60 - Director → ME
  • 16
    MEDIXVISION LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 78 - Director → ME
  • 17
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 71 - Director → ME
  • 18
    CWS PENSION FUND TRUSTEES LIMITED - 2002-10-24
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 39 - Director → ME
  • 19
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address 1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2007-07-30
    IIF 28 - Director → ME
  • 20
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 56 - Director → ME
  • 21
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    COLLINS STEWART PLC - 2011-05-19
    COLLINS STEWART GROUP PLC - 2006-10-20
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2012-03-22
    IIF 32 - Director → ME
  • 22
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 127 - Director → ME
  • 23
    ARTJEAN LIMITED - 1987-02-23
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents, 116 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 79 - Director → ME
  • 24
    ELMBOOK LIMITED - 1987-02-23
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 94 - Director → ME
  • 25
    JOHN MALCOLMSON LIMITED - 1991-01-28
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 34 - Director → ME
  • 26
    F.E.BARBER LIMITED - 1994-05-27
    icon of address P O Box 53, New Century House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 68 - Director → ME
  • 27
    C.W.S.(OVERSEAS)LIMITED - 1983-09-20
    icon of address 1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 63 - Director → ME
  • 28
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 46 - Director → ME
  • 29
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    KIRKSHIRE LIMITED - 1986-04-23
    EUROMONEY CANADA LIMITED - 2021-02-04
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 4 - Director → ME
  • 30
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 1 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 9 - Secretary → ME
  • 31
    WALLMILL LIMITED - 1985-11-04
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 91 - Director → ME
  • 32
    icon of address Unit 5, Sheen Stables, 119 Sheen Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711,668 GBP2023-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-11-30
    IIF 105 - Director → ME
  • 33
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 126 - Director → ME
  • 34
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-29
    IIF 98 - Director → ME
  • 35
    MENTORPLAN LIMITED - 1983-11-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-01-11
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 54 - Director → ME
  • 36
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1991-12-05 ~ 1994-01-14
    IIF 134 - Secretary → ME
  • 37
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 50 - Director → ME
  • 38
    OVAL (1879) LIMITED - 2003-11-20
    FAIRWAYS GROUP UK LIMITED - 2007-11-28
    THE FAIRWAYS PARTNERSHIP LIMITED - 2010-04-27
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 51 - Director → ME
  • 39
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -381,498 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2022-12-23
    IIF 109 - Director → ME
  • 40
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 107 - Director → ME
  • 41
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2016-12-15
    IIF 129 - Director → ME
  • 42
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 44 - Director → ME
  • 43
    PORTALSTATE LIMITED - 2000-12-01
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 47 - Director → ME
  • 44
    TRADEPORTAL LIMITED - 2000-12-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 40 - Director → ME
  • 45
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 55 - Director → ME
  • 46
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 88 - Director → ME
  • 47
    icon of address Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-07-28
    IIF 49 - Director → ME
  • 48
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-28
    IIF 85 - Director → ME
  • 49
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 89 - Director → ME
  • 50
    HARDGATE PRESS LIMITED - 1985-12-04
    icon of address Floor 3 The Co-operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Road, Newhouse, Lanarkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-14
    IIF 26 - Director → ME
  • 51
    I.M. HOLDINGS LIMITED - 1993-11-26
    BRITCAR HOLDINGS LIMITED - 1988-03-31
    HYUNDAI FINANCE HOLDINGS (UK) LIMITED - 2005-08-17
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2003-03-28
    IIF 115 - Director → ME
  • 52
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 86 - Director → ME
  • 53
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 57 - Director → ME
  • 54
    icon of address P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 43 - Director → ME
  • 55
    LOCHRENCH LIMITED - 1979-12-31
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 58 - Director → ME
  • 56
    MINMAR (255) LIMITED - 1994-09-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2015-12-31
    IIF 17 - Director → ME
  • 57
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,045 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-12-16
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-08-23
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2019-11-11
    IIF 10 - LLP Member → ME
  • 59
    HIRALIFT LIMITED - 1976-12-31
    LEX HARVEY LIMITED - 2003-06-02
    HARVEY PLANT LIMITED - 1995-03-20
    icon of address 8 Surrey Street, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2003-03-28
    IIF 113 - Director → ME
  • 60
    REDLAND OVERSEAS LIMITED - 1978-12-31
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1997-12-09
    IIF 5 - Director → ME
  • 61
    DENFORT LIMITED - 1986-04-24
    CARWISE LEASING LIMITED - 1991-02-15
    LOMBARD MOTORVATION LIMITED - 1986-09-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 112 - Director → ME
  • 62
    CASTLERICK LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2003-03-28
    IIF 116 - Director → ME
  • 63
    DRAYPALM LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2003-03-28
    IIF 121 - Director → ME
  • 64
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 102 - Director → ME
  • 65
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 70 - Director → ME
  • 66
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 52 - Director → ME
  • 67
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2018-06-20
    IIF 130 - Director → ME
  • 68
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 48 - Director → ME
  • 69
    BRYSHIELD LIMITED - 1990-01-30
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 59 - Director → ME
  • 70
    CO-OP VEHICLE LEASING LIMITED - 2004-12-29
    FORCELIFE LIMITED - 1992-11-18
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 64 - Director → ME
  • 71
    CO-OPERATIVE CITY INVESTMENTS LIMITED - 2000-09-20
    THE CO-OPERATIVE GROUP LIMITED - 2007-10-11
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 90 - Director → ME
  • 72
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 67 - Director → ME
  • 73
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    icon of address Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 82 - Director → ME
  • 74
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 66 - Director → ME
  • 75
    NEW SPHERE OPTICAL CO.LIMITED - 2016-09-02
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 87 - Director → ME
  • 76
    DISCWELL FINANCE LIMITED - 1978-12-31
    icon of address P.o. Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 37 - Director → ME
  • 77
    GILLDALE LIMITED - 1994-12-12
    LEX AUTOCENTRES LIMITED - 2002-04-17
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-15
    IIF 114 - Director → ME
  • 78
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 106 - Director → ME
  • 79
    P. O'KANE CIVIL ENGINEERING LIMITED - 2011-11-02
    icon of address 99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,636 GBP2018-02-28
    Officer
    icon of calendar 2011-06-07 ~ 2013-06-06
    IIF 132 - Director → ME
  • 80
    icon of address Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 36 - Director → ME
  • 81
    COBRABACK LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 74 - Director → ME
  • 82
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 61 - Director → ME
  • 83
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2007-07-28
    IIF 29 - Director → ME
  • 84
    PORTRAIT SOFTWARE PLC - 2012-04-10
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    AIT GROUP PLC - 2005-06-09
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2010-08-10
    IIF 101 - Director → ME
  • 85
    SKILLWORLD LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 62 - Director → ME
  • 86
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 42 - Director → ME
  • 87
    RAC LIMITED - 2014-08-22
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    LEX SERVICE PLC - 2002-08-30
    RAC PLC - 2011-04-28
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2003-03-31
    IIF 111 - Director → ME
  • 88
    URBANGAIN LIMITED - 1989-10-26
    RAC UNDERWRITERS LIMITED - 1990-08-15
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-31
    IIF 120 - Director → ME
  • 89
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2003-03-28
    IIF 119 - Director → ME
  • 90
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2003-03-28
    IIF 117 - Director → ME
  • 91
    COBRABLADE LIMITED - 1998-08-05
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 93 - Director → ME
  • 92
    JNO.STEEL & SON LIMITED - 1995-10-10
    JNO. STEEL HOLDINGS LIMITED - 2005-07-22
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 81 - Director → ME
  • 93
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1997-12-09
    IIF 6 - Director → ME
  • 94
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 69 - Director → ME
  • 95
    POSEDTEAM LIMITED - 1998-07-30
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 23 - Director → ME
  • 96
    GREATLOCAL LIMITED - 1991-08-28
    icon of address Po Box 53, New Century House, Manchester, M60 4es.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 45 - Director → ME
  • 97
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2004-09-02
    IIF 110 - Director → ME
  • 98
    LITTLEWOODS7 LIMITED - 2003-02-20
    LITTLEWOODS FINANCE COMPANY LIMITED - 2009-01-05
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-31
    IIF 124 - Director → ME
  • 99
    BASHELFCO 2707 LIMITED - 2000-07-20
    icon of address Lenda House, Liverton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2003-05-12
    IIF 31 - Director → ME
  • 100
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 80 - Director → ME
  • 101
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 65 - Director → ME
  • 102
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 108 - Director → ME
  • 103
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    icon of address Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-28
    IIF 41 - Director → ME
  • 104
    CHARMWEAR LIMITED - 1986-04-11
    G.N.C.S. PROPERTIES LIMITED - 2012-08-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-28
    IIF 72 - Director → ME
  • 105
    A.I.C. CONFERENCES LIMITED - 1998-02-18
    AIC WORLDWIDE LIMITED - 2000-06-08
    icon of address Wren House, 43 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 3 - Director → ME
  • 106
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    ROBOSCOT (26) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 103 - Director → ME
  • 107
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2014-05-01
    IIF 104 - Director → ME
  • 108
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2012-09-21
    IIF 96 - Director → ME
  • 109
    LOEWEN FUNERALS LIMITED - 2000-10-16
    FAIRWAYS FUNERAL PARTNERSHIP LIMITED - 2010-04-27
    THE LOEWEN PARTNERSHIP LIMITED - 2002-01-02
    THE FAIRWAYS PARTNERSHIP LIMITED - 2007-11-28
    THE ALDERWOODS PARTNERSHIP LIMITED - 2003-11-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-07-04
    IIF 35 - Director → ME
  • 110
    NML NEWCO LIMITED - 2009-12-17
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    icon of calendar 2009-12-02 ~ 2016-07-29
    IIF 100 - Director → ME
  • 111
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 2 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 7 - Secretary → ME
  • 112
    KILN GROUP LIMITED - 2014-01-02
    KILN (UK) HOLDINGS LIMITED - 2009-01-19
    KILN PLC - 2007-05-21
    KILN HOLDINGS LIMITED - 1998-04-15
    KILN LIMITED - 2007-05-21
    icon of address 20 Fenchurch Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-12-31
    IIF 16 - Director → ME
    icon of calendar 2006-01-01 ~ 2007-05-21
    IIF 15 - Director → ME
  • 113
    R.J.KILN & CO LIMITED - 2003-10-17
    RJ KILN & CO. LIMITED - 2014-11-10
    RJ KILN & CO. (NO.1) LIMITED - 2003-10-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2015-12-31
    IIF 18 - Director → ME
  • 114
    PERRYLAKE LIMITED - 2000-05-05
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-10-16
    IIF 20 - Director → ME
  • 115
    AQUIS BANK LIMITED - 2003-01-03
    WORKSPHERE LIMITED - 1990-12-18
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-01-29
    IIF 97 - Director → ME
  • 116
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2025-01-29
    IIF 128 - Director → ME
  • 117
    JEWELBEAT LIMITED - 1990-07-09
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 27 - Director → ME
  • 118
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 53 - Director → ME
  • 119
    icon of address New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-19
    IIF 38 - Director → ME
  • 120
    LEX RETAIL GROUP LIMITED - 2007-01-23
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2003-03-28
    IIF 122 - Director → ME
  • 121
    YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE - 1987-12-01
    EWARTCO LIMITED - 1990-12-18
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-13
    IIF 30 - Director → ME
  • 122
    HOPITON LIMITED - 1990-01-22
    YOUNG SAMUEL LIMITED - 1990-02-02
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2009-06-30
    IIF 19 - 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.