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

Roylance, Julian Mark

    Related profiles found in government register
  • Roylance, Julian Mark
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 1
  • Roylance, Julian Mark
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 2 IIF 3
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 4
  • Roylance, Julian Mark
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 5
    • icon of address Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 6 IIF 7
    • icon of address Cas Ltd, Georges Court, Chestergate, Macclesfield, SK11 6DP, United Kingdom

      IIF 8
    • icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 13
    • icon of address Corporate Accountancy Solutions Ltd, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 14
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 21 IIF 22
    • icon of address 318, Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BZ, United Kingdom

      IIF 23 IIF 24
  • Roylance, Julian Mark
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 25
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 26
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 27 IIF 28
  • Roylance, Julian Mark
    British business development consultan born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 29
  • Roylance, Julian Mark
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 30
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 31
  • Roylance, Julian Mark
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roylance, Julian Mark
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roylance, Julian
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Domain House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DB, England

      IIF 103
  • Roylance, Julian Mark
    British

    Registered addresses and corresponding companies
  • Roylance, Julian Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 128
  • Roylance, Julian Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 129
  • Roylance, Julian Mark

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 130
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 131
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 132
  • Mr Julian Roylance
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 133
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 134
  • Mr Julian Mark Roylance
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roylance, Julian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    JULIAN 28 LIMITED - 2012-09-05
    HEALTH RACK PARTNERSHIP LIMITED - 2011-06-14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 2
    JULIAN 4 LIMITED - 2007-11-09
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-06 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 4
    PLUSVALUE LIMITED - 1999-06-21
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,705 GBP2020-08-31
    Officer
    icon of calendar 1999-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 5
    JULIAN 77 LIMITED - 2016-01-29
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-11-18 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 6
    JULIAN 72 LIMITED - 2016-01-29
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 7
    JULIAN 51 LTD - 2015-12-09
    SIMS GLOBAL LOGISTICS LIMITED - 2011-06-30
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,711 GBP2020-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,189 GBP2020-03-31
    Officer
    icon of calendar 2001-01-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-01-11 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 15
    GRAZIT LIMITED - 2013-09-18
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 16
    FENTEN LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 34 - Director → ME
  • 17
    VEXIT LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-05-12 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 18
    ARCADOT LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 19
    BAVIX LIMITED - 2013-09-12
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2015-08-18 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-01-28 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2016-03-21 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Cas Ltd Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 28
    JULIAN 19 LIMITED - 2012-01-13
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 107 - Secretary → ME
  • 29
    JULIAN 22 LIMITED - 2011-12-08
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 30
    JULIAN 61 LIMITED - 2016-03-02
    JINXNET LIMITED - 2013-09-26
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 31
    CHALLENGER MOBILE SOLUTIONS LIMITED - 2016-08-02
    icon of address Corporate Accountancy Solutions, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    JULIAN 56 LIMITED - 2014-03-06
    icon of address Unit 481 Ranglet Road Walton Summit, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,715 GBP2024-08-30
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-31
    IIF 80 - Director → ME
    icon of calendar 2013-08-15 ~ 2013-08-31
    IIF 190 - Secretary → ME
  • 2
    JULIAN 7 LIMITED - 2009-03-02
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,453 GBP2019-06-30
    Officer
    icon of calendar 2007-07-06 ~ 2009-03-01
    IIF 48 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-03-01
    IIF 115 - Secretary → ME
  • 3
    JULIAN 15 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 41 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 119 - Secretary → ME
  • 4
    JULIAN 13 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 54 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 120 - Secretary → ME
  • 5
    JULIAN 18 LIMITED - 2010-08-24
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,299 GBP2021-02-28
    Officer
    icon of calendar 2007-07-06 ~ 2010-05-20
    IIF 42 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-05-20
    IIF 122 - Secretary → ME
  • 6
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2020-05-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 150 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 South Terrace, Alderley Edge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2004-02-02
    IIF 29 - Director → ME
  • 8
    JULIAN 16 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 40 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 113 - Secretary → ME
  • 9
    BL COMPANIES LIMITED - 2007-06-29
    icon of address Inquesta Corporate Recovery & Insolvency, Riverpark Business Centre, Riverpark Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-26
    IIF 124 - Secretary → ME
  • 10
    JULIAN 4 LIMITED - 2007-11-09
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-01
    IIF 55 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-10-01
    IIF 112 - Secretary → ME
  • 11
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2013-08-01
    IIF 91 - Director → ME
    icon of calendar 2013-07-26 ~ 2013-08-01
    IIF 196 - Secretary → ME
  • 12
    JULIAN 26 LIMITED - 2013-06-19
    SIMS STORAGE SOLUTIONS LIMITED - 2011-06-07
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    icon of calendar 2010-06-02 ~ 2012-07-01
    IIF 7 - Director → ME
  • 13
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 11 - Director → ME
  • 14
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,621 GBP2023-10-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-31
    IIF 131 - Secretary → ME
  • 15
    W & J SERVICES LTD - 2016-08-02
    JULIAN 11 LIMITED - 2009-06-26
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,816 GBP2019-11-30
    Officer
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 37 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 108 - Secretary → ME
  • 16
    JULIAN 74 LIMITED - 2018-08-31
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2017-10-01
    IIF 88 - Director → ME
    icon of calendar 2015-09-25 ~ 2017-10-01
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 17
    JULIAN 81 LIMITED - 2019-04-12
    icon of address Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 86 - Director → ME
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 18
    JULIAN 29 LIMITED - 2014-03-17
    NVQ TRAINING PARTNERSHIP LIMITED - 2011-06-14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,227 GBP2018-09-30
    Officer
    icon of calendar 2010-06-04 ~ 2014-03-17
    IIF 85 - Director → ME
  • 19
    JULIAN 50 LIMITED - 2017-03-20
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-12
    IIF 4 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-03-17
    IIF 101 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-03-16
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 20
    PLUSVALUE LIMITED - 1999-06-21
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,705 GBP2020-08-31
    Officer
    icon of calendar 1999-06-18 ~ 1999-08-10
    IIF 31 - Director → ME
  • 21
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-07
    IIF 38 - Director → ME
    icon of calendar 2005-12-06 ~ 2006-12-07
    IIF 129 - Secretary → ME
  • 22
    PUDDING LANE LIMITED - 2011-03-01
    ACTIVE-ESP LIMITED - 2010-06-22
    CHAMPION 3 COACHING LTD - 2010-05-12
    JULIAN 2 LIMITED - 2007-09-10
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2017-01-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-01
    IIF 13 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 36 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 127 - Secretary → ME
  • 23
    JULIAN 25 LIMITED - 2010-01-28
    icon of address Firwood Farm Penbedw, Nannerch, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,984 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-12-31
    IIF 46 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-12-31
    IIF 121 - Secretary → ME
  • 24
    JULIAN 71 LIMITED - 2016-01-12
    OAKMIN LIMITED - 2013-09-16
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,544 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2015-12-03
    IIF 73 - Director → ME
    icon of calendar 2013-09-12 ~ 2015-12-03
    IIF 177 - Secretary → ME
  • 25
    JULIAN 23 LIMITED - 2011-10-18
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106 GBP2016-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2011-10-18
    IIF 3 - Director → ME
    icon of calendar 2007-07-06 ~ 2011-10-18
    IIF 104 - Secretary → ME
  • 26
    EYE CORRECTION CENTRE UK WEST LIMITED - 2022-10-07
    CHESHIRE MEDICAL ASSISTANCE LIMITED - 2019-06-11
    JULIAN 75 LIMITED - 2018-08-31
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,601 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2017-11-01
    IIF 90 - Director → ME
    icon of calendar 2015-10-16 ~ 2017-11-01
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 27
    G & H PROPERTIES (UK) LIMITED - 2020-02-17
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-02-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 1 Park Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2008-10-01
    IIF 53 - Director → ME
  • 29
    JULIAN 10 LIMITED - 2008-04-07
    icon of address 349 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 52 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 123 - Secretary → ME
  • 30
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2016-04-01
    IIF 62 - Director → ME
  • 31
    JULIAN 52 LTD - 2012-06-13
    SIMS GLOBAL LIMITED - 2011-06-30
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,563 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-16
    IIF 22 - Director → ME
  • 32
    CHOCO-VIT LTD - 2015-02-05
    JULIAN 24 LIMITED - 2010-01-29
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2009-12-14
    IIF 45 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-12-14
    IIF 110 - Secretary → ME
  • 33
    JULIAN 54 LIMITED - 2016-06-01
    icon of address Wogdens Farm Tithebarn Lane, Heapey, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    icon of calendar 2013-05-29 ~ 2015-06-01
    IIF 92 - Director → ME
    icon of calendar 2013-05-29 ~ 2015-06-01
    IIF 184 - Secretary → ME
  • 34
    FOOTBALL 3 NETWORK LTD - 2010-12-23
    JULIAN 1 LIMITED - 2007-09-04
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2010-07-07
    IIF 2 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-07-07
    IIF 105 - Secretary → ME
  • 35
    JULIAN 3 LIMITED - 2007-10-30
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 49 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 114 - Secretary → ME
  • 36
    FENTEN LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-12
    IIF 74 - Director → ME
    icon of calendar 2013-09-12 ~ 2013-09-12
    IIF 181 - Secretary → ME
  • 37
    JULIAN 82 LIMITED - 2016-12-05
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-06-01
    IIF 82 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-06-01
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-27
    IIF 140 - Ownership of shares – 75% or more OE
  • 38
    JULIAN 78 LIMITED - 2016-12-05
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2021-04-28
    IIF 61 - Director → ME
    icon of calendar 2015-12-22 ~ 2021-04-28
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 39
    JULIAN 17 LIMITED - 2010-06-17
    icon of address 14 Rutland Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-29
    IIF 35 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-29
    IIF 116 - Secretary → ME
  • 40
    JULIAN 55 LIMITED - 2015-01-06
    icon of address Offices 3 & 4 The Meadows Church Road, Dodleston, Chester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,876 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-27
    IIF 97 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-07-27
    IIF 201 - Secretary → ME
  • 41
    JENWIX LIMITED - 2012-09-06
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,581 GBP2019-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2012-09-05
    IIF 96 - Director → ME
  • 42
    BLUE LEAF PARTNERSHIP LIMITED - 2013-07-11
    icon of address Suite 30, Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,301 GBP2020-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2012-08-01
    IIF 10 - Director → ME
  • 43
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 142 - Ownership of shares – 75% or more OE
  • 44
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 12 - Director → ME
  • 45
    J & M HOME DEVELOPMENTS LTD - 2017-06-12
    JULIAN 20 LIMITED - 2010-05-20
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 44 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 109 - Secretary → ME
  • 46
    JULIAN 14 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 39 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 118 - Secretary → ME
  • 47
    SCOOTAHOLICS LIMITED - 2010-09-01
    JULIAN 6 LIMITED - 2009-02-20
    icon of address 72 Sands Lane, Scotter, Gainsborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    251,541 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 51 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 132 - Secretary → ME
  • 48
    LEASING.COM GROUP LTD - 2019-01-11
    JULIAN 58 LIMITED - 2018-08-15
    icon of address Domain House 4 Watchgate, Newby Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-08-15
    IIF 103 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-03-17
    IIF 83 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-03-17
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Has significant influence or control OE
  • 49
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2008-02-01
    IIF 26 - Director → ME
  • 50
    JULIAN 57 LIMITED - 2015-03-10
    icon of address 10 Raglan Road Bishopston, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,657 GBP2019-11-30
    Officer
    icon of calendar 2013-08-15 ~ 2014-12-20
    IIF 94 - Director → ME
    icon of calendar 2013-08-15 ~ 2014-12-20
    IIF 193 - Secretary → ME
  • 51
    JULIAN 65 LIMITED - 2015-09-16
    HAIDIES LIMITED - 2013-09-18
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-03-27
    IIF 78 - Director → ME
    icon of calendar 2013-09-05 ~ 2015-03-27
    IIF 175 - Secretary → ME
  • 52
    JULIAN 63 LIMITED - 2015-07-10
    BLOKIX LIMITED - 2013-09-18
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-01-03
    IIF 75 - Director → ME
    icon of calendar 2013-09-05 ~ 2015-01-03
    IIF 179 - Secretary → ME
  • 53
    INB GLOBAL LIMITED - 2011-02-11
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 24 - Director → ME
  • 54
    JULIAN 53 LIMITED - 2015-12-18
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2015-05-31
    IIF 89 - Director → ME
    icon of calendar 2013-05-29 ~ 2015-05-31
    IIF 186 - Secretary → ME
  • 55
    JULIAN 67 LIMITED - 2015-07-17
    ZOWER LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,562 GBP2015-10-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-11-03
    IIF 76 - Director → ME
    icon of calendar 2013-09-12 ~ 2014-11-03
    IIF 173 - Secretary → ME
  • 56
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 9 - Director → ME
  • 57
    CORPORATE STRATEGY SOLUTIONS LIMITED - 2020-03-17
    STORMGUARD PARTNERS LIMITED - 2013-07-30
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    icon of calendar 2010-06-18 ~ 2021-08-10
    IIF 58 - Director → ME
    icon of calendar 2012-07-01 ~ 2021-08-10
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 58
    SUREFRAME MARKETING LIMITED - 2012-08-23
    JULIAN 21 LIMITED - 2007-10-16
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2008-07-07 ~ 2009-10-31
    IIF 14 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 43 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 126 - Secretary → ME
  • 59
    ACTIVE BUSINESS CONS PARTNERSHIP LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 23 - Director → ME
  • 60
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-07-07
    IIF 65 - Director → ME
  • 61
    U-PATROL PARTNERS LTD - 2016-02-02
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2015-06-09
    IIF 27 - Director → ME
  • 62
    QPQ PARTNERSHIP LIMITED - 2011-04-05
    icon of address 24 Birches Croft Drive, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2011-06-01
    IIF 1 - Director → ME
  • 63
    THERMAL SPRAYING SOLUTIONS LTD - 2017-06-30
    CAS TRAINING & DEVELOPMENT LIMITED - 2006-01-27
    icon of address 17 Woodland Drive, Lymm, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,265 GBP2020-05-31
    Officer
    icon of calendar 2004-11-04 ~ 2005-12-06
    IIF 50 - Director → ME
    icon of calendar 2004-11-04 ~ 2005-12-06
    IIF 111 - Secretary → ME
  • 64
    JULIAN 8 LIMITED - 2009-04-03
    icon of address 6 Hill View, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-07-07
    IIF 56 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-07-07
    IIF 125 - Secretary → ME
  • 65
    JULIAN 62 LIMITED - 2013-11-15
    WOTO LIMITED - 2013-09-18
    icon of address 3 Syddal Road, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2013-09-05
    IIF 70 - Director → ME
    icon of calendar 2013-09-05 ~ 2013-09-05
    IIF 180 - Secretary → ME
  • 66
    ANALYTICAL INSTRUMENTS LIMITED - 2017-10-05
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2017-10-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 67
    CHALLENGER MOBILE SOLUTIONS LIMITED - 2016-08-02
    icon of address Corporate Accountancy Solutions, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2016-07-01
    IIF 95 - Director → ME
  • 68
    HOME CHANGE LTD - 2020-07-27
    FERNELLY LIMITED - 2018-03-13
    JULIAN 27 LIMITED - 2012-08-07
    W&P PARTNERS LIMITED - 2011-06-14
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2012-08-24
    IIF 20 - Director → ME
  • 69
    WITTS HARRISON CONSULTING LIMITED - 2012-08-23
    JAPANESE KNOTWEED COMPOST SOLUTIONS LIMITED - 2010-09-27
    JULIAN 12 LIMITED - 2009-08-01
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -131,278 GBP2023-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-08-01
    IIF 47 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-08-01
    IIF 117 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.