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

Cooke, Stephen Andrew

    Related profiles found in government register
  • Cooke, Stephen Andrew
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • icon of address 48 Manor Crescent, Epsom, Surrey, KT19 7EF

      IIF 1
  • Cooke, Stephen Andrew
    British departmental director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 48 Manor Crescent, Epsom, Surrey, KT19 7EF

      IIF 2 IIF 3
  • Cooke, Stephen Andrew
    British dept director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 48 Manor Crescent, Epsom, Surrey, KT19 7EF

      IIF 4
  • Cooke, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ

      IIF 5
  • Cooke, Stephen Andrew
    British finance director

    Registered addresses and corresponding companies
  • Cooke, Stephen Andrew
    British retired born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janus House, Osney Mead, Oxford, OX2 0ES, England

      IIF 12
  • Cooke, Stephen Andrew
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Stephen Andrew
    British bursar born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keble College, Parks Road, Oxford, OX1 3PG, England

      IIF 16
    • icon of address Keble College, Parks Road, Oxford, Oxfordshire, OX1 3PG, United Kingdom

      IIF 17 IIF 18
  • Cooke, Stephen Andrew
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 19
  • Cooke, Stephen Andrew
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Stephen Andrew
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD

      IIF 53 IIF 54
    • icon of address 6 Chesterfield Gardens, London, W1J 5BQ

      IIF 55 IIF 56 IIF 57
    • icon of address 80, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 60
    • icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YB

      IIF 61
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 62
  • Cooke, Stephen Andrew
    British group finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 63 IIF 64 IIF 65
  • Mr Stephen Andrew Cooke
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keble College, Parks Road, Oxford, Oxfordshire, OX1 3PG, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORD ARCHAEOLOGICAL UNIT LIMITED(THE) - 2010-02-01
    icon of address Janus House, Osney Mead, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
Ceased 57
  • 1
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    PAXTOL LIMITED - 1991-10-21
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2014-12-19
    IIF 31 - Director → ME
  • 2
    DE FACTO 1496 LIMITED - 2007-06-22
    icon of address 2nd Floor, Gateway 2 Holgate Park Drive, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 32 - Director → ME
  • 3
    BDS MORTGAGE LIMITED - 2011-01-25
    B D S MORTGAGE GROUP LIMITED - 2010-12-09
    HILLVALE ASSOCIATES LIMITED - 2004-02-03
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-12-19
    IIF 35 - Director → ME
  • 4
    SMA CONSULTANTS LIMITED - 2005-06-09
    BALEPARK LIMITED - 1986-08-12
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    744,000 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 56 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 11 - Secretary → ME
  • 5
    BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
    TOPBRICK LIMITED - 1997-06-05
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 58 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 10 - Secretary → ME
  • 6
    icon of address St Michael's Hall, Shoe Lane, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-10-31
    IIF 16 - Director → ME
  • 7
    M&R 682 LIMITED - 1998-06-25
    icon of address Keble College Parks Road, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2024-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2024-11-01
    IIF 66 - Has significant influence or control OE
  • 8
    GA VALUATION & SURVEY LIMITED - 1999-11-29
    GA PROFESSIONAL LIMITED - 1993-03-17
    GA PROFESSIONAL SERVICES LIMITED - 1993-02-16
    INTERCEDE 586 LIMITED - 1988-10-12
    icon of address Unit 1, Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 36 - Director → ME
  • 9
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-19
    IIF 39 - Director → ME
  • 10
    LSL-ONE LIMITED - 2018-09-10
    ST TRINITY LIMITED - 2009-12-01
    icon of address Second Floor, The Forum, Barnfield Road, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-12-19
    IIF 30 - Director → ME
  • 11
    icon of address 6 Chesterfield Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 54 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 7 - Secretary → ME
  • 12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 53 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 6 - Secretary → ME
  • 13
    TILNEY INVESTMENT MANAGEMENT SERVICES LIMITED - 2022-06-14
    BESTINVEST (BROKERS) LIMITED - 2017-01-27
    BESTINVEST (BROKERS) PLC - 2007-09-13
    BEST INVESTMENT BROKERS PLC - 2000-11-29
    BEST INVESTMENT LIMITED - 1994-08-02
    PACKMOUND LIMITED - 1993-10-06
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    42,730,000 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 57 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 8 - Secretary → ME
  • 14
    BROOMCO (3756) LIMITED - 2005-06-01
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 38 - Director → ME
  • 15
    icon of address Second Floor, The Forum, Barnfield Road, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2014-12-19
    IIF 40 - Director → ME
  • 16
    SEAPLAIN LIMITED - 1981-12-31
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2017-10-03
    IIF 64 - Director → ME
  • 17
    HAMPDEN GROUP PLC - 2001-01-19
    HAMPDEN HOMES LIMITED - 2000-01-01
    HAMPDEN HOMECARE PLC - 1992-06-16
    icon of address C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2001-04-20
    IIF 4 - Director → ME
  • 18
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-19
    IIF 52 - Director → ME
  • 19
    HOMEBASE LIMITED - 2016-12-23
    TEXAS HOMECARE LIMITED - 1996-03-11
    HOME CHARM RETAIL LIMITED - 1982-12-31
    B. FOGEL AND CO. LIMITED - 1970-08-26
    icon of address Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2001-03-31
    IIF 2 - Director → ME
  • 20
    HOMEBASE GROUP LIMITED - 2001-04-09
    HOMEBASE LIMITED - 1996-03-11
    SAINSBURY - GB (HOME IMPROVEMENTS) LIMITED - 1981-12-31
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2001-04-20
    IIF 3 - Director → ME
  • 21
    HOMEFAST PROPERTY LAWYERS LIMITED - 2009-01-14
    BROOMCO (3616) LIMITED - 2005-01-19
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2014-12-19
    IIF 49 - Director → ME
  • 22
    HORNBY INDUSTRIES LIMITED - 1987-01-08
    EARTHMAJOR LIMITED - 1986-12-04
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2017-10-03
    IIF 63 - Director → ME
  • 23
    HORNBY HOBBIES LIMITED - 1987-01-08
    WATLING FIFTY FIVE LIMITED - 1980-12-31
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2017-10-03
    IIF 65 - Director → ME
  • 24
    HORNBY PLC - 2025-04-17
    HORNBY GROUP PLC - 1996-08-19
    WILTMINSTER LIMITED - 1986-11-05
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2017-10-03
    IIF 19 - Director → ME
  • 25
    HAINES WATTS FINANCIAL SERVICES LIMITED - 1994-03-14
    HAINES WATTS SCOTT LIMITED - 1987-12-14
    HADDONDALE LIMITED - 1986-07-07
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,345,000 GBP2023-12-31
    Officer
    icon of calendar 2010-01-14 ~ 2010-06-18
    IIF 59 - Director → ME
    icon of calendar 2010-01-14 ~ 2010-06-18
    IIF 5 - Secretary → ME
  • 26
    icon of address Keble College, Parks Road, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2024-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2024-11-01
    IIF 67 - Has significant influence or control OE
  • 27
    BROOMCO (3439) LIMITED - 2004-10-25
    icon of address Newcastle House, Albany Court Newcastle, Business Park, Newcastle
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 44 - Director → ME
  • 28
    LSL PROPERTY SERVICES LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2006-08-11
    LENDING SOLUTIONS LIMITED - 2004-07-21
    GENERAL ACCIDENT FINANCIAL SERVICES LIMITED - 2003-11-24
    INTERCEDE 354 LIMITED - 1986-07-07
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2014-12-19
    IIF 51 - Director → ME
  • 29
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 33 - Director → ME
  • 30
    LINEAR FINANCIAL SERVICES HOLDINGS LIMITED - 2005-06-24
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 48 - Director → ME
  • 31
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 45 - Director → ME
  • 32
    LINEAR FINANCIAL SERVICES LIMITED - 2024-11-08
    OXDEAN LIMITED - 2003-09-30
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 43 - Director → ME
  • 33
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-12-19
    IIF 37 - Director → ME
  • 34
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 61 - Director → ME
  • 35
    DE FACTO 1456 LIMITED - 2007-02-08
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 34 - Director → ME
  • 36
    HACKREMCO (NO. 2318) LIMITED - 2006-02-06
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-05-09
    IIF 15 - Director → ME
  • 37
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-05-09
    IIF 1 - Director → ME
  • 38
    MAPELEY LIMITED - 2005-06-02
    PRECIS (1737) LIMITED - 1999-05-07
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-05-09
    IIF 14 - Director → ME
  • 39
    MAPELEY STEPS LIMITED - 2000-12-21
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-05-09
    IIF 13 - Director → ME
  • 40
    LSL PS LIMITED - 2011-12-07
    HAMSPIN LIMITED - 2011-10-24
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ 2014-12-19
    IIF 62 - Director → ME
  • 41
    BELDHAMLAND LIMITED - 2005-06-03
    icon of address 80 Hammersmith Road, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2014-12-19
    IIF 60 - Director → ME
  • 42
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 47 - Director → ME
  • 43
    icon of address C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 20 - Director → ME
  • 44
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    CHANGENAME LIMITED - 2014-05-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2000-12-05
    icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 25 - Director → ME
  • 45
    OSF (DS) FINANCE LIMITED - 2007-11-29
    icon of address C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 21 - Director → ME
  • 46
    icon of address C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 22 - Director → ME
  • 47
    INHOCO 3133 LIMITED - 2004-11-04
    icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 24 - Director → ME
  • 48
    LIME STREET RISK MANAGEMENT LIMITED - 2022-12-20
    LOVAT INSURANCE BROKERS LIMITED - 2020-11-25
    LOVAT REINSURANCE BROKERS LIMITED - 1984-02-24
    ICONHURST LIMITED - 1981-12-31
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 55 - Director → ME
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 9 - Secretary → ME
  • 49
    CHANCEMAIN LIMITED - 1991-03-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 50 - Director → ME
  • 50
    ENERGY-ASSESSORS.COM LTD - 2019-01-14
    DE FACTO 1475 LIMITED - 2007-03-14
    icon of address 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2014-12-19
    IIF 41 - Director → ME
  • 51
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    IIF 42 - Director → ME
  • 52
    CHANGEWALL LIMITED - 2003-08-28
    icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 27 - Director → ME
  • 53
    POUND TOWN LIMITED - 2003-08-12
    MONOMADE LIMITED - 2001-05-16
    icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 26 - Director → ME
  • 54
    PETER BLACK LEISURE LIMITED - 1994-04-20
    SANDYSOURCE LIMITED - 1988-06-30
    icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 23 - Director → ME
  • 55
    THE FACTORY SHOP GROUP LIMITED - 2003-08-12
    THE FACTORY SHOP LIMITED - 1994-03-31
    OPTANK LIMITED - 1994-01-14
    icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 29 - Director → ME
  • 56
    THE FACTORY SHOP LIMITED - 2003-08-12
    WM 1994 COMPANY - 1994-03-31
    icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-01-18
    IIF 28 - Director → ME
  • 57
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2014-12-19
    IIF 46 - 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.