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

Barratt, Matthew

    Related profiles found in government register
  • Barratt, Matthew
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven Business Centre, Suite 202, 5 Craven Court, Craven Road, Altrincham, Cheshire, WA14 5DY, England

      IIF 1
    • icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, United Kingdom

      IIF 2
    • icon of address 76 Water Lane, Camellia House, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 6 IIF 7
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 17
    • icon of address Camellia House, Water Lane, Wilmslow, SK9 5BB, England

      IIF 18 IIF 19 IIF 20
  • Barratt, Matthew
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 22
  • Barratt, Matthew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 23
    • icon of address 1-2, Craven Road, London, W5 2UA, United Kingdom

      IIF 24
    • icon of address 76, Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 25 IIF 26
    • icon of address Camellia House, Water Lane, Wilmslow, SK9 5BB, England

      IIF 27
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 28
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 29
  • Barratt, Matthew James
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 30
  • Barratt, Matthew
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 31
  • Barratt, Matthew
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 32
  • Barratt, Matthew James Scott
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancastrian Buildings, Talbot Road, Stretford, Manchester, Lancashire, M32 0FP

      IIF 33
  • Barratt, Matthew James Scott
    British lawyer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Mount, Bury, Lancs, BL9 8AT, United Kingdom

      IIF 34
  • Mr M Barratt
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 35
  • Barratt, Matthew
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 36
  • Matthew Barratt
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, United Kingdom

      IIF 37
    • icon of address 76 Water Lane, Camellia House, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 38
    • icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 39
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 40
  • Mr Matthew Barratt
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barratt, Matthew James Scott
    British

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Lane, Bury, Lancashire, BL9 8AT, United Kingdom

      IIF 53
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 54
  • Barratt, Matthew James Scott
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Mount, Bury, Lancs, BL9 8AT, United Kingdom

      IIF 55
  • Barratt, Matthew James Scott

    Registered addresses and corresponding companies
    • icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, SK9 5BB, United Kingdom

      IIF 56
  • Barratt, Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 57
  • Mr Matthew Barratt
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 58
    • icon of address Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 59 IIF 60
    • icon of address Camellia House, Water Lane, Wilmslow, SK9 5BB, England

      IIF 61
  • Mr Matthew Barratt
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 62
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    BARRATT BUILDING SERVICES LIMITED - 2015-05-29
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,010,134 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 13 - Director → ME
  • 3
    STP ENERGY LIMITED - 2015-10-06
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    934,862 GBP2024-05-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BARRATT MAINTENANCE LIMITED - 2017-10-02
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,275 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 16 - Director → ME
  • 5
    ECOCUBE LTD - 2012-05-10
    ECOSPHERE LTD - 2012-02-29
    ECOSPHERE LTD - 2016-03-16
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    120,521 GBP2024-05-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    BARRATT POWER SOLUTIONS LIMITED - 2013-08-13
    BARRATT ENERGY POWER SOLUTIONS LIMITED - 2015-10-06
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 8 - Director → ME
  • 7
    BARRATT ENERGY INSTALLATION SERVICES LIMITED - 2016-07-26
    BARRATT ENERGY PROJECT MANAGEMENT LIMITED - 2024-04-10
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    BARRATT ENERGY SOLUTIONS LIMITED - 2015-10-06
    BARRATT ENERGY SOLUTION SERVICES LIMITED - 2023-02-28
    icon of address Craven Business Centre Suite 202, 5 Craven Court, Craven Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    256,681 GBP2024-05-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 76 Camellia House, 76 Water Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Camellia House, Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 11
    BEPSL LTD
    - now
    BARRATT ENERGY PROJECT SERVICES LIMITED - 2016-03-17
    BARRATT ENERGY LIMITED - 2015-11-23
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,481 GBP2024-05-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    ECOSPHERE SP11 LTD - 2025-08-20
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 105 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    BE RENEWABLE 21 LTD - 2020-07-01
    icon of address 76 Camellia House, 76 Water Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 20
    GIB LTD
    - now
    BARRATT ENERGY MANAGEMENT SERVICES LIMITED - 2022-01-12
    icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,284,129 GBP2021-05-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BE RENEWABLE 51 LTD - 2020-03-02
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,011 GBP2024-03-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Camellia House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Camellia House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,353 GBP2018-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-10-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 26
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    MB RECRUITMENT CONSULTANCY LTD - 2018-04-05
    icon of address Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Dte, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 30
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address Dte House, Hollins Mount, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2000-07-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 32
    icon of address Camellia House, 76 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 56 - Secretary → ME
  • 33
    icon of address Camellia House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    NUK CLEAR ENERGY LIMITED - 2024-06-14
    icon of address Camellia House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BARRATT BUILDING SERVICES LIMITED - 2015-05-29
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,010,134 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address Camellia House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,481 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-01-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BARRATT ENERGY DESIGN SERVICES LIMITED - 2017-06-15
    ECOSPHERE DEVELOPMENT GROUP LTD - 2023-09-21
    BE RENEWABLE GROUP LTD - 2020-03-02
    B2 ELECTRICAL DESIGN LTD - 2019-04-12
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-10-09 ~ 2024-06-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-09-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    BE RENEWABLE 41 LIMITED - 2022-01-19
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2024-06-25
    IIF 24 - Director → ME
  • 5
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-08-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,353 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-28 ~ 2011-05-27
    IIF 33 - Director → ME
  • 8
    TARRCO ONE LIMITED - 2003-02-24
    icon of address Camellia House, Water Lane, Wilmslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-01-20 ~ 2013-05-17
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.