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

Brown, Richard

    Related profiles found in government register
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 1 IIF 2
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 3
  • Brown, Richard
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 4
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 5
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 7
  • Brown, Richard
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 8
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 9
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 10
  • Brown, Richard
    British director born in September 1972

    Resident in England

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

      IIF 11
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 12
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 13
  • Brown, Richard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 14
    • icon of address Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 15
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 16
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 17
  • Brown, Richard
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 18
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 19
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 20
  • Brown, Richard
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 21
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 22
  • Brown, Richard
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 23
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 24
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 25
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 26 IIF 27
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 28
    • icon of address 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 29
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 30
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 31 IIF 32
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 34 IIF 35
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 36
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Brown, Richard

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 38
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 42
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 43 IIF 44
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 45 IIF 46
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 47
  • Brown, Richard
    British born in September 1972

    Resident in United Kingdom

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

      IIF 48 IIF 49
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 50
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 51
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 52 IIF 53
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 54 IIF 55
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 56
  • Brown, Richard
    British born in June 1972

    Resident in United Kingdom

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

      IIF 57
  • Brown, Richard
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 58
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 59
  • Brown, Richard
    British born in April 1976

    Resident in United Kingdom

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

      IIF 60
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 61
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 62
  • Brown, Richard Joseph
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 63
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 64
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 65
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 67
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 68 IIF 69
    • icon of address Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 70
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 71
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 72
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 73
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 74
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 75
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 76
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 77
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 78
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 79
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 80
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 81
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 82 IIF 83
    • icon of address 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 84
  • Brown, Richard Michael
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 85
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 86
  • Brown, Richard Michael Hirst
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 87
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 88
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 92
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 93
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 95
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 96
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 97
    • icon of address 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 98
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

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

      IIF 99
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 100
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 101
    • icon of address 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 102
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 103
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

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

      IIF 104
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 105
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 106
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 107
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 110
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 111
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 112
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 113
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 114
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 115
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

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

      IIF 116
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 117
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 118
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 119
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 120
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 121
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 122
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 123
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 124
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 125
    • icon of address The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 126
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 127
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 128
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 129
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 130 IIF 131
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2019-01-10 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 60 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 8
    GAINFORD DEVELOPMENTS LTD - 2013-04-11
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    BROWN PROPERTY DEVELOPMENT LIMITED - 2001-06-13
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Ansell L House, Ansell House Britain Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    LANSON HOMES UK LIMITED - 2010-09-03
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 120 - Director → ME
  • 12
    icon of address Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 117 - Director → ME
  • 13
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD - 2022-03-29
    icon of address 114 Brunswick Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2023-10-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 14
    icon of address 1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 15
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 84 - Director → ME
  • 17
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,801 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,406 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,424 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,656 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 24
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 27
    PHOENIX AUTO MACHINERY LIMITED - 2024-12-20
    icon of address Taylor Group House, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,652 GBP2024-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,728 GBP2024-02-29
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 29
    LET'S PLAY GAMES LIMITED - 2004-01-06
    CREATE TOYS AND GAMES LIMITED - 2004-04-16
    icon of address 3 Park Court, Langer Road, Felixstowe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,218 GBP2024-10-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 53 - Director → ME
  • 32
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 5 Victoria Cottages, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,862 GBP2024-11-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 77 - Has significant influence or controlOE
  • 36
    icon of address 122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 46 - Secretary → ME
  • 37
    icon of address 59 Tomline Road, Felixstowe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 15 - Director → ME
  • 38
    icon of address Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 43
    icon of address Flat 16 Richmond House, The Parade, Folkestone, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 4 - Director → ME
  • 44
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2019-05-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 45
    icon of address The Stable Block Lockwood Park, Lockwood, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,841 GBP2025-02-28
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -314,741 GBP2023-03-28
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,567 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-04-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
  • 49
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 50
    icon of address 36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 36 - Director → ME
  • 51
    icon of address 4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 52
    LANSON CONSTRUCTION LIMITED - 2009-12-15
    THEFOURTHROOM LIMITED - 2010-04-21
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 119 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 54
    THETHIRDROOM LIMITED - 2010-07-28
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    667,659 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,284 GBP2024-06-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 114 Brunswick Street, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    icon of address Flat 2 11 Grimston Avenue, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,917 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-06
    IIF 5 - Director → ME
  • 2
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ 2016-03-13
    IIF 110 - Director → ME
  • 3
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 7 - Director → ME
  • 4
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-22
    IIF 83 - Director → ME
  • 5
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-01
    IIF 34 - Director → ME
  • 6
    icon of address Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2010-06-21
    IIF 19 - LLP Member → ME
  • 7
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-11-21
    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
  • 8
    icon of address 41b Beach Road, Littlehamton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    icon of calendar 2003-10-20 ~ 2015-12-10
    IIF 62 - Director → ME
    icon of calendar 2003-10-21 ~ 2015-12-10
    IIF 13 - Secretary → ME
  • 9
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 52 - Director → ME
  • 10
    icon of address 53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,495 GBP2024-04-30
    Officer
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 78 - Director → ME
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 20 - Secretary → ME
  • 11
    icon of address 1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2024-03-26
    IIF 16 - Director → ME
  • 12
    SPINDLEWOOD LIMITED - 2010-04-09
    SPINDLEWOOD SECURITY LIMITED - 2007-07-04
    CBA SPINDLEWOOD LIMITED - 2015-05-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    470,742 GBP2023-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2022-06-07
    IIF 111 - Director → ME
  • 13
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2019-04-30
    IIF 56 - Director → ME
  • 14
    icon of address 79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-03 ~ 2005-06-27
    IIF 1 - Director → ME
    icon of calendar 2005-07-25 ~ 2006-04-11
    IIF 2 - Director → ME
    icon of calendar 2005-06-03 ~ 2006-04-11
    IIF 3 - Secretary → ME
  • 15
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Officer
    icon of calendar 2018-08-30 ~ 2025-04-07
    IIF 93 - Director → ME
  • 16
    icon of address 11th Floor 30 Crown Place, London, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2013-03-05
    IIF 22 - LLP Member → ME
  • 17
    MIRROR 8 LIMITED - 2007-10-09
    icon of address Abbey House, Manor Road, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ 2007-09-21
    IIF 79 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.