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

Crossland, Robert John

    Related profiles found in government register
  • Crossland, Robert John
    British chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 1
  • Crossland, Robert John
    British chairperson born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Doges Building, 62 Templeton Street, Glasgow, G40 1DA, Scotland

      IIF 2
  • Crossland, Robert John
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 3 IIF 4
  • Crossland, Robert John
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Holland Park, Holland Park, Bramhall, Stockport, Cheshire, SK7 2AX, England

      IIF 5
    • icon of address Optionis House, 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Optionis House 840, Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 13
  • Crossland, Robert John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 14
    • icon of address University House, Jews Lane, Dudley, West Midlands, DY3 2AG, United Kingdom

      IIF 15
    • icon of address 19, Albion Street, Hull, East Yorkshire, HU1 3TG, England

      IIF 16
    • icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, CW11 3AE, England

      IIF 21 IIF 22
    • icon of address The Oaks, Stafford Road, Woodesaves, Stafford, Staffordshire, ST20 0NR, United Kingdom

      IIF 23
    • icon of address 4, Holland Park, Bramhall, Stockport, Cheshire, SK7 2AX, United Kingdom

      IIF 24
    • icon of address 4 Holland Park, Holland Park, Bramhall, Stockport, Cheshire, SK7 2AX, England

      IIF 25
    • icon of address Italian Garden Tearooms, Trentham Gardens, Stone Road, Stoke-on-trent, ST4 8JG, England

      IIF 26
    • icon of address 4, Anderton View, Stone, ST15 8ZP, England

      IIF 27
    • icon of address 4, Anderton View, Stone, ST15 8ZP, United Kingdom

      IIF 28
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP

      IIF 29
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP, United Kingdom

      IIF 30 IIF 31
    • icon of address Stone Baked Limited, 28 High Street, Stone, Staffordshire, ST15 8AW, United Kingdom

      IIF 32
    • icon of address Italian Garden Tearooms, Trentham Gardens, Stone Road, Trentham, Stoke-on-trent, ST4 8JG, England

      IIF 33
    • icon of address Unit F1, Trentham Business Park, Bell Ringer Road, Tretham, ST4 8GB, United Kingdom

      IIF 34
    • icon of address 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 35
    • icon of address 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 36
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL

      IIF 38
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 39 IIF 40
    • icon of address Optionis House, 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 41
    • icon of address Optionis House, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 42
  • Crossland, Robert John
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Anderton View, Stone, ST15 8ZP, England

      IIF 43
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 44
    • icon of address Optionis House, 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 45 IIF 46
  • Crossland, Robert John
    British non-exec chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, Jews Lane, Dudley, West Midlands, DY3 2AG, United Kingdom

      IIF 47
  • Crossland, Robert John
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 48
    • icon of address 8th, Floor, 1 New York Street, Manchester, M1 4AD, England

      IIF 49
  • Crossland, Robert John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP

      IIF 50
  • Mr Rob Crossland
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR, England

      IIF 51
  • Crossland, Robert John

    Registered addresses and corresponding companies
    • icon of address Stone Baked Limited, 28 High Street, Stone, Staffordshire, ST15 8AW, United Kingdom

      IIF 52
  • Mr Robert John Crossland
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albion Street, Hull, East Yorkshire, HU1 3TG, England

      IIF 53
    • icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE

      IIF 54
    • icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, United Kingdom

      IIF 55 IIF 56
    • icon of address K2 Tower, Suite 1204, Hull, HU1 3EN, England

      IIF 57
    • icon of address 4, Anderton View, Stone, ST15 8ZP, England

      IIF 58
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP, United Kingdom

      IIF 59
  • Crossland, Robert

    Registered addresses and corresponding companies
    • icon of address The Oaks, Stafford Road, Woodesaves, Stafford, Staffordshire, ST20 0NR, United Kingdom

      IIF 60
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP, United Kingdom

      IIF 61 IIF 62
  • Mr Robert John Crossland
    British born in November 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Anderton View, Stone, ST15 8ZP, United Kingdom

      IIF 63
  • Mr Robert Crossland
    United Kingdom born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Anderton View, Stone, Staffordshire, ST15 8ZP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Anderton View, Stone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 2
    CLEARSKY CONTRACTOR ACCOUNTING LIMITED - 2017-01-06
    NEW QUAY LIMITED - 2014-05-28
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 8th Floor, 1 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 4
    icon of address Unit 15c Whitebridge House, Whitebridge Estate, Stone, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,492 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    BROOMCO (4042) LIMITED - 2007-02-15
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 10342106: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address Unit F1 Trentham Business Quarter, Bell Ringer Road, Trentham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2016-12-22
    IIF 36 - Director → ME
  • 2
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-12-22
    IIF 35 - Director → ME
  • 3
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-12-22
    IIF 13 - Director → ME
  • 4
    icon of address 19 Albion Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -285,966 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ 2018-11-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-01-21
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED - 2013-08-14
    ARCH PAYROLL AGENCY LTD - 2011-06-21
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-24 ~ 2016-12-22
    IIF 39 - Director → ME
  • 6
    CLEARSKY NEWCO LTD - 2017-01-06
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-22
    IIF 42 - Director → ME
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2013-07-12 ~ 2014-07-16
    IIF 15 - Director → ME
  • 8
    PARKINSON GREER LIMITED - 1981-12-31
    COMPUTEACH (WALES AND THE WEST) LIMITED - 1979-12-31
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-15 ~ 2014-07-16
    IIF 47 - Director → ME
  • 9
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2022-11-10
    IIF 14 - Director → ME
  • 10
    icon of address C/o The Venue Scarisbrick - Red Post Box, Vision Accountancy - Registered Office Services, Smithy Lane - Scarisbrick, Ormskirk - West Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2022-11-10
    IIF 48 - LLP Designated Member → ME
  • 11
    icon of address Unit 15c Whitebridge House, Whitebridge Estate, Stone, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,492 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2022-10-31
    IIF 30 - Director → ME
  • 12
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2014-01-29
    IIF 37 - Director → ME
  • 13
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,777 GBP2020-02-29
    Officer
    icon of calendar 2013-04-05 ~ 2015-03-10
    IIF 21 - Director → ME
  • 14
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -289,160 GBP2015-10-31
    Officer
    icon of calendar 2013-04-05 ~ 2015-03-10
    IIF 22 - Director → ME
  • 15
    OPTIONIS LIMITED - 2018-01-09
    XYZA LIMITED - 2012-03-21
    PURELY MONEY LIMITED - 2010-07-28
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2016-03-04
    IIF 5 - Director → ME
  • 16
    icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,302 GBP2024-11-30
    Officer
    icon of calendar 2016-12-23 ~ 2019-02-01
    IIF 20 - Director → ME
  • 17
    icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,107,009 GBP2023-11-30
    Officer
    icon of calendar 2007-03-15 ~ 2019-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 54 - Has significant influence or control OE
  • 18
    icon of address The Oaks Stafford Road, Woodesaves, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2017-04-21
    IIF 23 - Director → ME
    icon of calendar 2015-04-02 ~ 2016-01-19
    IIF 60 - Secretary → ME
  • 19
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -710,767 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-04-02 ~ 2022-10-13
    IIF 1 - Director → ME
  • 20
    BROOMCO NEW QUAY (HOLDINGS) LIMITED - 2008-12-05
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2016-03-04
    IIF 46 - Director → ME
  • 21
    icon of address 2nd Floor, Doges Building, 62 Templeton Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,305,361 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-09-30
    IIF 2 - Director → ME
  • 22
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-07 ~ 2016-12-22
    IIF 3 - Director → ME
  • 23
    PARASOL MANAGEMENT LIMITED - 2015-12-01
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2016-12-22
    IIF 44 - Director → ME
    icon of calendar 2006-03-01 ~ 2006-10-10
    IIF 29 - Director → ME
    icon of calendar 2006-03-01 ~ 2006-10-10
    IIF 50 - Secretary → ME
  • 24
    OPTIONIS HOLDCO LIMITED - 2017-01-25
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-07 ~ 2016-12-22
    IIF 4 - Director → ME
  • 25
    BROOMCO (4042) LIMITED - 2007-02-15
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    icon of calendar 2006-10-02 ~ 2016-03-03
    IIF 25 - Director → ME
  • 26
    BROOMCO (4041) LIMITED - 2007-02-23
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2016-03-04
    IIF 38 - Director → ME
  • 27
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2016-03-04
    IIF 41 - Director → ME
  • 28
    PARASOL PLC - 2006-02-21
    PARASOL IT PLC - 2005-05-26
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-06 ~ 2016-12-22
    IIF 10 - Director → ME
  • 29
    PARASOL LIMITED - 2005-05-26
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2016-03-04
    IIF 7 - Director → ME
  • 30
    icon of address 4385, 10342106: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2022-10-31
    IIF 31 - Director → ME
  • 31
    COMPUTER CABLE INSTALLATIONS LIMITED - 2008-11-18
    icon of address K2 Tower, Suite 1204, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,447 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-10-28
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-10 ~ 2016-03-04
    IIF 8 - Director → ME
  • 33
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2016-03-04
    IIF 12 - Director → ME
  • 34
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2016-03-04
    IIF 9 - Director → ME
  • 35
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2016-03-04
    IIF 11 - Director → ME
  • 36
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2016-03-04
    IIF 45 - Director → ME
  • 37
    MAKE IT SIMPLE LIMITED - 2011-04-12
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2016-12-22
    IIF 6 - Director → ME
  • 38
    BARROW BOYS BAR LIMITED - 2018-11-01
    icon of address 19 Albion Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,619 GBP2020-10-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-11-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-12
    IIF 55 - Has significant influence or control OE
  • 39
    icon of address Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2022-10-31
    IIF 32 - Director → ME
  • 40
    icon of address Italian Garden Tearooms Trentham Gardens, Stone Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    731,140 GBP2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2022-09-28
    IIF 26 - Director → ME
  • 41
    THE GREAT PEOPLE AND ASSOCIATES LIMITED - 2009-09-07
    icon of address Italian Garden Tearooms Trentham Gardens, Stone Road, Trentham, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,220 GBP2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2022-09-29
    IIF 33 - Director → ME
  • 42
    icon of address Mkm Stadium, Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,133,344 GBP2024-10-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-11-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-11-12
    IIF 56 - Has significant influence or control OE
  • 43
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2016-12-22
    IIF 40 - Director → ME
  • 44
    WORKERPOLLS LIMITED - 2011-03-31
    PARASOL IT.CO.UK LIMITED - 2011-03-15
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2006-03-01 ~ 2016-03-04
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.