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

Dunleavy, Adrian James

    Related profiles found in government register
  • Dunleavy, Adrian James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 1
    • The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 2
    • 1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR, United Kingdom

      IIF 3 IIF 4
    • 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 5
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 6
  • Dunleavy, Adrian James
    British cheif executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 7
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 11
  • Dunleavy, Adrian James
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47a Grange House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 21
    • Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN

      IIF 22
    • Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 23
    • Links House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 24 IIF 25
    • 6, Anglers Lane, London, NW5 3DG, England

      IIF 26
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 27 IIF 28
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 33
  • Dunleavy, Adrian James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Warwick Road, Hale, Altrincham, WA15 9NP, England

      IIF 34
    • 47a, Stamford Road, Bowdon, Altrincham, WA14 2JN, United Kingdom

      IIF 35
    • Stirling House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 36
    • Unit C1, Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, PR6 9EE, England

      IIF 37
    • Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, United Kingdom

      IIF 38
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 39 IIF 40
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 41 IIF 42
    • Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 43
    • 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 44
    • Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 45 IIF 46 IIF 47
  • Dunleavy, Adrian James
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 48
    • 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 49
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 50 IIF 51
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British managing director born in September 1964

    Registered addresses and corresponding companies
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 62 IIF 63
    • The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 64
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 65
  • Dunleavy, Adrian James

    Registered addresses and corresponding companies
    • Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 66
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 67
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o E M Accountancy Limited, 6 St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 68
child relation
Offspring entities and appointments
Active 11
  • 1
    CENTRECO (HOLDINGS) LIMITED - 2017-03-02
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2016-03-30 ~ now
    IIF 1 - Director → ME
  • 2
    BROUSSA MANAGEMENT LIMITED - 2013-10-08
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,836 GBP2024-07-31
    Officer
    2014-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,204,646 GBP2025-03-31
    Officer
    2022-02-01 ~ now
    IIF 3 - Director → ME
  • 4
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,314 GBP2024-03-31
    Officer
    2023-07-13 ~ now
    IIF 5 - Director → ME
  • 5
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-09 ~ now
    IIF 4 - Director → ME
  • 6
    BROUSSA LIMITED - 2015-08-27
    ALTCOM 421 LIMITED - 2013-10-08
    Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,386 GBP2016-07-31
    Officer
    2015-10-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 8
    The Polygon 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CENTRECO (COMMERCIAL) LIMITED - 2018-02-13
    Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2022-03-31
    Officer
    2016-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2018-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 11
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 50
  • 1
    Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2003-11-14 ~ 2012-03-09
    IIF 11 - Director → ME
  • 2
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 58 - Director → ME
  • 3
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-27 ~ 2012-03-09
    IIF 13 - Director → ME
  • 4
    34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    1999-04-01 ~ 2000-04-07
    IIF 61 - Director → ME
  • 5
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 57 - Director → ME
  • 6
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 25 - Director → ME
  • 7
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,204,646 GBP2025-03-31
    Officer
    2014-01-14 ~ 2015-09-01
    IIF 43 - Director → ME
  • 8
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    859,290 GBP2025-01-31
    Officer
    2004-06-30 ~ 2006-06-30
    IIF 47 - Director → ME
  • 9
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 30 - Director → ME
  • 10
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 59 - Director → ME
  • 11
    DBDA LTD
    - now
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-07 ~ 2012-03-09
    IIF 27 - Director → ME
  • 12
    SHNEWCO LIMITED - 2017-05-02
    155-157 Broken Cross Broken Cross, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,207 GBP2019-04-30
    Officer
    2016-04-04 ~ 2017-12-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ 2012-03-09
    IIF 42 - Director → ME
  • 14
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ 2011-02-16
    IIF 33 - Director → ME
    2012-02-10 ~ 2012-03-09
    IIF 19 - Director → ME
  • 15
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ 2012-03-09
    IIF 14 - Director → ME
  • 16
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-30 ~ 2012-03-09
    IIF 51 - Director → ME
  • 17
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2012-03-09
    IIF 24 - Director → ME
  • 18
    MONGOOSE MEDIA LIMITED - 2012-01-17
    TEN ALPS MEDIA LIMITED - 2009-11-19
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ 2012-03-09
    IIF 15 - Director → ME
  • 19
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2008-10-16 ~ 2012-03-09
    IIF 17 - Director → ME
  • 20
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-21 ~ 2012-03-09
    IIF 50 - Director → ME
    2009-12-21 ~ 2012-03-09
    IIF 67 - Secretary → ME
  • 21
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-30 ~ 2012-03-09
    IIF 16 - Director → ME
  • 22
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    INTERFACE MEDIA LIMITED - 2012-01-05
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    MCMILLAN GROUP LIMITED - 2006-11-28
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 32 - Director → ME
  • 23
    C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    1999-04-01 ~ 2000-07-21
    IIF 60 - Director → ME
  • 24
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 56 - Director → ME
  • 25
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    2001-10-01 ~ 2002-05-07
    IIF 55 - Director → ME
  • 26
    NATIONWIDE FAST FIT PLUS LIMITED - 2020-09-16
    W.HAROLD PERRY,LIMITED - 2009-03-24
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 54 - Director → ME
  • 27
    NETWORK SERVICES (NATIONWIDE) LIMITED - 2020-09-16
    SMART CARS LIMITED - 1998-01-05
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 53 - Director → ME
  • 28
    NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
    FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
    RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 52 - Director → ME
  • 29
    Flat 5 Hurst Dale Devisdale Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2019-06-30
    Person with significant control
    2018-06-01 ~ 2019-06-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2016-04-01 ~ 2016-09-01
    IIF 21 - Director → ME
  • 31
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ 2012-03-09
    IIF 40 - Director → ME
  • 32
    PRO-MARK MEDIA LIMITED - 2015-06-16
    Pacific House, Pacific Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,455 GBP2024-04-30
    Officer
    2013-12-16 ~ 2015-04-24
    IIF 34 - Director → ME
  • 33
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ 2012-03-07
    IIF 26 - Director → ME
  • 34
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ 2012-03-09
    IIF 41 - Director → ME
  • 35
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    M.A.S. MEDIA LIMITED - 2011-02-09
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-07-01 ~ 2012-03-09
    IIF 10 - Director → ME
  • 36
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    MONGOOSE MEDIA LIMITED - 2009-11-19
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    2007-06-22 ~ 2012-03-09
    IIF 39 - Director → ME
  • 37
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ 2012-03-09
    IIF 31 - Director → ME
  • 38
    TEN ALPS NORTH LIMITED - 2010-02-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2009-12-21 ~ 2012-03-09
    IIF 48 - Director → ME
    2009-12-21 ~ 2012-03-09
    IIF 66 - Secretary → ME
  • 39
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ 2012-03-09
    IIF 20 - Director → ME
  • 40
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    2010-12-16 ~ 2012-03-09
    IIF 18 - Director → ME
  • 41
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    2009-11-24 ~ 2012-03-09
    IIF 12 - Director → ME
  • 42
    Pacific House, Pacific Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-07 ~ 2015-05-01
    IIF 36 - Director → ME
  • 43
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    TEN ALPS WEB LIMITED - 2007-11-22
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2012-03-09
    IIF 28 - Director → ME
  • 44
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-08 ~ 2012-03-09
    IIF 8 - Director → ME
  • 45
    ZINC COMMUNICATE LIMITED - 2021-04-20
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    DBDA LIMITED - 2015-04-02
    17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    2007-06-06 ~ 2011-04-05
    IIF 45 - Director → ME
  • 46
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    2003-07-01 ~ 2012-03-09
    IIF 7 - Director → ME
  • 47
    CAMERON PUBLISHING LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-06 ~ 2012-03-09
    IIF 44 - Director → ME
  • 48
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2008-12-08 ~ 2012-03-07
    IIF 46 - Director → ME
  • 49
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    2008-07-02 ~ 2012-03-09
    IIF 9 - Director → ME
  • 50
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-06 ~ 2012-03-09
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.