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

Bold, Stephen Paul

    Related profiles found in government register
  • Bold, Stephen Paul

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 1
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 2
    • C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 3
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 4 IIF 5
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 6 IIF 7 IIF 8
    • 6, Moor Street, London, SW3 2QN, England

      IIF 9
    • 100, Barbirolli Square, Manchester, C/o Kay Johnson Gee, M2 3BD, United Kingdom

      IIF 10
    • 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 11
    • C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 12
    • 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 13
  • Bold, Stephen

    Registered addresses and corresponding companies
    • 27, 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 14
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 20 IIF 21
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 22
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 23
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 24 IIF 25
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 26
    • 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 27
    • 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 28
    • 4, Moore Street, London, SW3 2QN, United Kingdom

      IIF 29
    • C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 30
    • 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 31
    • 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 32
  • Bold, Stephen Paul
    British

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 33
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 34
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 35 IIF 36
  • Bold, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • 31, Dickens Place, Wigan, Lancashire, WN3 5HZ, United Kingdom

      IIF 37
  • Bold, Stephen Paul
    British tax adviser

    Registered addresses and corresponding companies
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 38
  • Bold, Stephen Paul
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 39
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 40
    • 25, Moorgate, London, EC2R 6AY

      IIF 41
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 42
    • 31, Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 43
    • 4 Marrick Close, Wigan, WN3 5RE

      IIF 44
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 45
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 46
  • Bold, Stephen Paul
    British consultants born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 47
  • Bold, Stephen Paul
    British tax consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 48
  • Bold, Stephen Paul
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 49
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 50
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 51
  • Bold, Stephen Paul
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 52
  • Bold, Stephen Paul
    British self employed business consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 53
    • 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 54
    • 100, Barbirolli Square, Manchester, C/o Kay Johnson Gee, M2 3BD, England

      IIF 55
    • 100, Barbirolli Square, Manchester, C/o Kay Johnson Gee, M2 3BD, United Kingdom

      IIF 56
    • 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 57
  • Bold, Stephen Paul
    British tax adviser born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 58 IIF 59
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 60
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 61
    • 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 62
  • Bold, Stephen Paul
    British tax advisor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 66
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 67
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 68
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 69
    • 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 70
    • 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 71
    • 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 72 IIF 73
    • 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 74 IIF 75 IIF 76
  • Bold, Stephen Paul
    British tax consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 77
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 78 IIF 79
  • Mr Stephen Bold
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 80
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 81
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 82
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 83 IIF 84 IIF 85
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 91
    • First Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 92
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 93
    • 27, Templand Park, Allithwaite, La11 7qs, Grange Over Sands, LA11 7QS, United Kingdom

      IIF 94
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 95
  • Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 34
  • 1
    REFLEXA FOOTWEAR LTD - 2015-06-11
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 16 - secretary → ME
  • 2
    THE QNUPS EXPERT LIMITED - 2013-11-13
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58 GBP2023-12-31
    Officer
    2012-12-10 ~ now
    IIF 68 - director → ME
    2012-12-10 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 3
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101,073 GBP2023-06-30
    Officer
    2014-06-02 ~ now
    IIF 64 - director → ME
    2014-06-02 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 5 - secretary → ME
  • 5
    27 Templand Park, Allithwaite, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 77 - director → ME
    2010-10-27 ~ dissolved
    IIF 1 - secretary → ME
  • 6
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-03 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    27 Templand Park, Allithwaite, Grange-over-sands, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2008-11-21 ~ dissolved
    IIF 60 - director → ME
    2008-11-21 ~ dissolved
    IIF 34 - secretary → ME
  • 8
    C/ Kay Johnson Gee, 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 65 - director → ME
  • 9
    AXA2238 UK LIMITED - 2018-09-24
    117 Laidon Avenue, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-12-07 ~ now
    IIF 2 - secretary → ME
  • 10
    27 Templand Park, Allithwaute, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-10-09 ~ dissolved
    IIF 61 - director → ME
    2007-10-09 ~ dissolved
    IIF 38 - secretary → ME
  • 11
    31 Dickens Place, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2003-02-03 ~ dissolved
    IIF 52 - director → ME
    2003-02-03 ~ dissolved
    IIF 37 - secretary → ME
  • 12
    THE PRIVATE AGENCY LIMITED - 2025-04-01
    73 Hamilton Road, Feltham, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-09-28 ~ now
    IIF 7 - secretary → ME
  • 13
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2018-03-30 ~ now
    IIF 43 - llp-member → ME
  • 14
    WOMBATS MEDIA LTD - 2012-09-28
    27 Templand Park, Allithwaite, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2008-11-21 ~ dissolved
    IIF 59 - director → ME
    2008-11-21 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    BM GROUP FINANCIAL PROJECT LTD - 2015-09-01
    SALENTO REAL ESTATE (UK) LTD - 2015-05-14
    4 Moor Steet, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    2a Connaught Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 14 - secretary → ME
  • 17
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 62 - director → ME
    2010-03-29 ~ dissolved
    IIF 13 - secretary → ME
  • 18
    C/o Material Adverse Change Ltd Worksmart Hub, Bath Street, Altrincham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 53 - director → ME
    2023-08-16 ~ dissolved
    IIF 3 - secretary → ME
  • 19
    100 Kay Johnson Gee, 100 Barbirolli Square, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 57 - director → ME
    2023-08-16 ~ dissolved
    IIF 11 - secretary → ME
  • 20
    THE MOONFIRE ORGANISATION LIMITED - 2018-11-15
    MOONFIRE CONSULTING LTD - 2017-08-04
    SPECIAL SITUATIONS CONSULTING LIMITED - 2016-11-07
    100 Barbirolli Square, Manchester, C/o Kay Johnson Gee, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    521,683 GBP2023-07-31
    Officer
    2021-06-02 ~ now
    IIF 55 - director → ME
    2023-09-28 ~ now
    IIF 8 - secretary → ME
  • 21
    PERMACRISIS LTD - 2024-11-05
    27 Templand Park, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2023-10-31
    Officer
    2016-08-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 23
    NRG ENERGY SYSTEMS LTD - 2019-02-18
    ECOSYS CONSTRUCTION LIMITED - 2019-02-01
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 45 - director → ME
    2015-11-19 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 24
    124 City Road, London
    Corporate (3 parents)
    Equity (Company account)
    65,840 GBP2023-06-30
    Person with significant control
    2020-09-30 ~ now
    IIF 90 - Has significant influence or controlOE
  • 25
    C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2020-09-24 ~ now
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Has significant influence or controlOE
  • 26
    LOGISTICS ADVANTAGE (UK) LTD - 2016-08-04
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2016-08-31
    Officer
    2017-06-12 ~ dissolved
    IIF 63 - director → ME
    2014-08-08 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 27
    PROMOS FOUND LIMITED - 2016-02-12
    27 Templand Park, Allithwaite, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2017-01-31
    Officer
    2016-01-01 ~ dissolved
    IIF 58 - director → ME
    2015-02-18 ~ dissolved
    IIF 15 - secretary → ME
  • 28
    RED HOUSE LUXURY (UK) LTD - 2015-04-29
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 12 - secretary → ME
  • 29
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 30
    4 Moor Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 28 - secretary → ME
  • 31
    MA-C NUMBER TWO LIMITED - 2025-04-24
    100 Barbirolli Square, Manchester, C/o Kay Johnson Gee, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2023-08-16 ~ now
    IIF 56 - director → ME
    2023-08-16 ~ now
    IIF 10 - secretary → ME
  • 32
    27 Templand Park, Allithwaite, United Kingdom
    Corporate (12 parents)
    Officer
    2018-02-28 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    David Bowles, 117 Laidon Avenue, Crewe
    Corporate (3 parents)
    Equity (Company account)
    -41,733 GBP2024-02-28
    Officer
    2018-12-02 ~ now
    IIF 6 - secretary → ME
  • 34
    GEPRO TECHNICAL SERVICES LIMITED - 2019-02-01
    6 Moor Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 9 - secretary → ME
Ceased 23
  • 1
    REFLEXA FOOTWEAR LTD - 2015-06-11
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-10 ~ 2016-01-25
    IIF 17 - secretary → ME
  • 2
    BTG FINANCIAL PARTNERS LLP - 2008-10-06
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2007-05-01 ~ 2011-11-25
    IIF 44 - llp-member → ME
  • 3
    THE PRIVATE AGENCY LIMITED - 2025-04-01
    73 Hamilton Road, Feltham, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-03 ~ 2025-04-07
    IIF 54 - director → ME
  • 4
    GEMININ RE LIMITED - 2017-01-05
    4 Moor Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-28 ~ 2018-01-13
    IIF 18 - secretary → ME
  • 5
    GEPRO TECHNICAL SERVICES LTD - 2017-04-21
    EURO-MED RECRUITMENT LTD - 2015-10-07
    SOUTH ITALY REAL ESTATE 001 LTD - 2015-05-05
    Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    960,809 EUR2018-09-30
    Officer
    2014-09-09 ~ 2017-03-28
    IIF 67 - director → ME
    2014-09-09 ~ 2017-03-27
    IIF 22 - secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-03-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    BM GROUP FINANCIAL PROJECT LTD - 2015-09-01
    SALENTO REAL ESTATE (UK) LTD - 2015-05-14
    4 Moor Steet, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ 2017-01-05
    IIF 70 - director → ME
  • 7
    THE MOONFIRE ORGANISATION LIMITED - 2018-11-15
    MOONFIRE CONSULTING LTD - 2017-08-04
    SPECIAL SITUATIONS CONSULTING LIMITED - 2016-11-07
    100 Barbirolli Square, Manchester, C/o Kay Johnson Gee, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    521,683 GBP2023-07-31
    Officer
    2015-07-29 ~ 2020-03-22
    IIF 66 - director → ME
    2015-07-29 ~ 2020-05-01
    IIF 21 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-09-28
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control OE
  • 8
    PERMACRISIS LTD - 2024-11-05
    27 Templand Park, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ 2024-07-06
    IIF 51 - director → ME
  • 9
    NRG ENERGY SYSTEMS LTD - 2019-02-18
    ECOSYS CONSTRUCTION LIMITED - 2019-02-01
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2015-11-19 ~ 2019-02-26
    IIF 72 - director → ME
  • 10
    LOGISTICS ADVANTAGE (UK) LTD - 2016-08-04
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2016-08-31
    Officer
    2015-06-24 ~ 2015-07-07
    IIF 74 - director → ME
    2014-08-08 ~ 2015-02-12
    IIF 73 - director → ME
  • 11
    89 Seymour Grove, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-01-17 ~ 2013-01-27
    IIF 79 - director → ME
    2006-03-15 ~ 2013-01-27
    IIF 36 - secretary → ME
  • 12
    4 Moore Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-05 ~ 2021-07-29
    IIF 47 - director → ME
    2021-06-16 ~ 2022-02-16
    IIF 29 - secretary → ME
  • 13
    PROMOS FOUND LIMITED - 2016-02-12
    27 Templand Park, Allithwaite, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2017-01-31
    Officer
    2015-02-20 ~ 2015-09-24
    IIF 75 - director → ME
  • 14
    SMITH & WILLIAMSON BTG LLP - 2011-11-18
    45 Gresham Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-26 ~ 2012-07-31
    IIF 41 - llp-member → ME
  • 15
    RED HOUSE LUXURY (UK) LTD - 2015-04-29
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ 2015-09-05
    IIF 76 - director → ME
    2016-02-15 ~ 2016-05-25
    IIF 20 - secretary → ME
    2014-09-09 ~ 2015-10-15
    IIF 32 - secretary → ME
  • 16
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2019-08-13 ~ 2023-09-14
    IIF 46 - director → ME
    2019-08-13 ~ 2023-09-14
    IIF 25 - secretary → ME
  • 17
    4 Moor Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-07 ~ 2017-01-05
    IIF 71 - director → ME
  • 18
    11a Barnard Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-10-14
    IIF 24 - secretary → ME
  • 19
    TFO PROJECTS LTD - 2017-03-09
    BOLD ADVICE LIMITED - 2014-07-17
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,250 GBP2023-09-30
    Officer
    2009-07-21 ~ 2016-01-25
    IIF 78 - director → ME
    2009-07-21 ~ 2016-12-07
    IIF 35 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-01-01
    IIF 82 - Has significant influence or control OE
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 20
    112 Spendmore Lane, Coppull, Chorley, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-02 ~ 2016-12-31
    IIF 40 - llp-designated-member → ME
  • 21
    VSIH (2014) LTD - 2014-12-29
    Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -931 GBP2023-12-31
    Officer
    2013-12-17 ~ 2020-10-03
    IIF 69 - director → ME
    2013-12-17 ~ 2020-10-03
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-03
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    Chatsworth House, 29 Broadway, Maidenhead, England
    Dissolved corporate (8 parents)
    Officer
    2011-06-16 ~ 2015-04-10
    IIF 42 - llp-designated-member → ME
  • 23
    GEPRO TECHNICAL SERVICES LIMITED - 2019-02-01
    6 Moor Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2019-02-10
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.