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

Templeton, Robert Ian

    Related profiles found in government register
  • Templeton, Robert Ian
    British

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 1
  • Templeton, Robert Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge House, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, United Kingdom

      IIF 2
  • Templeton, Robert Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Stables 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 3
  • Templeton, Robert Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 4
  • Templeton, Robert Ian
    British chartered accountant born in November 1941

    Registered addresses and corresponding companies
  • Templeton, Robert Ian

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire, SK8 7AZ, England

      IIF 9
  • Templeton, Robert Ian
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Templeton, Robert Ian
    British accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 39 IIF 40
  • Templeton, Robert Ian
    British certified chartered accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 41
  • Templeton, Robert Ian
    British chartered accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Navitas, Unit A, Disley Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5FN

      IIF 42
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 43
    • icon of address C/o Acorn Capital Resources Limited, Metroploitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 44 IIF 45
    • icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, United Kingdom

      IIF 46
    • icon of address 128 City Road, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address 3, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3AT, England

      IIF 48
    • icon of address 44, Clearwater Drive, Manchester, M20 2ED, England

      IIF 49
    • icon of address Aspect House, Aspect House, Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England

      IIF 50
    • icon of address Swallow Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, United Kingdom

      IIF 51
    • icon of address Swallow Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 52
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, United Kingdom

      IIF 53 IIF 54
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 55 IIF 56 IIF 57
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address The Stables 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 66 IIF 67 IIF 68
  • Templeton, Robert Ian
    British chatered accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 72
  • Templeton, Robert Ian
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 73
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 74
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, United Kingdom

      IIF 75
  • Templeton, Robert Ian
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 76
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 77 IIF 78
    • icon of address The Stables 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 79 IIF 80 IIF 81
  • Templeton, Robert Ian
    British finance director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 82
  • Templton, Ian

    Registered addresses and corresponding companies
    • icon of address Brooklands Brook Lane, Alderley Edge, Cheshire, SK9 7RU

      IIF 83
  • Templeton, Ian Robert
    British accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 84
  • Templeton, Robert
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 85
  • Templeton, Robert Ian
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 86
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 87
  • Templeton, Robert Ian
    British chartered accountant born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire, SK8 7AZ, England

      IIF 88
    • icon of address 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, Uk

      IIF 89
    • icon of address 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, United Kingdom

      IIF 94
  • Templeton, Robert Ian
    British company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House C/o Acorn Capital Partners, Station Road, Cheadle Hule, Stockport, Greater Manchester, SK8 7CA, Uk

      IIF 95
  • Templeton, Robert Ian
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, United Kingdom

      IIF 96 IIF 97
  • Templeton, Robert Ian
    British none born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bollin Hill, Wilmslow, Cheshire, SK9 4AN, United Kingdom

      IIF 98
  • Mr Robert Ian Templeton
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 99
  • Mr Robert Ian Templeton
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Templeton
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 128
  • Mr Robert Ian Templeton
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Whitworth Court, Manor Farm Road, Runcorn, Cheshire, WA7 1WA, United Kingdom

      IIF 129
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 130
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 131
  • Mr Robert Ian Templeton
    United Kingdom born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Ridge, Hollies Lane, Wilmslow, SK9 2BW, England

      IIF 132
child relation
Offspring entities and appointments
Active 53
  • 1
    EVER 2102 LIMITED - 2003-10-06
    KNOWLEDGE POWERED SOLUTIONS GROUP PLC - 2005-09-13
    KNOWLEDGE POWERED SOLUTIONS GROUP LIMITED - 2003-10-17
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,119,103 GBP2024-12-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-07-17 ~ now
    IIF 4 - Secretary → ME
  • 2
    INFRA HEAT SYSTEMS LIMITED - 2015-11-17
    EFFICIENT INFRA-RED HEATING SYSTEMS LIMITED - 2014-07-04
    icon of address C/o Acorn Capital Resources Limited Metroploitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 54 - Director → ME
  • 3
    EUROPA PARKS LIMITED - 1995-10-13
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address Swallows Ridge House, Hollies Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    126,761 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -74,548 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    119 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 115 - Has significant influence or controlOE
  • 9
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 13
    ACORN 1501 LIMITED - 2012-05-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,596 GBP2024-11-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 112 - Has significant influence or controlOE
  • 14
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 15
    ACORN REGULATED SERVICES LIMITED - 2002-05-03
    EVER 1536 LIMITED - 2001-10-08
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 77 - Director → ME
  • 16
    HALLCO 1255 LIMITED - 2005-11-16
    icon of address 38 Clement Road, Marple Bridge, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 84 - Director → ME
  • 17
    icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 76 - Director → ME
  • 18
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 93 - Director → ME
  • 19
    HALLCO 569 LIMITED - 2003-03-10
    ACORN INVESTMENT NOMINEES LIMITED - 2006-07-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2c & 2d, Honeycomb South Honeycomb, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ACORN 26 LTD - 2025-02-24
    KEI INTERIORS LTD - 2025-03-04
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,001 GBP2024-10-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2c/2d Honeycomb South, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    333,320 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 22 - Director → ME
  • 23
    FGY PROPERTIES LTD - 2025-02-12
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Care Of Bdollp, 3 Hardman Street, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-07 ~ dissolved
    IIF 48 - Director → ME
  • 27
    HIOMEBIRD FURNITURE & HOME ACCESSORIES LTD - 2011-06-15
    WL INTERIORS LIMITED - 2011-03-21
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,883 GBP2024-10-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 104 - Has significant influence or controlOE
  • 28
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    790,936 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 20 - Director → ME
  • 29
    GWIS ENERGY LTD - 2022-06-13
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2023-10-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 30
    LUXRLIVING FURNITURE LTD - 2021-02-22
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,246 GBP2024-10-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Acorn Capital Resources Limited Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 53 - Director → ME
  • 32
    ACORN 1502 LIMITED - 2015-11-03
    icon of address Metropolitan House, Station Road, Cheadle Hulme
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,921 GBP2016-12-31
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 72 - Director → ME
  • 33
    GIFTSELL TRADING LIMITED - 2004-03-08
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -775,884 GBP2024-12-31
    Officer
    icon of calendar 2004-01-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 1994-07-05 ~ now
    IIF 1 - Secretary → ME
  • 34
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    430,844 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 86 - Director → ME
  • 35
    HOMEBIRD ST ANNES LTD - 2021-02-22
    ACORN 30 LIMITED - 2020-07-03
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    668 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 36
    MACEV LTD
    - now
    SJI IMPORTS LTD - 2018-08-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2020-11-30
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 37
    INFRAHEAT SYSTEMS LIMITED - 2014-07-04
    ACORN 1503 LIMITED - 2014-04-16
    ACORN 1515 LIMITED - 2015-11-03
    icon of address Homebird, Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,518 GBP2024-01-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 92 - Director → ME
  • 40
    ACORN 28 LTD - 2024-05-11
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 41
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 95 - Director → ME
  • 42
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    340,188 GBP2024-02-29
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 12 - Director → ME
  • 43
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,150,793 GBP2024-02-29
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 13 - Director → ME
  • 44
    ACORN 25 LIMITED - 2022-09-14
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-08-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1-3b Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 109 - Has significant influence or controlOE
  • 46
    ACORN 23 LIMITED - 2022-07-26
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,222 GBP2022-01-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Acorn Capital Resources Limited Metroploitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 44 - Director → ME
  • 49
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    223,939 GBP2024-11-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Acorn Capital Partners, Metropolitan House Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2010-04-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 51
    X-GRID RESOURCES LTD - 2015-10-23
    icon of address 44 Clearwater Drive, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,809 GBP2018-02-28
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 52
    ADH TRADING LTD - 2023-04-04
    XGE RENEWABLE INVESTMENTS LIMITED - 2022-01-25
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,162 GBP2024-05-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 36 - Director → ME
  • 53
    ATTAR SOFTWARE LIMITED - 2005-04-11
    ATTAR (MIDDLE EAST) LIMITED - 1987-01-08
    icon of address Innovation Forum, Frederick Road, Salford, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    898,227 GBP2025-02-28
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 14 - Director → ME
Ceased 48
  • 1
    icon of address 4 Navitas, Unit A Disley Close, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,379 GBP2022-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2019-04-01
    IIF 42 - Director → ME
  • 2
    EVER 2102 LIMITED - 2003-10-06
    KNOWLEDGE POWERED SOLUTIONS GROUP PLC - 2005-09-13
    KNOWLEDGE POWERED SOLUTIONS GROUP LIMITED - 2003-10-17
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,119,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-04 ~ 2018-03-31
    IIF 129 - Has significant influence or control OE
  • 3
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,667 GBP2018-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2020-07-01
    IIF 91 - Director → ME
  • 4
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    126,761 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-04-02
    IIF 100 - Ownership of shares – 75% or more OE
  • 5
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -74,548 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-04-02
    IIF 101 - Ownership of shares – 75% or more OE
  • 6
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-04-23
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-07-18
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 8
    ACORN CAPITAL LIMITED - 2000-06-30
    HALLCO 323 LIMITED - 1999-09-14
    ACORN CORPORATE FINANCE LIMITED - 2002-05-03
    icon of address Graham Norfolk, Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,516 GBP2024-06-30
    Officer
    icon of calendar 2000-06-30 ~ 2012-03-31
    IIF 69 - Director → ME
  • 9
    ACORN 1501 LIMITED - 2012-05-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,596 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-05-29
    IIF 114 - Has significant influence or control OE
  • 10
    icon of address 38 Clement Road, Marple Bridge, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -113,180 GBP2016-06-30
    Officer
    icon of calendar 2009-02-17 ~ 2015-12-18
    IIF 78 - Director → ME
  • 11
    icon of address 1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    950 GBP2019-11-29
    Officer
    icon of calendar 2016-07-21 ~ 2019-06-18
    IIF 46 - Director → ME
  • 12
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,438,473 GBP2019-11-30
    Officer
    icon of calendar 2014-01-29 ~ 2017-07-31
    IIF 82 - Director → ME
  • 13
    PROMCO API LIMITED - 2009-01-12
    icon of address D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ 2011-01-01
    IIF 67 - Director → ME
  • 14
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-05-13 ~ 2024-05-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-05-28
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    COBCO (343) LIMITED - 2000-11-28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,928 GBP2022-08-31 ~ 2023-08-30
    Officer
    icon of calendar 2017-07-17 ~ 2021-02-18
    IIF 52 - Director → ME
  • 16
    icon of address 31a Rochdale Road, Todmorden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,242 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ 2021-06-30
    IIF 41 - Director → ME
  • 17
    icon of address 1-3b Park Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,877 GBP2016-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-09-01
    IIF 74 - Director → ME
  • 18
    HALLCO 569 LIMITED - 2003-03-10
    ACORN INVESTMENT NOMINEES LIMITED - 2006-07-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-07
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Aspect House Aspect House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,049 GBP2022-10-31
    Officer
    icon of calendar 2011-09-30 ~ 2023-10-18
    IIF 50 - Director → ME
  • 20
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    HALLCO 201 PLC - 1998-07-30
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2007-01-15
    IIF 66 - Director → ME
    icon of calendar 1998-07-10 ~ 2000-05-08
    IIF 3 - Secretary → ME
  • 21
    PERSONALISE LIMITED - 1986-10-09
    METRO OFFICE SUPPLIES GROUP LIMITED - 1997-04-29
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    708,947 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-08-29
    IIF 5 - Director → ME
  • 22
    WINTER BULK SUPPLIES LIMITED - 1997-04-29
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    19,197,217 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-04-11
    IIF 8 - Director → ME
  • 23
    icon of address Unit 21 Blackpool Technology Management Centre, Faraday Way, Bispham, Blackpool, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2009-04-17
    IIF 68 - Director → ME
  • 24
    icon of address Unit 5 Kingfisher Court, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,661 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-29
    IIF 57 - Director → ME
  • 25
    KANDAH ENTERPRISES LIMITED - 1995-07-10
    icon of address Wilderness End, Tadley Common Road, Tadley, Hampshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,276 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 1995-01-07 ~ 1996-10-25
    IIF 7 - Director → ME
    icon of calendar 1995-04-07 ~ 1996-10-25
    IIF 83 - Secretary → ME
  • 26
    FIRE AND AIR SERVICES LIMITED - 2013-09-12
    ASHVALE FIRE SERVICES LIMITED - 2014-03-17
    THERMOTECH SOLUTIONS LIMITED - 2014-07-28
    HALLCO 1584 LIMITED - 2013-01-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,295,084 GBP2018-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2012-04-12
    IIF 89 - Director → ME
  • 27
    icon of address Bollin House, Bollin Walk, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-08-26
    IIF 79 - Director → ME
  • 28
    icon of address C/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309,985 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2013-02-04
    IIF 97 - Director → ME
  • 29
    HIOMEBIRD FURNITURE & HOME ACCESSORIES LTD - 2011-06-15
    WL INTERIORS LIMITED - 2011-03-21
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,883 GBP2024-10-31
    Officer
    icon of calendar 2008-08-06 ~ 2024-03-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-20
    IIF 99 - Has significant influence or control OE
  • 30
    ACORN 1511 LIMITED - 2015-11-03
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    454,093 GBP2024-10-31
    Officer
    icon of calendar 2013-12-24 ~ 2014-01-31
    IIF 45 - Director → ME
  • 31
    GWIS ENERGY LTD - 2022-06-13
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-11-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 32
    ACORN 1502 LIMITED - 2015-11-03
    icon of address Metropolitan House, Station Road, Cheadle Hulme
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,921 GBP2016-12-31
    Officer
    icon of calendar 2011-06-02 ~ 2014-09-05
    IIF 98 - Director → ME
  • 33
    icon of address Venture House 52 Bramhall Lane South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    740,205 GBP2023-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2006-04-12
    IIF 40 - Director → ME
  • 34
    icon of address Lister Buildings, Unit 3 Scotchman Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,638 GBP2022-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2023-09-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-11-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    MACEV LTD
    - now
    SJI IMPORTS LTD - 2018-08-10
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2020-11-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-07-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2020-07-20
    IIF 113 - Ownership of shares – 75% or more OE
  • 36
    icon of address Clarke Bell, Parsonage Chambers 3 The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2009-04-17
    IIF 70 - Director → ME
  • 37
    SPOT MY CAR LTD - 2013-07-17
    icon of address Depleach Hall, Wilmslow Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    109,110 GBP2024-03-31
    Officer
    icon of calendar 2010-09-29 ~ 2015-03-31
    IIF 96 - Director → ME
  • 38
    icon of address Bollin House, Bollin Walk, Wilmslow
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-09 ~ 2009-01-24
    IIF 81 - Director → ME
  • 39
    POWERDOWN LTD - 2021-10-27
    icon of address Corinthian Tax Llp, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,205 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2024-04-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2024-03-08
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Copyrite House 1 Levens Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    313,766 GBP2024-09-30
    Officer
    icon of calendar 2019-01-08 ~ 2024-10-01
    IIF 59 - Director → ME
  • 41
    icon of address Europa Park Stoneclough Road, Radcliffe, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -89,142 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-26
    IIF 80 - Director → ME
  • 42
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2017-07-07
    IIF 51 - Director → ME
  • 43
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 1998-10-02 ~ 2000-12-12
    IIF 71 - Director → ME
  • 44
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    223,939 GBP2024-11-30
    Officer
    icon of calendar 1999-11-29 ~ 2005-10-20
    IIF 39 - Director → ME
    icon of calendar 1999-11-29 ~ 2015-05-31
    IIF 2 - Secretary → ME
  • 45
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    435 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2024-01-01
    IIF 73 - Director → ME
  • 46
    XG TURBINE SERVICES LTD LTD - 2020-06-25
    HOMEBIRD ST ANNES LTD - 2020-06-25
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,412 GBP2024-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-06-24
    IIF 55 - Director → ME
  • 47
    ADH TRADING LTD - 2023-04-04
    XGE RENEWABLE INVESTMENTS LIMITED - 2022-01-25
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,162 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-06-23
    IIF 121 - Ownership of shares – 75% or more OE
  • 48
    ADH SUPPLIES LTD - 2022-01-24
    icon of address Swallows Ridge, Hollies Lane, Wilmslow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-01-01
    IIF 60 - 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.