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

Moss, Christopher

    Related profiles found in government register
  • Moss, Christopher
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hartslands Road, Sevenoaks, Kent, TN13 3TW, United Kingdom

      IIF 1
  • Moss, Christopher
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Moss Lane, Timperley, Altrincham, WA15 6TA, England

      IIF 2
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 3
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, United Kingdom

      IIF 4
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, United Kingdom

      IIF 9
    • icon of address Streathbourne House, Redehall Road, Smallfield, Horley, RH6 9QA, England

      IIF 10
    • icon of address 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 14
    • icon of address 8, Princes Street, Reading, Berkshire, RG1 4EG, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 17
  • Moss, Christopher John
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Moss
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Moss Lane, Timperley, Altrincham, WA15 6TA, England

      IIF 23
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, United Kingdom

      IIF 24 IIF 25
    • icon of address Streathbourne House, Redehall Road, Smallfield, Horley, RH6 9QA, England

      IIF 26
    • icon of address 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 30
    • icon of address 8, Princes Street, Reading, RG1 4EG, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 33
    • icon of address 73, Hartslands Road, Sevenoaks, TN13 3TW, United Kingdom

      IIF 34
  • Moss, Christopher John
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Point, One Ropemaker Street, London, EC2Y 9AH

      IIF 35
  • Moss, Christopher John
    British solicitor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moss Lane, Timperley, Altrincham, WA15 6TA, England

      IIF 36
    • icon of address Btc 17 & 18 D T E House, Hollins Lane, Bury, Lancashire, BL9 8AT, England

      IIF 37
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 38
    • icon of address 1, Byrom Place, Manchester, M3 3HG, England

      IIF 39
    • icon of address 1, Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 40 IIF 41
    • icon of address 1, Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 42 IIF 43
    • icon of address 1, Byrom Place, Spinningfields, Manchester, M3 3HG, England

      IIF 44 IIF 45
    • icon of address J M W Solicitors, 1 Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 46
    • icon of address No 1, Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 47
    • icon of address Unit 1, Drury Lane, Chadderton, Oldham, OL9 7PH, United Kingdom

      IIF 48
    • icon of address Horse & Bamboo Centre, 679 Bacup Road, Rossendale, Lancashire, BB4 7HB

      IIF 49
    • icon of address Apartment 9 Carleton Mill, West Road, Carleton In Craven, Skipton, North Yorkshire, BD23 3EG

      IIF 50
  • Moss, Christopher
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 51
  • Moss, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 6 Stuart Road, Stretford, Manchester, M32 0DQ

      IIF 52
  • Moss, Christopher John
    British solicitor born in April 1968

    Registered addresses and corresponding companies
    • icon of address 177 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL

      IIF 53
  • Moss, Christopher John
    British trainee solicitor born in April 1968

    Registered addresses and corresponding companies
    • icon of address 177 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL

      IIF 54
  • Moss, Christopher John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 20 Barrington Road, Altrincham, Cheshire, WA14 1HB, England

      IIF 55
    • icon of address 1, Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG

      IIF 56
  • Moss, Christopher John
    born in April 1968

    Registered addresses and corresponding companies
    • icon of address 11 Moss Lane, Timperley, Altrincham, WA15 6TA

      IIF 57 IIF 58
  • Mr Christopher John Moss
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 59
  • Moss, Christopher

    Registered addresses and corresponding companies
    • icon of address 11, Moss Lane, Timperley, Altrincham, WA15 6TA, England

      IIF 60
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 61
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, United Kingdom

      IIF 62
    • icon of address Streathbourne House, Redehall Road, Smallfield, Horley, RH6 9QA, England

      IIF 63
    • icon of address 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 8, Princes Street, Reading, Berkshire, RG1 4EG, United Kingdom

      IIF 67 IIF 68
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 69
    • icon of address 73, Hartslands Road, Sevenoaks, Kent, TN13 3TW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 48 Walton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-11-07 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-04-08 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    SHELLCO 113 LIMITED - 2011-04-12
    icon of address J M W Solicitors, 1 Byrom Place, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 10 Brick Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 10 Brick Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 10 Brick Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 58 Glentham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    MYSN LLP
    - now
    MYERSON SOLICITORS LLP - 2024-11-21
    NEIL MYERSON LLP - 2013-05-13
    icon of address Grosvenor House, 20 Barrington Road, Altrincham, Cheshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    5,144,789 GBP2024-08-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 55 - LLP Member → ME
  • 11
    icon of address 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 1 Byrom Place, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 1 Byrom Place, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address J M W Solicitors, 1 Byrom Place, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 11 Moss Lane, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,534 GBP2022-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-06-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    VSAM CONSULTING LIMITED - 2015-12-07
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,942 GBP2018-12-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 45 Pont Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-11-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    icon of address 45 Pont Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 45 Pont Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 45 Pont Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 48 Walton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-10-05 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-04-14 ~ dissolved
    IIF 69 - Secretary → ME
Ceased 24
  • 1
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,476 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-04-03
    IIF 51 - LLP Designated Member → ME
  • 2
    SHELLCO 127 LIMITED - 2011-12-13
    icon of address Barnes Logistics Ltd, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-20
    IIF 48 - Director → ME
  • 3
    SHELLCO 118 LIMITED - 2011-08-31
    icon of address 30 Keirby Walk, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,625,446 GBP2024-08-31
    Officer
    icon of calendar 2011-05-19 ~ 2011-08-25
    IIF 42 - Director → ME
  • 4
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (426 parents, 15 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2005-08-25
    IIF 57 - LLP Member → ME
  • 5
    icon of address 48 Walton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -382,725 GBP2019-09-30
    Officer
    icon of calendar 2016-03-22 ~ 2016-10-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address 48 Walton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-04-09
    IIF 11 - Director → ME
    icon of calendar 2019-02-14 ~ 2019-04-09
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-04-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2006-09-29
    IIF 58 - LLP Member → ME
  • 8
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-02-04
    IIF 15 - Director → ME
  • 9
    "LITTLE WORLD" LIMITED - 2025-02-18
    icon of address Horse + Bamboo 679 Bacup Road, Waterfoot, Rossendale, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-29 ~ 2013-08-09
    IIF 49 - Director → ME
  • 10
    icon of address J M W Solicitors 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-05-22 ~ 2015-06-30
    IIF 46 - Director → ME
  • 11
    JMW SOLICITORS LIMITED - 2008-07-24
    icon of address No 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2015-06-30
    IIF 47 - Director → ME
  • 12
    icon of address 1 Byrom Place, Spinningfields, Manchester, Greater Manchester
    Active Corporate (103 parents, 8 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2015-06-30
    IIF 56 - LLP Member → ME
  • 13
    PATRAMILL LIMITED - 1997-07-08
    icon of address C/o Rotrex Group Ltd Wimsey Way, Alfreton Trading Estate, Alfreton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-06 ~ 1997-06-13
    IIF 52 - Secretary → ME
  • 14
    JAMES MURPHY (COMPANY) LIMITED - 2016-10-06
    SHELLCO 124 LIMITED - 2011-12-02
    icon of address Corinthian Tax Lynnfield House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    896,274 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2011-11-29
    IIF 37 - Director → ME
  • 15
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 1995-12-19
    IIF 53 - Director → ME
    icon of calendar 1994-12-15 ~ 1994-12-19
    IIF 54 - Director → ME
  • 16
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2007-05-25 ~ 2011-03-02
    IIF 22 - Director → ME
  • 17
    icon of address 30 Crown Place, London
    Active Corporate (379 parents, 29 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2011-02-28
    IIF 35 - LLP Member → ME
  • 18
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2007-05-25 ~ 2011-03-02
    IIF 21 - Director → ME
  • 19
    icon of address 73 Hartslands Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,600 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-08-01
    IIF 1 - Director → ME
    icon of calendar 2022-03-10 ~ 2024-08-01
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-12-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DOLPHIN SPV 1 LIMITED - 2025-02-26
    icon of address 6 Grove Mews, Grove Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-03-15
    IIF 9 - Director → ME
    icon of calendar 2017-12-21 ~ 2019-03-15
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-03-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    icon of address 4385, 10656958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2019-05-14
    IIF 38 - Director → ME
  • 22
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-04-28
    IIF 10 - Director → ME
    icon of calendar 2020-10-27 ~ 2022-04-28
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-04-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    LUX WORLD LIMITED - 2016-02-16
    SHELLCO 121 LIMITED - 2011-11-25
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,922 GBP2024-03-31
    Officer
    icon of calendar 2011-09-02 ~ 2011-11-07
    IIF 50 - Director → ME
  • 24
    icon of address 11 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.