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

Davies, Colin Ernest

    Related profiles found in government register
  • Davies, Colin Ernest
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, York, North Yorkshire, YO19 6BQ

      IIF 1
  • Davies, Colin Ernest
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Colin
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 29
  • Davies, Colin Ernest
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Portsmouth, PO7 7UW, United Kingdom

      IIF 30
  • Davies, Colin Ernest
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burns Partnership, School Lane, Didsbury, Manchester, M20 6WN, England

      IIF 31
  • Davies, Colin Ernest
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 32
    • icon of address Burns Partnership, 77 School Lane, Manchester, M20 6WN, England

      IIF 33
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 34
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 35
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 36
    • icon of address Park View, Naburn, York, YO19 4RU, United Kingdom

      IIF 37
    • icon of address Rise House, Belle Vue Terrace, York, YO10 5AZ, Uk

      IIF 38
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, England

      IIF 39
    • icon of address The Granary, Escrick Road, Wheldrake, York, United Kingdom

      IIF 40
    • icon of address The Granary, Escrick Road, Wheldrake, York, YO19 6BQ

      IIF 41
  • Davies, Colin Ernest
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, York, N Yorks, YO19 6BP, Uk

      IIF 42
  • Davies, Colin Ernest
    British chief executive born in October 1957

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British company director born in October 1957

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 14 Dower Park, Escrick, York, North Yorkshire, YO4 6JN

      IIF 60
  • Davies, Colin Ernest
    British company director

    Registered addresses and corresponding companies
  • Davies, Colin Ernest
    British director

    Registered addresses and corresponding companies
  • Davies, Colin
    Welsh director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 68
  • Davies, Colin
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, Wheldrake, York, YO19 6BQ

      IIF 69
  • Davies, Colin Ernest

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 70
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 71
    • icon of address 14 Dower Park, Escrick, York, North Yorkshire, YO4 6JN

      IIF 72 IIF 73 IIF 74
    • icon of address Rise House, Belle Vue Terrace, York, YO10 5AZ

      IIF 75
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ

      IIF 76
    • icon of address The Granary, Escrick Road, York, North Yorkshire, YO19 6BQ

      IIF 77
  • Mr Colin Ernest Davies
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Manchester, M20 6WN, England

      IIF 78
    • icon of address Burns Partnership, School Lane, Didsbury, Manchester, M20 6WN, England

      IIF 79
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, England

      IIF 80
  • Davies, Colin

    Registered addresses and corresponding companies
    • icon of address Two Parliament Street, Hull, Humberside

      IIF 81
    • icon of address Burns Partnership, 77 School Lane, Manchester, M20 6WN, England

      IIF 82
    • icon of address 5, Peckitt Street, York, YO1 9SF, England

      IIF 83
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, England

      IIF 84
    • icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire, YO19 6BQ, United Kingdom

      IIF 85
    • icon of address The Granary, Escrick Road, Wheldrake, York, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 14
  • 1
    ROWANLEAF LIMITED - 2000-05-05
    icon of address The Granary, The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    REPOSSESSION RECORDS LIMITED - 2024-10-10
    VILLAS DIRECT LIMITED - 2009-05-20
    HAMSARD 5051 LIMITED - 1999-10-11
    icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 76 - Secretary → ME
  • 3
    121 MOUNTCO 060 LIMITED - 2006-01-30
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,777,846 GBP2024-07-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    4,500,000 GBP2024-01-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 29 - Director → ME
  • 5
    MIDLAND EXTRUSION LIMITED - 1984-06-12
    FOXPORT LIMITED - 1984-06-04
    icon of address Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,784,855 GBP2024-07-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 85 - Secretary → ME
  • 7
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    HUGHES FAMILY BAKERS LIMITED - 2006-04-24
    icon of address Burns Partnership, 77 School Lane, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,177,704 GBP2025-05-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 82 - Secretary → ME
  • 9
    icon of address Burns Partnership School Lane, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    HAMSARD 2136 LIMITED - 2000-04-06
    icon of address 77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-10-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-01-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-01-13 ~ dissolved
    IIF 84 - Secretary → ME
  • 12
    YORKSHIRE BAKERY HOLDINGS LIMITED - 2017-11-29
    icon of address Yo19 6bq, The Granary Escrick Road, Wheldrake, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    READCO 286 LIMITED - 2001-05-08
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-05-30 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    icon of address 77 School Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    206,416 GBP2025-05-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    121 MOUNTCO 060 LIMITED - 2006-01-30
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,777,846 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-19
    IIF 80 - Right to appoint or remove directors OE
  • 2
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2006-07-12
    IIF 16 - Director → ME
  • 3
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    icon of address Longbow House, Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2007-07-27
    IIF 18 - Director → ME
    icon of calendar 2005-08-11 ~ 2008-12-10
    IIF 58 - Secretary → ME
  • 4
    icon of address C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-06 ~ 1997-05-21
    IIF 50 - Director → ME
  • 5
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1997-05-21
    IIF 45 - Director → ME
    icon of calendar 1993-04-01 ~ 1993-06-18
    IIF 60 - Secretary → ME
  • 6
    DE FACTO 149 LIMITED - 1990-07-05
    CAMPDEN INSTRUMENTS LIMITED - 2005-12-02
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 44 - Director → ME
  • 7
    COUNTY HOUSE YORK LIMITED - 2012-03-05
    icon of address The Granary Escrick Road, Wheldrake, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    205,825 GBP2025-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2016-01-12
    IIF 38 - Director → ME
    icon of calendar 2015-03-30 ~ 2016-01-12
    IIF 75 - Secretary → ME
    icon of calendar 2019-02-20 ~ 2025-08-31
    IIF 83 - Secretary → ME
  • 8
    DIALES PLC - 2025-02-28
    HOWPER 238 LIMITED - 1998-02-17
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2017-10-31
    IIF 34 - Director → ME
  • 9
    VERITECH SYSTEMS LIMITED - 2002-11-06
    icon of address 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2007-07-27
    IIF 24 - Director → ME
  • 10
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1997-05-21
    IIF 52 - Director → ME
  • 11
    icon of address Brambles House Waterberry Drive, Waterlooville, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-25
    IIF 30 - Director → ME
  • 12
    RAXTON LIMITED - 2013-01-02
    RAXTON MARKETING LIMITED - 1980-12-31
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2010-12-03
    IIF 12 - Director → ME
  • 13
    TREBLEGARDEN LIMITED - 1982-11-22
    icon of address 91 Auckland Way, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    659,612 GBP2024-11-30
    Officer
    icon of calendar ~ 1993-11-16
    IIF 48 - Director → ME
    icon of calendar ~ 1993-11-16
    IIF 72 - Secretary → ME
  • 14
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 46 - Director → ME
  • 15
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    PARKING EQUIPMENT AND SERVICES LIMITED - 1999-10-26
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1997-05-21
    IIF 55 - Director → ME
  • 16
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2000-04-14
    IIF 1 - Director → ME
  • 17
    PRELUDEVALE LIMITED - 1998-09-29
    icon of address Suite 308 Highland House, 165 The Broadway Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2000-04-14
    IIF 28 - Director → ME
  • 18
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    AIRMATIC ENGINEERING (U.K.) LIMITED - 1998-05-05
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1997-05-21
    IIF 43 - Director → ME
  • 19
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2010-12-03
    IIF 13 - Director → ME
  • 20
    icon of address The Granary Escrick Road, Wheldrake, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    966 GBP2018-01-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-30
    IIF 41 - Director → ME
    icon of calendar 2013-02-20 ~ 2015-11-30
    IIF 69 - Secretary → ME
  • 21
    icon of address First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118 GBP2024-11-30
    Officer
    icon of calendar 2000-12-18 ~ 2008-12-10
    IIF 3 - Director → ME
    icon of calendar 2000-12-18 ~ 2008-12-10
    IIF 77 - Secretary → ME
  • 22
    JAMJARSHOP LIMITED - 2012-05-28
    CROSSCO (1277) LIMITED - 2012-04-03
    icon of address 51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-05-23
    IIF 37 - Director → ME
  • 23
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    icon of address Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1997-05-21
    IIF 54 - Director → ME
  • 24
    121MOUNTCO 055 LIMITED - 2005-09-26
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2010-12-03
    IIF 25 - Director → ME
  • 25
    MOUNT ENGINEERING PLC - 2015-11-23
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-03
    IIF 9 - Director → ME
  • 26
    icon of address Brambles House, Waterberry Drive, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-09-25
    IIF 42 - Director → ME
  • 27
    CHARMEAST LIMITED - 1991-06-04
    icon of address N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,853 GBP2023-12-31
    Officer
    icon of calendar 1991-05-24 ~ 1993-01-04
    IIF 51 - Director → ME
    icon of calendar 1991-05-24 ~ 1992-09-21
    IIF 74 - Secretary → ME
    icon of calendar ~ 1992-09-21
    IIF 81 - Secretary → ME
  • 28
    READYMARKET LIMITED - 2003-07-24
    READYMARKET PLC - 2003-11-28
    ACCESS INTELLIGENCE PLC - 2024-05-07
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2008-11-30
    IIF 15 - Director → ME
    icon of calendar 2005-08-10 ~ 2008-11-30
    IIF 57 - Secretary → ME
  • 29
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2010-12-03
    IIF 23 - Director → ME
  • 30
    J.RIVLIN LIMITED - 1985-07-12
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1997-05-21
    IIF 47 - Director → ME
  • 31
    icon of address Gelderd Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-21
    IIF 53 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 73 - Secretary → ME
  • 32
    ROLEE PROPERTIES LIMITED - 2004-08-10
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2006-03-06
    IIF 5 - Director → ME
    icon of calendar 2004-08-10 ~ 2006-03-06
    IIF 61 - Secretary → ME
  • 33
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-20 ~ 2002-09-23
    IIF 22 - Director → ME
  • 34
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    CROSSCO (1285) LIMITED - 2012-07-13
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2017-09-01
    IIF 35 - Director → ME
    icon of calendar 2013-05-17 ~ 2017-10-31
    IIF 71 - Secretary → ME
  • 35
    RAPID 6668 LIMITED - 1988-11-15
    WILLOW STARCOM LIMITED - 2015-09-30
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-05 ~ 2008-11-30
    IIF 17 - Director → ME
    icon of calendar 2005-06-27 ~ 2007-07-27
    IIF 21 - Director → ME
  • 36
    BATH QUARTERMASTER LIMITED - 2022-07-07
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,941,174 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-14
    IIF 68 - Director → ME
  • 37
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-02 ~ 1998-03-27
    IIF 19 - Director → ME
  • 38
    icon of address C/o Ring Limited Gelderd Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1997-05-21
    IIF 49 - Director → ME
  • 39
    icon of address Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2009-11-16
    IIF 26 - Director → ME
    icon of calendar 2000-12-18 ~ 2007-07-27
    IIF 7 - Director → ME
    icon of calendar 2000-12-18 ~ 2009-11-16
    IIF 63 - Secretary → ME
  • 40
    icon of address 77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-18 ~ 2001-11-26
    IIF 4 - Director → ME
    icon of calendar 2000-12-18 ~ 2001-11-26
    IIF 62 - Secretary → ME
  • 41
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,547 GBP2023-12-31
    Officer
    icon of calendar 2000-12-18 ~ 2007-07-27
    IIF 10 - Director → ME
    icon of calendar 2000-12-19 ~ 2011-01-01
    IIF 66 - Secretary → ME
  • 42
    TBO SYSTEMS LIMITED - 1998-03-11
    AITRACKRECORD LIMITED - 2016-10-25
    MANAGEMENT SERVICES 2000 LIMITED - 2012-02-29
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    icon of address Merchant House, Piccadilly, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,075,168 GBP2024-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-27
    IIF 27 - Director → ME
    icon of calendar 2006-10-17 ~ 2008-11-30
    IIF 65 - Secretary → ME
  • 43
    COBCO (559) LIMITED - 2003-05-13
    icon of address 12 Cale Green, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,755 GBP2024-11-30
    Officer
    icon of calendar 2003-04-04 ~ 2007-07-27
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.