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

Brown, Peter John

    Related profiles found in government register
  • Brown, Peter John
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 1
  • Brown, Peter John
    British computer consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Reading Room, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AW, England

      IIF 2
  • Brown, Peter John
    British digital marketing born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, CH60 0BY, England

      IIF 3
  • Brown, Peter John
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 4 IIF 5
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 6
  • Brown, Peter John
    British company director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 7
  • Brown, Peter John
    British director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 8
    • Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 9
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 10
  • Brown, Peter
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 11
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 12
  • Brown, Peter
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 13
  • Brown, Peter
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7 Bretby Heights, Newhall, DE11 0BS, United Kingdom

      IIF 14
  • Brown, Peter
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 15
    • 120 Blackheath Hill, Greenwich, London, SE10 8AY

      IIF 16
    • 120, Blackheath Hill, Greenwich, London, SE10 8AY, United Kingdom

      IIF 17
  • Brown, Peter
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brett Drive, Birmingham, B23 3JU, United Kingdom

      IIF 18
  • Brown, Peter
    British financial trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 6 Ringers Road Simpsons Place, Bromley, Kent, BR1 1HR

      IIF 19
  • Brown, Peter
    British futures trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Simpsons Place, 6 Ringers Road, Bromley, Kent, BR1 1HR, United Kingdom

      IIF 20
  • Brown, Peter
    British investor director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kiln Acre, Wickham Road, Fareham, PO16 7JS, England

      IIF 21
  • Brown, Peter
    British managing born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 22
  • Brown, Peter
    British retired born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 23
  • Brown, Peter
    British sales born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 24
  • Brown, Peter
    British sales manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 25
  • Brown, Peter
    British bathroom designer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Brown, Peter
    British builder born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 27
  • Brown, Peter
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 28
    • I-power Systems, 118 Newcastle Avenue, Worksop, Notts, S80 1NG, England

      IIF 29
  • Brown, Peter
    British energy advisor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
  • Brown, Peter
    British kitchen designer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Brown, Peter
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 32
  • Brown, Peter
    British sales born in October 1965

    Resident in United Kingdom

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

      IIF 33
  • Brown, Peter
    British sales manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 34
  • Brown, Peter
    British salesman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 35
  • Brown, Peter
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Robebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 36
  • Brown, Peter
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 37
    • Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 38
  • Brown, Peter
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Higher Road, Liverpool, L26 1UN, United Kingdom

      IIF 39
    • 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Brown, Peter
    British en born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 43
  • Brown, Peter
    British engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 47
  • Mr Peter Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 48
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 49
  • Mr Peter Brown
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 50
  • Brown, Peter John
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 51
  • Brown, Peter John
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 52
  • Brown, Peter John
    British marketing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brook Road, Little Sutton, Cheshire, CH66 3PP, England

      IIF 53
  • Mr Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Nithdale Road, London, SE18 3PF, United Kingdom

      IIF 54
  • Mr Peter Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brett Drive, Birmingham, B23 3JU, England

      IIF 55
    • 5, Fearon Place, Regent St, Smethwick, B66 3BY, United Kingdom

      IIF 56
  • Mr Peter Brown
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 57
  • Mr Peter Brown
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 58
    • 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61 IIF 62
  • Mr Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 63
  • Mr Peter John Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 64
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 65
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 66
  • Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 67
  • Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 39, Blakehill Drive, Great Sankey, Warrington, WA51ZF, United Kingdom

      IIF 72
    • 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 73 IIF 74
  • Brown, Peter
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 75
  • Mr Peter John Brown
    British born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Brown, Peter John
    British building services engineer born in October 1943

    Registered addresses and corresponding companies
    • 13 Beechwood Court, Park Road, Chiswick, London, W4 3HJ

      IIF 79
  • Brown, Peter
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Peter
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 83
    • 207-209, Regent Street, London, W1B 4ND, United Kingdom

      IIF 84
    • Language House, 3rd Floor, 76-78 Mortimer Street, London, W1W 7SA, United Kingdom

      IIF 85
  • Brown, Peter
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 86
  • Brown, Peter
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BG, England

      IIF 87
  • Brown, Peter
    British retired town planner born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BB, United Kingdom

      IIF 88
  • Brown, Peter
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, United Kingdom

      IIF 89
    • Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, KA3 5BU, United Kingdom

      IIF 90 IIF 91
  • Brown, Peter
    British none born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, KA3 6BB, United Kingdom

      IIF 92
  • Brown, Peter
    British property director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 93
  • Brown, Peter
    British property manager born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 94 IIF 95
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 96
  • Brown, Peter
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, Scotland

      IIF 97
  • Brown, Peter
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 390, Bawtry Road, Hellaby, Rotherham, South Yorksire, S66 8EX, United Kingdom

      IIF 98
  • Brown, Peter
    British electrician born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Whinhill Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AF, United Kingdom

      IIF 99
  • Brown, Peter
    British computer consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 100
  • Brown, Peter
    British computer hardware engineer born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 101
  • Mr Peter Brown
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 102
    • 4, Bunkers Lane, Hemel Hempstead, HP3 8AX, England

      IIF 103
    • 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 104 IIF 105
  • Brown, Peter
    English mobile mechanic born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 102c, Crispen Road, Hanworth, Middlesex, TW13 6QR, United Kingdom

      IIF 106
  • Mr Peter Brown
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pokelly Hall, Fenwick, Kilmarnock, Ayrshire, KA3 6BB

      IIF 107
    • C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

      IIF 108
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 109
  • Mr Peter Brown
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 110
    • 29 Bittern House, 28 Wraysbury Drive, West Drayton, Middlesex, UB7 7FH, England

      IIF 111
  • Mr Peter John Brown
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 112
  • Brown, Barry Peter
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hollin Hall, Barnoldswick Road, Blacko, Nelson, Lancashire, BB9 6RQ, England

      IIF 113
  • Brown, Barry Peter
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ewood Lane Head, Haslingden, Rossendale, Lancs, BB4 6LH

      IIF 114 IIF 115
  • Brown, Barry Peter
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Greenings Broadhead, Broadhead Road, Turton, Bolton, BL7 0BQ, England

      IIF 116
    • Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 117 IIF 118
  • Brown, Barry Peter
    British managing born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 119 IIF 120
  • Brown, Peter
    British

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 121
  • Brown, Peter
    British baker

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 122
  • Peter Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 123
  • Mr Peter Brown
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 124
  • Brown, Peter John

    Registered addresses and corresponding companies
    • 13, Beechwood Court, Park Road, Chiswick, London, W4 3HJ, United Kingdom

      IIF 125
  • Peter, Brown
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 126
  • Mr Peter Brown
    United Kingdom born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Brown, Peter

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Bierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 128
    • 4 Eaton Court, Kemnal Road, Chislehurst, Kent, BR7 6NB

      IIF 129 IIF 130
    • 28, Rosebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 133
    • 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 134 IIF 135 IIF 136
    • 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    AMAZON EXPRESS LTD - 2022-07-06
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    Acorn House, 33 Churchfield Road, London
    Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 125 - secretary → ME
  • 4
    Orchard Chambers Business Centre, Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 3 - director → ME
  • 5
    Catriona M Cochrane, Pokelly Hall, Fenwick, Kilmarnock, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    5,383 GBP2024-02-29
    Officer
    2002-02-01 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-28 ~ dissolved
    IIF 32 - director → ME
    2017-08-28 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    326,501 GBP2024-03-31
    Officer
    2002-03-21 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 124 - Has significant influence or controlOE
  • 10
    C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -6,141 GBP2016-02-01 ~ 2017-01-31
    Officer
    2002-02-04 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10c Vennel Street, Stewarton, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    35,323 GBP2024-04-30
    Officer
    2009-04-09 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Brunswick Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 53 - director → ME
  • 13
    Level 3, 207 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 30 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 34 - director → ME
  • 16
    FUNKY MONKY PUBS LIMITED - 2015-08-26
    114 Burton Road, Ashby-de-la-zouch, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2017-11-03 ~ dissolved
    IIF 14 - director → ME
  • 17
    JGRT RESOURCES LIMITED - 2014-02-06
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,712 GBP2016-01-31
    Officer
    2013-11-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    Apple Cottage Key Lane, Crayke, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Bonded Warehouse, 18 Lower Byrom Street, Lower Byrom Street, Manchester, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -64,280 GBP2023-04-30
    Officer
    2023-01-01 ~ now
    IIF 116 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 23 - director → ME
  • 22
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 126 - director → ME
  • 23
    390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 98 - director → ME
  • 24
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 25
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 51 - director → ME
  • 26
    K&C CAR MECAHNICS LTD - 2013-02-19
    Peter Brown, 102c Crispen Road, Hanworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 106 - director → ME
  • 27
    3 Trinity Mews, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Language House 3rd Floor, 76-78 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 85 - director → ME
  • 29
    29 Bittern House 28 Wraysbury Drive, West Drayton, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 36 - director → ME
    2011-03-21 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 16 - director → ME
  • 31
    10c Vennel Street, Stewarton, Ayrshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,061,830 GBP2024-03-31
    Officer
    2022-04-05 ~ now
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 45 - director → ME
    2020-03-11 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    157 Higher Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 39 - director → ME
  • 34
    I-POWER SYSTEMS (UK) LTD - 2014-01-24
    First Floor Block A Loversall Court Clayfields Tickhill Road, Balby, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 35 - director → ME
  • 35
    39 Blakehill Drive, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 47 - director → ME
    2018-01-12 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 42 - director → ME
    2023-10-23 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 37
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 40 - director → ME
    2021-07-26 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 43 - director → ME
  • 39
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 40
    67 Chorley Old Road, Bolton, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 1 - director → ME
  • 41
    Hollin Hall Barnoldswick Road, Blacko, Nelson, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1,353,117 GBP2023-12-31
    Officer
    2022-10-08 ~ now
    IIF 113 - director → ME
  • 42
    67 Chorley Old Road, Bolton, England
    Corporate (5 parents)
    Officer
    2025-01-27 ~ now
    IIF 5 - director → ME
  • 43
    Manor View Chambers 294-296 Askern Road, Toll Bar, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 33 - director → ME
    2017-11-16 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 41 - director → ME
    2022-04-25 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    Flat 5 Simpsons Place, 6 Ringers Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ dissolved
    IIF 20 - director → ME
  • 46
    Ewood Lane Head, Haslingden, Rossendale, Lancs
    Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    2021-04-21 ~ now
    IIF 114 - director → ME
  • 47
    25 Yewdale Drive, Ellesmere Port, Chesshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 48
    The Old Armoury 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 28 - director → ME
  • 49
    Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved corporate (2 parents)
    Officer
    2000-05-24 ~ dissolved
    IIF 93 - director → ME
  • 50
    152 Vulcan Park, St Helens, Warrington, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    96,097 GBP2023-09-30
    Officer
    2016-08-24 ~ now
    IIF 87 - director → ME
  • 52
    Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-08-15 ~ now
    IIF 88 - director → ME
  • 53
    68 Argyle Street, Birkenhead, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 54
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Officer
    2019-03-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    PINMOUNT ENGINEERS LIMITED - 1987-10-05
    The Corn Mill, Church Street, Barrowford, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    1,457,315 GBP2023-12-31
    Officer
    2000-03-01 ~ 2001-11-30
    IIF 24 - director → ME
  • 2
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2020-09-18 ~ 2022-01-10
    IIF 6 - director → ME
  • 3
    DORLUX LIMITED - 1988-06-13
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    838,949 GBP2019-12-31
    Officer
    ~ 2017-05-28
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    Acorn House, 33 Churchfield Road, London
    Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    2001-11-11 ~ 2024-12-01
    IIF 79 - director → ME
  • 5
    I DO FESTIVALS GROUP LIMITED - 2019-05-31
    THE WEDDING FESTIVAL COMPANY LIMITED - 2018-02-23
    Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -398,464 GBP2020-03-31
    Officer
    2018-09-13 ~ 2019-07-23
    IIF 21 - director → ME
  • 6
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -106,256 GBP2016-06-30
    Officer
    2009-12-23 ~ 2010-08-02
    IIF 90 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    177,653 GBP2023-07-31
    Person with significant control
    2016-08-05 ~ 2025-02-28
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Has significant influence or control OE
  • 8
    1a Guild Street, Burton-on-trent, United Kingdom
    Dissolved corporate
    Officer
    2016-08-05 ~ 2017-12-01
    IIF 15 - director → ME
    Person with significant control
    2016-08-05 ~ 2017-11-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
  • 9
    AQATA HOLDINGS LTD - 2020-09-10
    25 Station Road, Hinckley, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,726 GBP2024-03-31
    Officer
    2017-02-15 ~ 2017-05-28
    IIF 9 - director → ME
    Person with significant control
    2017-02-15 ~ 2017-11-10
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    AQATA MANAGEMENT SERVICES LIMITED - 2020-09-10
    PAINTLANE LIMITED - 2001-04-02
    25 Station Road, Hinckley, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    1,747,133 GBP2024-03-31
    Officer
    2001-03-30 ~ 2017-05-28
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -222,401 GBP2022-10-27
    Officer
    2017-12-05 ~ 2020-10-14
    IIF 89 - director → ME
    2017-12-01 ~ 2017-12-05
    IIF 97 - director → ME
    2011-10-10 ~ 2012-03-07
    IIF 92 - director → ME
  • 12
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-03-21 ~ 2024-08-08
    IIF 86 - director → ME
    Person with significant control
    2017-03-21 ~ 2024-08-08
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 13
    RECENT MANAGEMENT LIMITED - 1994-03-17
    207-209 Regent Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    875,377 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 84 - director → ME
    Person with significant control
    2016-10-29 ~ 2017-10-11
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ 2011-10-24
    IIF 29 - director → ME
  • 15
    INOVEX SOFTWARE LIMITED - 2016-08-24
    1 Robinson Close, Telford Way Industrial Estate, Kettering, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    572,062 GBP2023-12-31
    Officer
    2002-02-01 ~ 2016-07-07
    IIF 22 - director → ME
    2002-09-15 ~ 2016-08-31
    IIF 121 - secretary → ME
  • 16
    3 Trinity Mews, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2011-05-23 ~ 2024-08-09
    IIF 83 - director → ME
  • 17
    HIGHSTAND LIMITED - 2001-04-27
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 80 - director → ME
    Person with significant control
    2016-10-29 ~ 2024-08-08
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 18
    28 Salisbury Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2020-08-30
    IIF 100 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VALMET LIMITED - 2013-12-19
    METSO PAPER BENDER FORREST LIMITED - 2013-10-17
    BENDER FORREST LIMITED - 2007-09-17
    SOLARCHARGE LIMITED - 1994-05-27
    Laneside Foundry, Manchester Road, Haslingden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1998-08-03 ~ 2014-02-28
    IIF 119 - director → ME
  • 20
    BENDER LIMITED - 2007-09-17
    BENDER HOLDINGS LIMITED - 2003-03-31
    EVER 1163 LIMITED - 1999-09-14
    Manchester Road, Haslingden, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-08-18 ~ 2014-02-28
    IIF 117 - director → ME
  • 21
    BENDER MACHINE SERVICES LIMITED - 2007-09-17
    Manchester Road, Haslingden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1998-08-03 ~ 2014-02-28
    IIF 120 - director → ME
  • 22
    OUTLAW BUSINESS SOLUTIONS LTD - 1997-06-23
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,314 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 82 - director → ME
    1998-04-23 ~ 1999-04-09
    IIF 130 - secretary → ME
  • 23
    OUTLAW CONSULTANTS LTD - 1997-06-26
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 81 - director → ME
    1998-07-08 ~ 1999-04-09
    IIF 129 - secretary → ME
  • 24
    Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-06-25
    IIF 91 - director → ME
  • 25
    REXSON COLORWEIGH LIMITED - 2019-10-12
    REXSON SYSTEMS LIMITED - 2011-12-22
    REXSON SYSTEMS HOLDINGS LIMITED - 1996-09-02
    LUXLINE LIMITED - 1996-07-15
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -431,074 GBP2020-12-31
    Officer
    1996-04-09 ~ 1997-10-24
    IIF 25 - director → ME
  • 26
    67 Chorley Old Road, Bolton, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2024-02-13 ~ 2024-12-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 27
    I-MARKETING GLOBAL LTD - 2012-09-05
    Unit2 High Street, Killamarsh, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-09 ~ 2014-11-09
    IIF 99 - director → ME
  • 28
    Ewood Lane Head, Haslingden, Rossendale, Lancs
    Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    2020-03-12 ~ 2020-11-14
    IIF 115 - director → ME
  • 29
    AQASAVE SHOWERS LTD - 2014-05-15
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -187,149 GBP2015-09-30
    Officer
    2013-09-23 ~ 2014-07-31
    IIF 10 - director → ME
  • 30
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2008-01-15 ~ 2011-10-24
    IIF 19 - director → ME
  • 31
    Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved corporate (2 parents)
    Officer
    2000-05-24 ~ 2003-01-03
    IIF 122 - secretary → ME
  • 32
    METSO PAPER LIMITED - 2013-12-19
    METSO PAPER BENDER HOLDINGS LIMITED - 2008-12-31
    BENDER HOLDINGS LIMITED - 2007-09-17
    BENDER LIMITED - 2003-03-31
    Laneside Foundry Manchester, Road Haslingden, Rossendale, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    6,766,000 GBP2023-12-31
    Officer
    2003-01-10 ~ 2014-01-31
    IIF 118 - director → ME
  • 33
    ADVANTAGED DIGITAL LIMITED - 2015-06-08
    Suite 1038, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,495 GBP2023-09-30
    Officer
    2016-09-27 ~ 2017-05-09
    IIF 2 - director → ME
  • 34
    Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,774 GBP2022-05-31
    Officer
    2023-10-16 ~ 2023-10-16
    IIF 18 - director → ME
    Person with significant control
    2023-10-15 ~ 2023-10-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    2023-10-08 ~ 2023-10-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
© 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.