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 Mark Edward Evans

    Related profiles found in government register
  • Mr Mark Edward Evans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Evans
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Redcar Avenue, Urmston, Manchester, M41 8DH, England

      IIF 14
    • icon of address Redwaters, Chaddock Lane, Worsley, Manchester, Lancashire, M28 1DL, United Kingdom

      IIF 15
  • Evans, Mark Edward
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark Edward
    British dirctor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 21
  • Evans, Mark Edward
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark Edward
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 38
  • Evans, Mark Edward
    British property developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Prior Crescent, Newport, Isle Of Wight, PO30 5NT, United Kingdom

      IIF 43
  • Mr Mark Evans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 77-79 Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 44
    • icon of address 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 45
  • Evans, Mark
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwaters, Chaddock Lane, Worsley, Manchester, Lancashire, M28 1DL, United Kingdom

      IIF 46 IIF 47
  • Evans, Mark
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, England

      IIF 48
  • Mr Mark Christian Evans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

      IIF 49
    • icon of address Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP, England

      IIF 50
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 51
  • Mr Mark Evans
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, England

      IIF 52
  • Evans, Mark Edward
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 53
  • Mr Mark Tresloggett Evans
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU

      IIF 54
  • Evans, Mark Christian
    British creative director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP, United Kingdom

      IIF 55
  • Evans, Mark Christian
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP, England

      IIF 56
    • icon of address Sindles, Windy Harbour Lane, Bromley Cross, Bolton, Greater Manchester, BL7 9AP, United Kingdom

      IIF 57
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 58
  • Evans, Mark
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 59
  • Evans, Mark
    British design consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 60
  • Evans, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 77-79 Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 61
  • Evans, Mark
    British construction manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eddisbury Avenue, Flixton, Manchester, Greater Manchester, M41 8QJ

      IIF 62
  • Evans, Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Massey Brook Lane, Lymm, Cheshire, WA13 0PN, England

      IIF 63
  • Evans, Mark
    English model agent born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Barrington Court, 29 Jeffreys Road Clapham, London, SW4 6QU

      IIF 64
    • icon of address Flat 9, Barrington Court, 29 Jeffreys Road, London, SW4 6QU, England

      IIF 65
  • Evans, Mark Tresloggett
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU

      IIF 66
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 19, Cleves Road, Hemel Hempstead, Hertfordshire, HP2 7LQ, United Kingdom

      IIF 67
  • Evans, Mark
    British design consultant

    Registered addresses and corresponding companies
    • icon of address 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 124 Rainow Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    306 GBP2017-04-30
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,448,883 GBP2021-03-29
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1a Davyhulme Circle, Davyhulme, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    30,074 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address 124 Rainow Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -808 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 189c Mauldeth Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -143,270 GBP2024-04-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 32 Prior Crescent, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 1st Floor 10a Goose Green, Altrincham, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,645 GBP2022-11-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    ASPALL HALE LIMITED - 2021-12-17
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,639,077 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Sindles Windy Harbour Lane, Bromley Cross, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    2,107 GBP2021-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 36 - Director → ME
  • 15
    MDA RESIDENTIAL LIMITED - 2005-10-20
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,825,019 GBP2024-09-30
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,339 GBP2024-03-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 19
    icon of address 1a Davyhulme Circle, Davyhulme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,376,158 GBP2024-09-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,895 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,054 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,444 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 33 - Director → ME
  • 28
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177,831 GBP2016-11-30
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address Sindles Windy Harbour Lane, Bromley Cross, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    124,800 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    THE REAL HEAT PACK COMPANY LIMITED - 2009-08-06
    icon of address The Courtyard, 77-79 Marlowes, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,101 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,956 GBP2023-11-30
    Officer
    icon of calendar 2015-02-20 ~ 2021-02-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-17
    IIF 40 - Director → ME
  • 3
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-03 ~ 2011-09-01
    IIF 39 - Director → ME
  • 4
    icon of address 1 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,381 GBP2023-12-31
    Officer
    icon of calendar 2005-02-08 ~ 2008-06-19
    IIF 42 - Director → ME
  • 5
    icon of address Commercial House West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-23 ~ 2011-07-01
    IIF 16 - Director → ME
  • 6
    icon of address Unit 25 214 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,211 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2019-05-31
    IIF 65 - Director → ME
  • 7
    icon of address Longdean School, Rumballs Road, Hemel Hempstead, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-11-11 ~ 2019-09-23
    IIF 59 - Director → ME
  • 8
    icon of address No 1 Pennyblack Court 21a Barton Road, Worsley, Salford, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-23 ~ 2012-06-01
    IIF 20 - Director → ME
  • 9
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,825,019 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-12-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    icon of address Barton Hall Hardy Street, Eccles, Manchester, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,206 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-08-02
    IIF 32 - Director → ME
  • 11
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,376,158 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-12-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -24,771 GBP2023-12-31
    Officer
    icon of calendar 2018-09-11 ~ 2021-02-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2021-02-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -240,554 GBP2023-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2020-06-14
    IIF 46 - Director → ME
  • 14
    icon of address Commercial House, West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-23 ~ 2011-07-01
    IIF 17 - Director → ME
  • 15
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,895 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-12-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,054 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-12-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-12-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,444 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-12-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-12-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-12-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Haslers, Old Station Road, Loughton, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-23 ~ 2012-06-01
    IIF 19 - Director → ME
  • 22
    icon of address 2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-05-11
    IIF 37 - Director → ME
  • 23
    THE REAL HEAT PACK COMPANY LIMITED - 2009-08-06
    icon of address The Courtyard, 77-79 Marlowes, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,101 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2010-12-01
    IIF 67 - Secretary → ME
  • 24
    icon of address C/o Hammond Mcnulty, Bank House Market Square, Congleton
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2011-07-12
    IIF 41 - 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.