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

Bennett, Roger John

    Related profiles found in government register
  • Bennett, Roger John
    British company director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 1
    • icon of address 2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 2 IIF 3
  • Bennett, Roger John
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 4
    • icon of address 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 5
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 6 IIF 7
  • Bennett, Roger John
    British manager born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 8
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 9 IIF 10 IIF 11
    • icon of address 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF, Isle Of Man

      IIF 12
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 13
    • icon of address 123, Slieau Dhoo, Tromode Park Douglas, Isle Of Man, IM2 5LF

      IIF 14
    • icon of address 1, Duchess Street, London, W1W 6AN

      IIF 15
    • icon of address C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 16
    • icon of address 15, Heatherways, Tarporley, Cheshire, CW6 0HP, United Kingdom

      IIF 17
  • Bennett, Roger John
    British managing director - trust and corporate service pr born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 18
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 19
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 20 IIF 21
  • Bennett, Roger John
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 22
  • Bennett, Roger John
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 23
    • icon of address 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 24
    • icon of address 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 25
    • icon of address 15 Heatherways, Tarporlry, Cheshire, CW6 0HP, England

      IIF 26
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Exchange House, 54 - 58 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 27
    • icon of address 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 28
  • Bennett, Roger John
    British company director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 29
  • Bennett, Roger John
    British manager born in July 1952

    Registered addresses and corresponding companies
    • icon of address 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 30
  • Bennett, Roger John
    British managing director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 31
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 32
    • icon of address 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 33
    • icon of address 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 34
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 35 IIF 36
    • icon of address First Floor, 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 37
    • icon of address Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 38
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Sanctuary, Middle Street, Taunton, Somerset, TA1 1SJ, United Kingdom

      IIF 44
  • Bennett, Roger John, Mr.
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Roger John
    British

    Registered addresses and corresponding companies
    • icon of address 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 48
    • icon of address 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 49
    • icon of address 4th, Floor Exchange House, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 50
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 51
  • Mr Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, England

      IIF 52
    • icon of address 123 Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 53 IIF 54 IIF 55
    • icon of address 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 56
    • icon of address 34 Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 57
    • icon of address 97, Low Petergate, York, YO1 7HY, England

      IIF 58
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 59
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 60
  • Bennett, Roger John, Mr.

    Registered addresses and corresponding companies
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 61
  • Bennett, Roger John

    Registered addresses and corresponding companies
    • icon of address 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 62 IIF 63
    • icon of address First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 64 IIF 65
    • icon of address Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 66 IIF 67
    • icon of address 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 68
    • icon of address 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 69 IIF 70
    • icon of address 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 71
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 72
    • icon of address 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 73
  • Mr. Roger John Bennett
    British born in July 1952

    Registered addresses and corresponding companies
    • icon of address 78, Eary Veg, Tromode Park, Douglas, IM2 5LZ, Isle Of Man

      IIF 74
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    280,165 GBP2024-06-30
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-04-20 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 11 Gatley Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 5
    FORTRESS TAX SERVICES LIMITED - 2018-07-09
    icon of address 6 Wareham Drive, Leighton, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-10-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    FORTRESS MANAGEMENT SERVICES LIMITED - 2015-03-10
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,061 GBP2023-10-31
    Officer
    icon of calendar 1999-07-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-07-12 ~ now
    IIF 51 - Secretary → ME
  • 7
    icon of address 2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-10-09 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
  • 8
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Director → ME
  • 9
    KILFINNEY PROMOTIONS LIMITED - 1978-12-31
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    76,682 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,977 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-02-27 ~ now
    IIF 71 - Secretary → ME
  • 11
    icon of address Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    icon of address 15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address 15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,678 GBP2023-10-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Flat 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    889,533 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,471,103 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 2 - Director → ME
  • 19
    M.R.E. (RACING COMPONENTS) LIMITED - 1976-12-31
    TIM SCHENKEN - HOWDEN GANLEY ENGINEERING LIMITED - 1981-12-31
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    575,185 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 20
    TIGA LEISUREWEAR LIMITED - 1993-02-15
    icon of address The Mills, Canal Street, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    -553 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address 2nd Floor, 109 Uxbridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 5 - Director → ME
Ceased 32
  • 1
    ACTON TOWN GARAGE LIMITED - 2002-11-14
    WEST LONDON AUTO FINANCE LTD - 2004-06-16
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,603 GBP2022-08-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-01-05
    IIF 18 - Director → ME
  • 2
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,603,434 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2025-03-03
    IIF 21 - Director → ME
  • 3
    icon of address 97 Low Petergate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    771,924 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,672 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2016-03-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2021-05-05
    IIF 56 - Has significant influence or control OE
  • 5
    icon of address Pamber Farmhouse Bramley Road, Little London, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,129 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-08-14
    IIF 36 - Director → ME
    icon of calendar 2017-05-10 ~ 2017-08-14
    IIF 62 - Secretary → ME
  • 6
    THORNY CONSULTANCY LIMITED - 2017-03-16
    icon of address Flat 7, Edge Apartments, 51 Strawberry Vale, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,425 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-26
    IIF 37 - Director → ME
    icon of calendar 2017-02-17 ~ 2017-04-26
    IIF 65 - Secretary → ME
  • 7
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,503,352 GBP2025-03-31
    Officer
    icon of calendar 1996-08-12 ~ 2015-03-02
    IIF 8 - Director → ME
    icon of calendar 2018-09-26 ~ 2019-01-30
    IIF 33 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-01-16
    IIF 34 - Director → ME
    icon of calendar 2011-02-28 ~ 2019-01-30
    IIF 49 - Secretary → ME
  • 8
    icon of address Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,217 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2021-03-31
    IIF 26 - Director → ME
  • 9
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -515 GBP2019-01-31
    Officer
    icon of calendar 1999-11-01 ~ 2003-06-02
    IIF 30 - Director → ME
  • 10
    icon of address 11 Gatley Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2016-03-29
    IIF 45 - Director → ME
  • 11
    FORTRESS TRUSTEE SERVICES LIMITED - 2018-12-17
    REDOUBT (IOM) LIMITED - 2018-12-18
    DOCINNOVENT LIMITED - 2009-06-19
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-04-21 ~ 2016-03-29
    IIF 12 - Director → ME
    icon of calendar 2020-05-01 ~ 2022-06-01
    IIF 24 - Director → ME
    icon of calendar 2020-05-01 ~ 2022-06-01
    IIF 68 - Secretary → ME
  • 12
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,710 GBP2023-01-31
    Officer
    icon of calendar 2020-02-12 ~ 2024-10-03
    IIF 19 - Director → ME
  • 13
    KILFINNEY PROMOTIONS LIMITED - 1978-12-31
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    76,682 GBP2024-01-31
    Officer
    icon of calendar 2000-12-31 ~ 2024-11-29
    IIF 10 - Director → ME
  • 14
    FORTRESS-HASSALL LAW LIMITED - 2017-06-22
    DAVIDHASSALL.COM LIMITED - 2015-09-05
    icon of address 6 Fore Street, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    227,259 GBP2025-03-31
    Officer
    icon of calendar 2015-08-06 ~ 2017-06-13
    IIF 25 - Director → ME
  • 15
    CAVALIER OFFICE PRODUCTS LIMITED - 1992-12-17
    icon of address Dawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,910 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2005-07-26
    IIF 29 - Director → ME
    icon of calendar 2001-01-12 ~ 2001-10-22
    IIF 70 - Secretary → ME
  • 16
    icon of address 4 Ashburton Road, West Kirby, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2022-01-17
    IIF 22 - Director → ME
  • 17
    FORTRESS LAW LIMITED - 2019-10-02
    icon of address Belgrave House, 2 Winner Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,518 GBP2024-10-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-02-09
    IIF 17 - Director → ME
    icon of calendar 2015-02-25 ~ 2019-09-30
    IIF 27 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-19 ~ 2024-09-16
    IIF 39 - Director → ME
  • 19
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,242 GBP2024-10-31
    Officer
    icon of calendar 2017-02-06 ~ 2024-08-22
    IIF 20 - Director → ME
    icon of calendar 2017-02-06 ~ 2024-08-22
    IIF 61 - Secretary → ME
  • 20
    icon of address 11 Gatley Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ 2017-04-26
    IIF 35 - Director → ME
    icon of calendar 2017-04-08 ~ 2017-04-26
    IIF 63 - Secretary → ME
  • 21
    icon of address 6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-05
    IIF 23 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-06-05
    IIF 64 - Secretary → ME
  • 22
    icon of address 1 - 2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,754 GBP2017-04-30
    Officer
    icon of calendar 2008-06-23 ~ 2016-05-06
    IIF 48 - Secretary → ME
  • 23
    icon of address 32a East Street, St Ives, Huntingdon, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,495 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2000-05-07
    IIF 31 - Director → ME
    icon of calendar 1999-12-24 ~ 2000-05-07
    IIF 69 - Secretary → ME
  • 24
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2012-07-02
    IIF 14 - Director → ME
  • 25
    icon of address 15 Heatherways, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2016-03-29
    IIF 47 - Director → ME
  • 26
    icon of address Suite 19 10 Saville Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,176,019 EUR2023-12-30
    Officer
    icon of calendar 2010-12-16 ~ 2016-03-30
    IIF 15 - Director → ME
  • 27
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,181 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2016-03-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-05-05
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2014-01-01
    IIF 44 - Director → ME
  • 29
    M.R.E. (RACING COMPONENTS) LIMITED - 1976-12-31
    TIM SCHENKEN - HOWDEN GANLEY ENGINEERING LIMITED - 1981-12-31
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    575,185 GBP2024-01-31
    Officer
    icon of calendar 2000-12-31 ~ 2024-11-29
    IIF 11 - Director → ME
  • 30
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    -235,550 GBP2024-01-31
    Officer
    icon of calendar 2000-12-20 ~ 2024-11-29
    IIF 9 - Director → ME
  • 31
    TIGA LEISUREWEAR LIMITED - 1993-02-15
    icon of address The Mills, Canal Street, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    -553 GBP2024-01-31
    Officer
    icon of calendar 2000-12-20 ~ 2024-11-29
    IIF 4 - Director → ME
  • 32
    icon of address 33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-08-14
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.