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

Day, Stewart Paul

    Related profiles found in government register
  • Day, Stewart Paul
    British co director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 3
  • Day, Stewart Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 4
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 5
  • Day, Stewart Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 6
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 47, Burbo Bank Road, Blundellsands, Merseyside, L23 6TQ, England

      IIF 14
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 15
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 16 IIF 17 IIF 18
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 29
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 30
    • icon of address Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 31
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 32
    • icon of address Griffin Court 201, Chapel Street, Salford, Mancheste, Lancashire, M3 5EQ, United Kingdom

      IIF 33
    • icon of address 201, Chapel Street, Manchester, M3 5EQ

      IIF 34
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Ratio Law Llp, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 37
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 40 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 40 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 54
    • icon of address 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 55
    • icon of address Griffin Court 201, Chapel Street, Manchester, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 56
    • icon of address Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 57 IIF 58
    • icon of address Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Griffin Court, 203 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 62
    • icon of address 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 63
  • Day, Stewart Paul
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 64
  • Day, Stewart Paul
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 65
    • icon of address Unit 18, Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, United Kingdom

      IIF 66
    • icon of address Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 67
    • icon of address 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 68
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Suite E, East Barn, Normans Lane, Higher Whitley, Warrington, Lancashire, WA4 4PY, United Kingdom

      IIF 75
  • Day, Stewart Paul
    British property trader born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burbo Bank Road, Blundellsands, Liverpool, L23 6TQ, United Kingdom

      IIF 76
  • Day, Stewart Paul
    British director born in September 1981

    Registered addresses and corresponding companies
    • icon of address 113, The Northern Road, Crosby, L23 2RE, United Kingdom

      IIF 77
  • Mr Stewart Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 78
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 79
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 80
    • icon of address Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 81
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 82
    • icon of address C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 83 IIF 84 IIF 85
  • Mr Stewart Paul Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 86
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 87
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 88 IIF 89
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 90 IIF 91
    • icon of address Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 92
    • icon of address Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 93
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 94
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 95
    • icon of address 47, Burbo Bank Road, Liverpool, L23 6TQ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 99 IIF 100
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Day, Stewart Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 107 IIF 108
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 109
    • icon of address Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 110
    • icon of address 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 111
    • icon of address C/o Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 112
  • Day, Stewart Paul
    British investment consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 113
  • Day, Stewart Paul
    British mortagage consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Bradley Road, Bradley, Huddersfield, West Yorkshire, HD2 1RA, United Kingdom

      IIF 114
  • Day, Stewart
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 115
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 116
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 117
  • Mr Stewart Day
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 118
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 119 IIF 120 IIF 121
  • Day, Stewart

    Registered addresses and corresponding companies
    • icon of address 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 122
    • icon of address Suite 40,manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 3
    YOUNIQUE (SABDEN) LTD - 2019-10-15
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Griffin Court 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 114 - Director → ME
  • 5
    icon of address Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 67 - Director → ME
  • 6
    MILVERSTONE LTD - 2016-03-03
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    349,224 GBP2014-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,389,449 GBP2016-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 112 - Director → ME
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,048 GBP2016-12-31
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Central Square 5th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,263,010 GBP2016-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 50% but less than 75%OE
  • 11
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,109 GBP2015-12-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 18 Cunningham Court, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -992,177 GBP2017-12-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,663 GBP2015-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -488,946 GBP2016-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MEDERCO HOLDINGS LTD - 2016-02-02
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,506 GBP2016-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    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
  • 20
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 60 - Director → ME
  • 22
    icon of address Griffin Court 201 Chapel Street, Manchester, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 56 - Director → ME
  • 23
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address 201 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 4 - Director → ME
  • 28
    icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 116 - Director → ME
  • 31
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    661,476 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 34
    icon of address 3rd Floor West Tower, Brook Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 113 - Director → ME
  • 35
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 36
    icon of address Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 38
    icon of address Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 115 - Director → ME
  • 40
    MEDERCO GROUP LTD - 2017-08-11
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    88,439 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 108 - Director → ME
  • 42
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite E, East Barn Normans Lane, Higher Whitley, Warrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 75 - Director → ME
  • 44
    SPEED 5434 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    SPEED 5436 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    SPEED 5432 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    SPEED 5435 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    SPEED 5431 LIMITED - 2019-02-18
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SPEED 5433 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201,466 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 51
    RAINBOW HOMES (WILLIAMS WHARF) LTD - 2014-12-01
    icon of address Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 52
    icon of address 52 Cloverfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 59 - Director → ME
  • 53
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2022-12-01
    IIF 44 - Director → ME
  • 2
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2016-01-15
    IIF 122 - Secretary → ME
  • 3
    YOUNIQUE (SABDEN) LTD - 2019-10-15
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2020-09-30
    Officer
    icon of calendar 2022-03-23 ~ 2022-12-01
    IIF 42 - Director → ME
  • 4
    icon of address 88 Snakes Lane East, Woodford Green, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2017-01-16
    IIF 68 - Director → ME
    icon of calendar 2015-06-18 ~ 2016-01-25
    IIF 123 - Secretary → ME
  • 5
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2022-12-05
    IIF 63 - Director → ME
  • 7
    icon of address Hammond Mcnulty, Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-06-01
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    240,338 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-06-01
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Rendall & Rittner Ltd 13b, St George Wharf, London
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-10-05 ~ 2019-08-17
    IIF 37 - Director → ME
  • 10
    MILVERSTONE LTD - 2016-03-03
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    349,224 GBP2014-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2022-12-01
    IIF 11 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-09-20
    IIF 25 - Director → ME
  • 11
    icon of address C/o Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-05-11
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 12
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,506 GBP2016-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2013-01-01
    IIF 14 - Director → ME
  • 13
    DAY & DAY LIMITED - 2010-11-08
    icon of address 8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2009-10-01
    IIF 77 - Director → ME
  • 14
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2011-08-11
    IIF 3 - Director → ME
  • 15
    icon of address 64 Sun Street, Haworth, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,074 GBP2024-12-31
    Officer
    icon of calendar 2011-01-27 ~ 2012-04-01
    IIF 58 - Director → ME
  • 16
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2013-04-27
    IIF 36 - Director → ME
  • 17
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -317,200 GBP2013-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2016-02-01
    IIF 18 - Director → ME
  • 18
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2013-04-19
    IIF 2 - Director → ME
  • 19
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928,110 GBP2016-12-31
    Officer
    icon of calendar 2010-11-08 ~ 2016-02-01
    IIF 21 - Director → ME
  • 20
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2016-02-01
    IIF 34 - Director → ME
  • 21
    icon of address 201 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2012-12-31
    IIF 55 - Director → ME
  • 22
    GATELAND HOMES (SK) LTD - 2019-01-30
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,636 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-06-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-29
    IIF 26 - Director → ME
    icon of calendar 2013-01-29 ~ 2016-02-01
    IIF 50 - Director → ME
  • 24
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-11
    IIF 29 - Director → ME
    icon of calendar 2013-03-11 ~ 2016-02-01
    IIF 51 - Director → ME
  • 25
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-29
    IIF 15 - Director → ME
    icon of calendar 2013-01-29 ~ 2016-02-01
    IIF 53 - Director → ME
  • 26
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    icon of calendar 2013-09-07 ~ 2016-02-01
    IIF 48 - Director → ME
    icon of calendar 2012-09-06 ~ 2013-09-07
    IIF 61 - Director → ME
  • 27
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    661,476 GBP2020-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2022-12-01
    IIF 45 - Director → ME
  • 28
    icon of address 19 The Courtyard, Gorstage, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2012-12-31
    IIF 111 - Director → ME
  • 29
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    IIF 28 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2013-05-23 ~ 2016-02-01
    IIF 52 - Director → ME
  • 30
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2013-06-03 ~ 2016-06-14
    IIF 16 - Director → ME
    icon of calendar 2011-06-02 ~ 2013-06-03
    IIF 5 - Director → ME
  • 31
    icon of address 194 Padgate Lane, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-06-01
    IIF 76 - Director → ME
  • 32
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2012-12-16
    IIF 33 - Director → ME
  • 33
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ 2022-12-01
    IIF 109 - Director → ME
  • 34
    MEDERCO GROUP LTD - 2017-08-11
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    88,439 GBP2019-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2022-12-01
    IIF 43 - Director → ME
  • 35
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-01
    IIF 117 - Director → ME
  • 36
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-03-02
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.