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

Dunleavy, Adrian James

    Related profiles found in government register
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British managing director born in September 1964

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James

    Registered addresses and corresponding companies
    • icon of address Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 11
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 12
  • Dunleavy, Adrian James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 13
    • icon of address The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 14
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR, United Kingdom

      IIF 15 IIF 16
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 17
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 18
  • Dunleavy, Adrian James
    British cheif executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 19
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 23
  • Dunleavy, Adrian James
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a Grange House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 33
    • icon of address Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN

      IIF 34
    • icon of address Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 35
    • icon of address Links House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 36 IIF 37
    • icon of address 6, Anglers Lane, London, NW5 3DG, England

      IIF 38
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 39 IIF 40
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 45
  • Dunleavy, Adrian James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Warwick Road, Hale, Altrincham, WA15 9NP, England

      IIF 46
    • icon of address 47a, Stamford Road, Bowdon, Altrincham, WA14 2JN, United Kingdom

      IIF 47
    • icon of address Stirling House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 48
    • icon of address Unit C1, Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, PR6 9EE, England

      IIF 49
    • icon of address Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, United Kingdom

      IIF 50
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 51 IIF 52
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 53 IIF 54
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 55
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 56
    • icon of address Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 57 IIF 58 IIF 59
  • Dunleavy, Adrian James
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 60
    • icon of address 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 61
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 62 IIF 63
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o E M Accountancy Limited, 6 St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 64
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 65 IIF 66
    • icon of address The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 67
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 68
child relation
Offspring entities and appointments
Active 11
  • 1
    CENTRECO (HOLDINGS) LIMITED - 2017-03-02
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 13 - Director → ME
  • 2
    BROUSSA MANAGEMENT LIMITED - 2013-10-08
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,836 GBP2024-07-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,204,646 GBP2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
  • 4
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,314 GBP2024-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 16 - Director → ME
  • 6
    BROUSSA LIMITED - 2015-08-27
    ALTCOM 421 LIMITED - 2013-10-08
    icon of address Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,386 GBP2016-07-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address The Polygon 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CENTRECO (COMMERCIAL) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2022-03-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 34 - Director → ME
  • 10
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 47 - Director → ME
Ceased 50
  • 1
    icon of address Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2012-03-09
    IIF 23 - Director → ME
  • 2
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 7 - Director → ME
  • 3
    BUSINESS TV LIMITED - 2011-02-09
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2012-03-09
    IIF 25 - Director → ME
  • 4
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    icon of calendar 1999-04-01 ~ 2000-04-07
    IIF 10 - Director → ME
  • 5
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 6 - Director → ME
  • 6
    CLASSTEST LIMITED - 1992-09-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 37 - Director → ME
  • 7
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,204,646 GBP2025-03-31
    Officer
    icon of calendar 2014-01-14 ~ 2015-09-01
    IIF 55 - Director → ME
  • 8
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    859,290 GBP2025-01-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-06-30
    IIF 59 - Director → ME
  • 9
    MCMILLAN MARTIN LIMITED - 2006-05-23
    PUBLIC TV LIMITED - 2010-11-17
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 42 - Director → ME
  • 10
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 8 - Director → ME
  • 11
    DBDA LTD
    - now
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    INTEGRAL MEDIA LIMITED - 2015-04-02
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-09
    IIF 39 - Director → ME
  • 12
    SHNEWCO LIMITED - 2017-05-02
    icon of address 155-157 Broken Cross Broken Cross, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,207 GBP2019-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2017-12-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2012-03-09
    IIF 54 - Director → ME
  • 14
    PRETEND LIMITED - 2011-08-17
    ATALINK LIMITED - 1998-07-28
    ATALINK PUBLISHING LIMITED - 2012-01-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-03-09
    IIF 31 - Director → ME
    icon of calendar 2007-03-30 ~ 2011-02-16
    IIF 45 - Director → ME
  • 15
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2012-03-09
    IIF 26 - Director → ME
  • 16
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2012-03-09
    IIF 63 - Director → ME
  • 17
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2012-03-09
    IIF 36 - Director → ME
  • 18
    TEN ALPS MEDIA LIMITED - 2009-11-19
    MONGOOSE MEDIA LIMITED - 2012-01-17
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2012-03-09
    IIF 27 - Director → ME
  • 19
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2012-03-09
    IIF 29 - Director → ME
  • 20
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 62 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 12 - Secretary → ME
  • 21
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2012-03-09
    IIF 28 - Director → ME
  • 22
    MCMILLAN GROUP LIMITED - 2006-11-28
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    INTERFACE MEDIA LIMITED - 2012-01-05
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 44 - Director → ME
  • 23
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-07-21
    IIF 9 - Director → ME
  • 24
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 5 - Director → ME
  • 25
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-05-07
    IIF 4 - Director → ME
  • 26
    NATIONWIDE FAST FIT PLUS LIMITED - 2020-09-16
    W.HAROLD PERRY,LIMITED - 2009-03-24
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 3 - Director → ME
  • 27
    NETWORK SERVICES (NATIONWIDE) LIMITED - 2020-09-16
    SMART CARS LIMITED - 1998-01-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 2 - Director → ME
  • 28
    NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
    RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
    FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 1 - Director → ME
  • 29
    icon of address Flat 5 Hurst Dale Devisdale Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-06-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-09-01
    IIF 33 - Director → ME
  • 31
    TEN ALPS FUSION LIMITED - 2008-07-11
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2012-03-09
    IIF 52 - Director → ME
  • 32
    PRO-MARK MEDIA LIMITED - 2015-06-16
    icon of address Pacific House, Pacific Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,455 GBP2024-04-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-04-24
    IIF 46 - Director → ME
  • 33
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2012-03-07
    IIF 38 - Director → ME
  • 34
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-03-09
    IIF 53 - Director → ME
  • 35
    M.A.S. MEDIA LIMITED - 2011-02-09
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    TEN ALPS AGENCY LTD - 2017-07-05
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-03-09
    IIF 22 - Director → ME
  • 36
    TEN ALPS MEDIA LIMITED - 2010-09-28
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    MONGOOSE MEDIA LIMITED - 2009-11-19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2012-03-09
    IIF 51 - Director → ME
  • 37
    CREWASPECT LIMITED - 1998-07-28
    ATALINK LIMITED - 2014-07-15
    icon of address 1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2012-03-09
    IIF 43 - Director → ME
  • 38
    TEN ALPS NORTH LIMITED - 2010-02-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 60 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 11 - Secretary → ME
  • 39
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-03-09
    IIF 32 - Director → ME
  • 40
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    RAYNER RMA LIMITED - 1995-12-05
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2012-03-09
    IIF 30 - Director → ME
  • 41
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2009-11-24 ~ 2012-03-09
    IIF 24 - Director → ME
  • 42
    icon of address Pacific House, Pacific Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-05-01
    IIF 48 - Director → ME
  • 43
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    TEN ALPS WEB LIMITED - 2007-11-22
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-03-09
    IIF 40 - Director → ME
  • 44
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2012-03-09
    IIF 20 - Director → ME
  • 45
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    ZINC COMMUNICATE LIMITED - 2021-04-20
    DBDA LIMITED - 2015-04-02
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2011-04-05
    IIF 57 - Director → ME
  • 46
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN PUBLISHING PLC - 1996-01-11
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN GROUP PLC - 1996-09-09
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-03-09
    IIF 19 - Director → ME
  • 47
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2012-03-09
    IIF 56 - Director → ME
  • 48
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2012-03-07
    IIF 58 - Director → ME
  • 49
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2012-03-09
    IIF 21 - Director → ME
  • 50
    CASECHARM LIMITED - 1995-04-24
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2012-03-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.