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

Mr Anthony John Ford (as Member Of A Concert Party)

    Related profiles found in government register
  • Mr Anthony John Ford (as Member Of A Concert Party)
    British born in February 1959

    Resident in England

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

      IIF 1
  • Mr Anthony John Ford
    British born in February 1959

    Resident in England

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

      IIF 2
    • icon of address 34, Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 3
  • Ford, Anthony John
    British ceo born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 4
  • Ford, Anthony John
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Grange, Cross Hill Lane, Rimington, Clitheroe, Lancashire, BB7 4EE, England

      IIF 5
    • icon of address Thistlebar Farm, Rimington, Clitheroe, Lancs, BB7 4EB

      IIF 6 IIF 7
    • icon of address Thistleber Farm, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4EB

      IIF 8
    • icon of address Blake Hall, Birch Vale, Stockport, Cheshire, SK12 5AY

      IIF 9 IIF 10 IIF 11
  • Ford, Anthony John
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistlebar Farm, Rimington, Clitheroe, Lancs, BB7 4EB

      IIF 12
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ

      IIF 13
  • Ford, Anthony John
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K3 House, Summerfield Road, Bolton, BL3 2NT, England

      IIF 14
    • icon of address Unit 2, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 15 IIF 16
    • icon of address Thistlebar Farm, Rimington, Clitheroe, Lancs, BB7 4EB

      IIF 17 IIF 18
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ

      IIF 19
    • icon of address Holland House 1-5, Oakfield, Sale, Cheshire, M33 6TT

      IIF 20
    • icon of address Blake Hall, Birch Vale, Stockport, Cheshire, SK12 5AY

      IIF 21 IIF 22 IIF 23
  • Ford, Anthony John
    British member born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bass Warehouse, Castle Street, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 26 IIF 27
  • Mr Anthony John Ford
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bron Heulog, Lon Garmon, Abersoch, Abersoch, LL53 7UL

      IIF 28
    • icon of address Bron Heulog, Lon Garmon, Abersoch, LL53 7UL, United Kingdom

      IIF 29
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 30
    • icon of address K3 House, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 31
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 32
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 33
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 34
    • icon of address Mulberry Grange, Cross Hill Lane, Rimington, Clitheroe, Lancashire, BB7 4EE, England

      IIF 35
    • icon of address Royal Garage, Abersoch, Pwllheli, Gwynned, LL53 7AH

      IIF 36
    • icon of address Top Floor Office, Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 37
    • icon of address One City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 38
    • icon of address 330 High Holborn, 330, High Holborn, London, WC2A 1HL, England

      IIF 39
    • icon of address Unit 3, Platform Business Park, Bert Smith Way, Market Drayton, TF9 3GY, England

      IIF 40
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 41
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, United Kingdom

      IIF 42
    • icon of address Beasley Court, 5 Warwick Place, Uxbridge, UB8 1PG, England

      IIF 43
    • icon of address Beasley Court, 5 Warwick Place, Uxbridge, UB8 1PG, United Kingdom

      IIF 44
    • icon of address The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 45
  • Ford, Anthony John
    born in February 1959

    Resident in England

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

      IIF 46
    • icon of address Thistleber Farm Rimington Lane, Rimington Clitheroe, Lancashire, , BB7 4EB,

      IIF 47
    • icon of address Thistleber Farm Rimington Lane, Rimington Clitheroe, Lancashire, BB7 4EB

      IIF 48 IIF 49 IIF 50
    • icon of address 34, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 53
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 54
    • icon of address Bass Warehouse, 4 Castle Street, Castlefield, Manchester, M3 4LZ

      IIF 55
    • icon of address Bass Warehouse, Castle Street, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 56
    • icon of address Holland House 1-5, Oakfield, Sale, Cheshire, M33 6TT

      IIF 57
  • Ford, Anthony John
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bron Heulog, Lon Garmon, Abersoch, LL53 7UL, United Kingdom

      IIF 58
    • icon of address K3 House, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 59
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 60
  • Ford, Anthony John
    British chartered accountant born in February 1959

    Resident in United Kingdom

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

      IIF 61 IIF 62
  • Ford, Anthony John
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Ford, Anthony John
    British corporate financier born in February 1959

    Resident in United Kingdom

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

      IIF 64
    • icon of address Unit 2, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 65
  • Ford, Anthony John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bron Heulog, Lon Garmon, Abersoch, Abersoch, LL53 7UL

      IIF 66
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 67
    • icon of address Kbs House, 5, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 68 IIF 69
    • icon of address Royal Garage, Abersoch, Pwllheli, Gwynned, LL53 7AH

      IIF 70
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, England

      IIF 71
    • icon of address Top Floor Office, Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 72 IIF 73 IIF 74
    • icon of address One City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 3, Platform Business Park, Bert Smith Way, Market Drayton, TF9 3GY, England

      IIF 78
    • icon of address Beasley Court, 5 Warwick Place, Uxbridge, UB8 1PG, United Kingdom

      IIF 79
    • icon of address The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 80 IIF 81
  • Ford, Anthony John
    British executive vice chairman born in February 1959

    Resident in United Kingdom

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

      IIF 82
  • Ford, Anthony John
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holland House, 1-5 Oakfield, Sale, Greater Manchester, M33 6TT, United Kingdom

      IIF 83
  • Ford, Anthony John
    British none supplied born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, United Kingdom

      IIF 84
  • Ford, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Blake Hall, Birch Vale, Stockport, Cheshire, SK12 5AY

      IIF 85
  • Ford, Anthony John
    British professional advisor born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Merchants Place, River Street, Bolton, BL2 1BX, United Kingdom

      IIF 86
  • Ford, Anthony
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor City Wharf, New Bailey Street, Salford, M3 5ER, England

      IIF 87
  • Ford, Anthony
    Uk company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, England

      IIF 88
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Royal Garage Abersoch, Pwllheli, Gwynned, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bron Heulog, Lon Garmon, Abersoch, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    819,143 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 34 Park Cross Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 88 - Director → ME
  • 4
    icon of address Beasley Court, 5 Warwick Place, Uxbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165,352 GBP2025-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    FORD CAMPBELL LLP - 2008-11-27
    icon of address Kpmg Llp, St James's Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 6
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,214 GBP2022-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 74 - Director → ME
  • 8
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,681 GBP2024-07-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 67 - Director → ME
  • 9
    GDCO 121 LIMITED - 2013-04-10
    icon of address Holland House 1-5 Oakfield, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    FCIP LLP
    - now
    FORD CAMPBELL PROPERTY INVESTMENTS LLP - 2012-08-02
    icon of address 2nd Floor Barton Arcade, Deansgate, Manchester, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 11
    FORD CAMPBELL FREEDMAN LLP - 2015-05-12
    MARPLACE (A01) LLP - 2003-11-25
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 12
    EMT LEGAL LTD - 2024-09-26
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,889 GBP2024-07-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 77 - Director → ME
  • 13
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ACRAMAN (717) LIMITED - 2023-07-14
    icon of address Unit 3 Platform Business Park, Bert Smith Way, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -192,608 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 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
  • 15
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,200,507 GBP2022-06-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 72 - Director → ME
  • 16
    icon of address Grove House Guildford Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    JIGSAW PSHE LTD - 2023-12-27
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,991,140 GBP2022-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 73 - Director → ME
  • 18
    JIGSAW EDUCATION LIMITED - 2023-12-27
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 14 - Director → ME
  • 20
    K3 PROPERTY LLP - 2015-11-06
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,946,743 GBP2022-03-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    161,308 GBP2016-04-30
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address The Atrium, Harefield Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,418 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 47 - LLP Designated Member → ME
  • 25
    FORD CAMPBELL GROUP LLP - 2010-05-26
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 26
    icon of address 1a Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 27
    TAYLOR FORD JACKSON LLP - 2011-06-15
    icon of address Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 28
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,570 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    TRISKELL LIMITED - 2014-06-11
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    TRISKELL (UK) LLP - 2014-06-11
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 38
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-31 ~ 2021-01-07
    IIF 63 - Director → ME
  • 2
    icon of address Royal Garage, Pwllheli, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    509,623 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2025-03-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2025-03-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    B2B HOLDINGS LIMITED - 2009-02-11
    icon of address 69 St. Johns Road, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-22
    IIF 87 - Director → ME
  • 4
    PIMCO 2734 LIMITED - 2008-02-11
    icon of address Sandown Holdings Limited, 3rdf Floor Merchants Place, River Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2009-10-31
    IIF 17 - Director → ME
  • 5
    icon of address Beasley Court, 5 Warwick Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,211 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-11-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2023-11-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVER 2189 LIMITED - 2003-11-03
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 21 - Director → ME
  • 7
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-01-07
    IIF 24 - Director → ME
  • 8
    HASTINGS RECRUITMENT LLP - 2020-06-13
    FORD HASTINGS LLP - 2019-05-17
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,427 GBP2019-12-31
    Officer
    icon of calendar 2005-08-10 ~ 2016-04-30
    IIF 57 - LLP Designated Member → ME
  • 9
    icon of address Hillside Damson Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,097 GBP2024-06-28
    Officer
    icon of calendar 1993-07-07 ~ 2025-01-13
    IIF 5 - Director → ME
    icon of calendar 1993-07-07 ~ 1994-05-23
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-13
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONVEX CAPITAL LLP - 2018-08-02
    FORD CAMPBELL CORPORATE FINANCE LLP - 2013-04-08
    PAGECO ONE LLP - 2010-10-01
    icon of address Bass Warehouse 4 Castle Street, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2012-12-05
    IIF 55 - LLP Designated Member → ME
  • 11
    C.V.S (COMMERCIAL VALUERS AND SURVEYORS) LTD - 2011-06-10
    STRATTONS COMMERCIAL SURVEYORS AND VALUERS LIMITED - 1999-10-22
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-06-30
    IIF 13 - Director → ME
  • 12
    EZ COLLECTION SOLUTIONS LIMITED - 2015-01-09
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2016-02-26
    IIF 83 - Director → ME
  • 13
    FORD CAMPBELL CORPORATE FINANCE LIMITED - 2010-08-26
    GILDENWAY LTD - 2010-08-06
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2013-04-30
    IIF 19 - Director → ME
  • 14
    icon of address Ford Campbell Corporate Finance Llp, Bass Warehouse Castle Street, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-04-30
    IIF 56 - LLP Designated Member → ME
  • 15
    FORD CAMPBELL CORPORATE FINANCE LLP - 2010-10-01
    HARDMAN OLDCO LLP - 2010-08-26
    FORD CAMPBELL CORPORATE FINANCE LLP - 2010-07-30
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2013-04-30
    IIF 52 - LLP Designated Member → ME
  • 16
    EMT LEGAL LTD - 2024-09-26
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,889 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-02-02
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,239 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-11-19
    IIF 75 - Director → ME
  • 18
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,200,507 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-08-17
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIMCO 2610 LIMITED - 2007-07-12
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL GROUP PLC - 2023-02-23
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    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 2007-05-25 ~ 2023-08-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    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 2014-06-01 ~ 2024-01-04
    IIF 61 - Director → ME
  • 21
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-04-19
    IIF 6 - Director → ME
    icon of calendar 2011-01-16 ~ 2024-01-04
    IIF 62 - Director → ME
  • 22
    NEVILLE A. BARKER (LIFE & PENSION CONSULTANTS) LIMITED - 1998-09-25
    CARRWOOD MOORGATE LIMITED - 2010-12-01
    NEVILLE A. BARKER (CHESHIRE) LTD - 1997-07-31
    BARKER PENSIONS & INVESTMENTS LTD - 2003-10-09
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-01-07
    IIF 22 - Director → ME
  • 23
    LIGHTHOUSE PROFESSIONAL LIMITED - 2013-04-04
    CARRWOOD BARKER HOLDINGS LIMITED - 2013-02-12
    INHOCO 2659 LIMITED - 2003-04-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-17 ~ 2005-12-01
    IIF 11 - Director → ME
  • 24
    CARRWOOD MACINTYRE LIMITED - 2008-10-01
    EVER 2115 LIMITED - 2003-10-02
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-01-07
    IIF 25 - Director → ME
  • 25
    LIGHTHOUSE+ LIMITED - 2013-02-11
    CARRWOOD SECRETARIES LIMITED - 2010-05-11
    EVER 2188 LIMITED - 2003-11-03
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 23 - Director → ME
  • 26
    CARRWOOD BARKER FINANCIAL PLANNING LIMITED - 2010-12-08
    ESTRIL SYSTEMS LIMITED - 1994-03-11
    LIGHTHOUSE ADVISORY SERVICES LIMITED - 2011-03-31
    CARRWOOD FINANCIAL PLANNING LIMITED - 2002-09-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 1997-07-31
    IIF 9 - Director → ME
    icon of calendar 1994-10-13 ~ 1997-01-06
    IIF 10 - Director → ME
  • 27
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    PIMCO 2680 LIMITED - 2007-09-24
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,526 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 86 - Director → ME
    icon of calendar 2011-12-14 ~ 2018-05-09
    IIF 16 - Director → ME
  • 28
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-19 ~ 2024-03-26
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-03
    IIF 26 - Director → ME
  • 30
    icon of address The Atrium, Harefield Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,418 GBP2024-11-30
    Officer
    icon of calendar 2020-01-08 ~ 2020-10-01
    IIF 81 - Director → ME
  • 31
    icon of address 90 Leeds Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2017-02-01
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 3 - Has significant influence or control OE
  • 32
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2011-04-19
    IIF 7 - Director → ME
  • 33
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,683 GBP2015-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 8 - Director → ME
  • 34
    icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-06
    IIF 69 - Director → ME
  • 35
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,296,562 GBP2020-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-06
    IIF 68 - Director → ME
  • 36
    GDCO 107 LIMITED - 2012-01-17
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,009 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2018-08-20
    IIF 15 - Director → ME
  • 37
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2010-06-20
    IIF 18 - Director → ME
  • 38
    LOVE SAVING GROUP LIMITED - 2021-11-09
    SHOO 612 LIMITED - 2015-11-03
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,286,986 GBP2024-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2018-08-20
    IIF 65 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.