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

Regan, John Patrick Andrew

    Related profiles found in government register
  • Regan, John Patrick Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 1 IIF 2
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 3 IIF 4
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 5
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 6 IIF 7 IIF 8
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 14
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 15
  • Regan, John Patrick Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 20
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 21
  • Regan, John Patrick Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 22 IIF 23
    • icon of address 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 24
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 25 IIF 26 IIF 27
  • Regan, John Patrick Andrew
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 29
  • Mr John Patrick Andrew Regan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British accountant

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 43
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 44
  • Regan, John Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 45
  • Regan, John Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 46
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 47
  • Regan, Michelle
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Michelle Anita Bridget
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 51
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 52
  • Regan, Michelle Anita Bridget
    British company secretary/director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 53
  • Regan, Michelle Anita Bridget
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 54 IIF 55
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 56 IIF 57
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 58 IIF 59
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 60
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 61 IIF 62 IIF 63
    • icon of address 9, Premier Street, Manchester, M16 9ND, England

      IIF 65
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 66
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr John Paul Regan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 70
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 71
  • Regan, John Paul Christopher
    English company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 72
  • Regan, John Paul Christopher
    English director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 73
  • Mrs Michelle Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 74
  • Regan, John
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 75 IIF 76
  • Regan, Michelle Anita Bridget
    British

    Registered addresses and corresponding companies
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 77
  • Regan, Michelle Anita Bridget
    British director

    Registered addresses and corresponding companies
  • Mr John Paul Christopher Regan
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 81
    • icon of address 18, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 82
  • Mrs Michelle Anita Bridget Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 83 IIF 84 IIF 85
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL

      IIF 86
  • Regan, Michelle Anita Bridget

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 87 IIF 88
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 89
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 90 IIF 91
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 92
  • Mr John Regan
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 93
  • Mrs Michelle Regan
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 94
child relation
Offspring entities and appointments
Active 20
  • 1
    SLATERSHELFCO 386 LIMITED - 2008-06-24
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 11 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 78 - Secretary → ME
  • 2
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,222 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
    IIF 49 - Director → ME
  • 3
    BEARD HEALTHCARE LIMITED - 2010-07-22
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 21 - Director → ME
    IIF 52 - Director → ME
  • 4
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 18 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Derby Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,965 GBP2024-08-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 53 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,892 GBP2024-07-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 68 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,168 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2016-12-23 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 153 Stanningley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 17 - Director → ME
    IIF 45 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1-3 St Mary's Place, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-06-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 6a St Johns Center, Merrion Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOLTON CARE SERVICES LIMITED - 2008-06-24
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-08-24 ~ dissolved
    IIF 80 - Secretary → ME
  • 12
    SOLWAY COMMUNITY SERVICES LIMITED - 2011-04-19
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 5 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2010-10-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 13
    SCREENINSTANT LIMITED - 2011-05-06
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-12-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 90 - Secretary → ME
  • 14
    BECKCLIFF LIMITED - 2015-01-09
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 14 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2014-12-30 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 15
    icon of address Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 15 - Director → ME
    IIF 67 - Director → ME
  • 17
    PREMIER CARE SOLUTIONS LIMITED - 2009-02-24
    PREMIER CARE LIMITED - 2008-05-20
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 25 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 22 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    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
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 23 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -557,838 GBP2024-07-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 47 - Director → ME
    IIF 69 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
Ceased 13
  • 1
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 12 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 40 - Secretary → ME
  • 2
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 6 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 36 - Secretary → ME
  • 3
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 8 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 37 - Secretary → ME
  • 4
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 9 - Director → ME
    icon of calendar 1998-11-17 ~ 2002-12-02
    IIF 42 - Secretary → ME
  • 5
    NORTH WEST TRAINING COLLEGE LTD - 2013-01-07
    NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED - 2011-07-18
    WAL/FAZ TRAINING SERVICES LIMITED - 1996-06-06
    NORTH WEST COMMUNITY SERVICES TRAINING LTD - 2024-09-30
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,841 GBP2025-07-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 54 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 87 - Secretary → ME
  • 6
    CARE ASSIST LIMITED - 2003-02-06
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    MEDILINK NURSES LIMITED - 2003-08-04
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 56 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 89 - Secretary → ME
  • 7
    icon of address 18 Hornby Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,202 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-03-23
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-03-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 2 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 88 - Secretary → ME
  • 9
    PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-11-02
    IIF 4 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 57 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 7 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 41 - Secretary → ME
  • 11
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 29 - Director → ME
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 44 - Secretary → ME
  • 12
    CLEANCOURT LIMITED - 1990-05-02
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 13 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 39 - Secretary → ME
  • 13
    HELPNOTICE LIMITED - 1992-06-01
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 10 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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