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

Martin, Paul

    Related profiles found in government register
  • Martin, Paul
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Olympian Close, Chorley, Lancashire, PR7 3FL, England

      IIF 1
    • icon of address 5, Olympian Close, Chorley, PR7 3FL, England

      IIF 2
  • Martin, Paul
    British operations director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Mill, Floor 2, Handel Street, Bolton, BL1 8BL, England

      IIF 3
    • icon of address 5, Olympian Close, Chorley, Lancashire, PR7 3FL, England

      IIF 4
  • Martin, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St James Close, Chatteris, PE16 6FJ, England

      IIF 5
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 6
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 7
  • Martin, Paul
    British hotelier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Southbourne, Bournemouth, Dorset, BH6 3SY, United Kingdom

      IIF 8
  • Martin, Paul
    British security engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 9
  • Martin, Paul
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Tottenham Court Road, 3rd Floor, London, W1T 7RQ, United Kingdom

      IIF 10
  • Martin, Paul
    British development manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 11
  • Martin, Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 12
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 13
  • Martin, Paul
    British property developer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stone Road, Bromley, Kent, BR2 9AU, United Kingdom

      IIF 14
  • Martin, Paul
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, Lancashire, M2 3WQ, United Kingdom

      IIF 15
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 16
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 17
  • Martin, Paul
    British property developer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 18
  • Martin, Paul
    British town planner born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Manley Road, Manchester, M21 0RE, England

      IIF 19
    • icon of address Oakland House, 21 Hope Carr Road, Leigh, Wigan, WN7 3ET

      IIF 20
  • Martin, Paul
    British ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 21
  • Martin, Paul
    British ceo of titanium events born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, S21 1DU, England

      IIF 22
  • Martin, Paul
    British motor service plans born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, England, S21 1DU, England

      IIF 23
  • Martin, Paul
    British web services born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, S21 1DU, United Kingdom

      IIF 24
  • Martin, Paul
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, NG17 1AJ, England

      IIF 25
  • Martin, Paul
    English sales trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 26
  • Martin, Paul
    515520 British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Charnwood Acres, Ratby, Leicestershire, LE6 0LU, England

      IIF 27
  • Martin, Paul
    British director born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2NL, England

      IIF 28
  • Martin, Paul
    British graphic designer born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2JH

      IIF 29
  • Martin, Paul
    British director born in February 1979

    Registered addresses and corresponding companies
    • icon of address 233 Clarendon Road, Manchester, Lancashire, M16 0AY

      IIF 30
  • Martin, Paul Antony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 31
  • Martin, Paul Antony
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 32
  • Martin, Paul Stuart
    British ceo born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Osborne Close, Feltham, Middlesex, TW13 6SR, England

      IIF 33
  • Martin, Paul Stuart
    British franchisee born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP, England

      IIF 34
  • Martin, Paul Stuart
    British owner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Collingwood Avenue, Surbiton, Surrey, KT5 9PU, England

      IIF 35
  • Martin, Paul Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 36
  • Martin, Stephen Paul
    British hotelier born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 37
  • Mr Paul Martin
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Croft Road, Chorley, PR6 0QD, England

      IIF 38
    • icon of address Unique House, Shed Street, Colne, Lancashire, BB8 8AH, United Kingdom

      IIF 39
    • icon of address 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 40
  • Martin, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 41
  • Martin, Paul Antony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 42
  • Martin, Paul Stuart
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 43
  • Martin, Paul
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Seymour Road, Bolton, BL1 8PT, United Kingdom

      IIF 44
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 45
  • Martin, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 46
  • Martin, Paul
    British qs born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arcadia Avenue, Queens Park, Bournemouth, Dorset, BH8 9ER, United Kingdom

      IIF 47
  • Martin, Paul
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Watson Road, Blackpool, FY4 2BP, England

      IIF 48
  • Martin, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 49 IIF 50
  • Martin, Paul
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British software engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton Hill, TW12 1JT, England

      IIF 64
  • Martin, Paul
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 65
  • Martin, Paul
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 66
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 67 IIF 68
    • icon of address Unit 8c, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 69
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 70
    • icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 71
  • Martin, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 72
  • Martin, Paul Antony
    English company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Martin, Paul Antony
    English none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, England

      IIF 74
  • Mr Paul Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Bolton, BL1 8PT, England

      IIF 75
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL, United Kingdom

      IIF 76
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 77
    • icon of address 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR, England

      IIF 78
  • Mr Paul Martin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 79
  • Mr Paul Martin
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stone Road, Bromley, Kent, BR2 9AU, United Kingdom

      IIF 80
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 81
    • icon of address Holland House, 1 - 5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 82
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 83
  • Mr Paul Martin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 84 IIF 85
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 86
  • Mr Paul Martin
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 87
  • Mr Paul Martin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 88
  • Mr Paul Martin
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, NG17 1AJ, England

      IIF 89
  • Brannan, Paul Martin
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 90
  • Brannan, Paul Martin
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buildings 21-23, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 91
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 92
  • Brannan, Paul Martin
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 93
    • icon of address 59a, Booker Avenue, Liverpool, Merseyside, L18 4QZ, England

      IIF 94
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 95 IIF 96
  • Brannan, Paul Martin
    British qs born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, L3 4DB, England

      IIF 97
  • Brannan, Paul Martin
    British quantity surveyor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 98
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 99
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 100
  • Martin, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 101
  • Mr Paul Antony Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 102 IIF 103
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 104
  • Paul Martin
    515520 British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Charnwood Acres, Ratby, LE6 0LU, England

      IIF 105
  • Martin, Stephen Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 106
  • Martin, Stuart Paul
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forza Gb Limited, Bulwark Trading Estate, Bulwark Rd, Chepstow, NP16 5QZ, United Kingdom

      IIF 107
  • Martin, Stuart Paul
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c, Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 108
  • Mr Paul Stephen Martin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 109
  • Mr Paul Martin Brannan
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buildings 21-23, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 110
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 111
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 112 IIF 113
    • icon of address 59a, Booker Avenue, Liverpool, L18 4QZ, England

      IIF 114
    • icon of address Prospect House, Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, L3 4DB, England

      IIF 115
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 116
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 117
  • Brannan, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 118
  • Mr Paul Antony Martin
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Mr Paul Martin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 120
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 121
  • Mr Paul Martin
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Watson Road, Blackpool, FY4 2BP, England

      IIF 122
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 123 IIF 124
  • Paul Martin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 125
  • Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Hook, RG27 9BG, United Kingdom

      IIF 126
  • Mr Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 127
  • Mr Stuart Paul Martin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 128
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PT, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 20 Melbourne Place Sowerby, Thirsk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KEEPTEST LIMITED - 1990-12-21
    icon of address Unit 8c Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,927 GBP2024-10-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 69 - Director → ME
  • 3
    icon of address 2 Barkers Terrace East Lane, Dedham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,246 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Arcadia Avenue, Queens Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address 114 Watson Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,220 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 111 - Has significant influence or controlOE
  • 11
    icon of address Waterloo Buildings 21-23 Bridge Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 13
    icon of address 24 Wheatcroft Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    FORZA WEST LIMITED - 2013-09-12
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,295 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 265 Tottenham Court Road, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,837 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Constitution Hill Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,503 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,893 GBP2024-01-31
    Officer
    icon of calendar 2004-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Weldon Way, Regent Farm Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-05-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    icon of address 24 Wheatcroft Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 Stone Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,876,798 GBP2024-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MM2 PROPERTIES LIMITED - 2007-09-04
    icon of address Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Albert House 42 Seymour Road, Astley Bridge, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 74 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Main Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31 Hornchurch Drive, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -406,314 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    P BRANNAN LTD - 2022-01-28
    CROFT NW LTD - 2022-06-22
    icon of address Prospect House Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 High Street, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Forest Edge, Charnwood Acres, Ratby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,988,291 GBP2024-10-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,970 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 34
    icon of address 33 Boston Road Holbeach, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 3 Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 96 - Director → ME
  • 36
    icon of address The Coach & Horses The Street, Rotherwick, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2019-12-30 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 21 Sheepcote Road, Killamarsh, Sheffield, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 38
    icon of address 43 Grand Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 8 - Director → ME
  • 39
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 41
    icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 42
    icon of address Albert House, Seymour Rod, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Paul Martin, 21 Sheepcote Road, Killamarsh, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 44
    icon of address 21 Sheepcote Road, Killamarsh, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 45
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,409 GBP2024-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 42 Croft Road, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 47
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 70 - Director → ME
  • 48
    icon of address 4 Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 66 - Director → ME
Ceased 36
  • 1
    icon of address 20 Melbourne Place Sowerby, Thirsk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-03-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Redwood Place, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-11-02
    IIF 34 - Director → ME
  • 3
    icon of address Outspan, Dairy Farm Meadow, St Osyth, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 6 - Director → ME
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-08
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    AINSCOUGH STRATEGIC LAND (DOLGARROG) LIMITED - 2012-11-26
    BRABCO 811 LIMITED - 2008-06-20
    icon of address Oakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2018-03-13
    IIF 20 - Director → ME
  • 5
    icon of address 21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,979,626 GBP2024-09-30
    Officer
    icon of calendar 2010-08-12 ~ 2018-03-13
    IIF 19 - Director → ME
  • 6
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 60 - Director → ME
  • 7
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,215 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2021-06-29
    IIF 28 - Director → ME
  • 8
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,246 GBP2017-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2018-09-04
    IIF 95 - Director → ME
  • 9
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 51 - Director → ME
  • 10
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 55 - Director → ME
  • 11
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-08-13
    IIF 59 - Director → ME
  • 12
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 56 - Director → ME
  • 13
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,199,438 GBP2024-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2018-06-27
    IIF 29 - Director → ME
  • 15
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 63 - Director → ME
  • 16
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 62 - Director → ME
  • 18
    icon of address 5 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,297 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-08-08
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-16
    IIF 64 - Director → ME
  • 20
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-11-28
    IIF 65 - Director → ME
  • 21
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-25 ~ 2015-11-28
    IIF 33 - Director → ME
  • 22
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 57 - Director → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 58 - Director → ME
  • 24
    PE PRINT AND DESIGN LIMITED - 2016-02-18
    icon of address 7 Station Approach, Leigh House, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2016-01-12
    IIF 35 - Director → ME
  • 25
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 53 - Director → ME
  • 26
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,893 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 79 - Has significant influence or control OE
  • 27
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 61 - Director → ME
  • 28
    icon of address Coppull Mill Enterprise Centre Mill Lane, Coppull, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2019-04-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    P BRANNAN LTD - 2022-01-28
    CROFT NW LTD - 2022-06-22
    icon of address Prospect House Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ 2022-03-03
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2022-02-01
    IIF 114 - Has significant influence or control OE
  • 30
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,014,598 GBP2024-09-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-30
    IIF 18 - Director → ME
  • 31
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 43 - LLP Designated Member → ME
  • 32
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    STORM BULLION LIMITED - 2016-06-03
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-07-12
    IIF 54 - Director → ME
  • 33
    icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,819 GBP2020-02-12
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-02-18
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 52 - Director → ME
  • 35
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2021-04-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-02-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,662 GBP2017-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-01-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.