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

Anderson, Peter James

    Related profiles found in government register
  • Anderson, Peter James
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, London, EC2R 8DD, England

      IIF 1
    • icon of address 8th, Floor Beckett House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Xeinadin, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 4
  • Anderson, Peter James
    British accoutant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 5
  • Anderson, Peter James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 6
    • icon of address C/o Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 7
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 8
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 9
  • Anderson, Peter James
    British corporate recovery practitioner born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 10
  • Anderson, Peter James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ

      IIF 11
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 12
    • icon of address 2, Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB

      IIF 13
    • icon of address 5 Union Buildings, Union Place, Dungannon, County Tyrone, BT70 1DL, Northern Ireland

      IIF 14
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 15 IIF 16
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 17
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 18 IIF 19
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England

      IIF 20
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 21
    • icon of address 1, City Road East, Manchester, Greater Manchester, M15 4PN, England

      IIF 22
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 23 IIF 24
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 45 IIF 46
    • icon of address Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 47
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 48 IIF 49
    • icon of address 4 Bridge Street, Amble, Morpeth, Northumberland, NE65 0DR, England

      IIF 50
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 51
    • icon of address Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ, England

      IIF 52
    • icon of address 5b South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, England

      IIF 53
    • icon of address Groundfloor, Citygate, Longridge Road, Preston, PR2 5BQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 7, Lisburn Street, Royal Hillsborough, BT26 6AB, Northern Ireland

      IIF 57
    • icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, England

      IIF 58
    • icon of address St Andrews House, Yale Business Village, Ellice Way, Wrexham, LL13 7YL, Wales

      IIF 59
  • Anderson, Peter James
    British insolvency practitioner born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 60 IIF 61
  • Anderson, Peter James
    British company director born in June 1981

    Registered addresses and corresponding companies
    • icon of address 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 62
  • Anderson, Peter James

    Registered addresses and corresponding companies
    • icon of address 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 7 Lisburn Street, Royal Hillsborough, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    42,262 GBP2020-05-31
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,850 GBP2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,497 GBP2021-04-30
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 5
    INNOVATING ENTERPRISE TRB LIMITED - 2019-06-10
    icon of address 93 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,385 GBP2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 35 - Director → ME
  • 6
    EGAN ROBERTS QOU LIMITED - 2019-07-10
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,743 GBP2020-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,084,182 GBP2024-06-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,998 GBP2020-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 5 Union Buildings, Union Place, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 12 - Director → ME
  • 12
    MEIRING CCA LIMITED - 2018-09-01
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,344 GBP2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Business First, Linwood Point, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 27 - Director → ME
  • 14
    PAL 2019 LTD - 2019-03-28
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,455 GBP2020-05-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    215,686 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 25 - Director → ME
  • 17
    XEINADIN UK PARTNERSHIPS LIMITED - 2022-02-01
    XEINADIN IRELAND PROFESSIONAL SERVICES LIMITED - 2019-04-20
    icon of address Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 59 - Director → ME
  • 19
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,872 GBP2020-05-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 36 - Director → ME
  • 21
    MIRACLE TECHNOLOGY LIMITED - 2001-12-20
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    165,742 GBP2024-06-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Cabourn House Station Street, Bingham, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,136 GBP2020-05-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 52 - Director → ME
  • 23
    WEAVER WROOT 2018 LTD - 2019-06-20
    icon of address Burlington House, 28 Dudley Street, Grimsby, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,435 GBP2020-05-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Director → ME
  • 24
    HALLIDAYS GROUP LIMITED - 2025-06-02
    HALLIDAYS GROUP GFX LIMITED - 2019-07-02
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 30 - Director → ME
  • 25
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address 8th Floor Beckett House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 2 - Director → ME
  • 27
    BOSTOCKWHITE LIMITED - 2024-06-03
    XEINADIN EAST MIDLANDS LIMITED - 2025-07-30
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    316,866 GBP2021-06-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 11 - Director → ME
  • 28
    NICKALLS ACCOUNTANTS LTD - 2024-06-14
    icon of address 4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,464 GBP2021-02-28
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 50 - Director → ME
  • 29
    MAGILL CATHERS LIMITED - 2020-03-10
    K MAGILL AND CO LTD - 2020-02-13
    K MAGILL AND CO LTD - 2025-06-03
    icon of address 2 Church Street, Ballygawley, Dungannon, County Tyrone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,616 GBP2023-03-31
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 13 - Director → ME
  • 30
    PHILLIP CARROLL LIMITED - 2025-03-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 31 - Director → ME
  • 31
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    KAY JOHNSON GEE LIMITED - 2024-06-03
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address 36 Old Jewry, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address 8th Floor Beckett House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 3 - Director → ME
  • 34
    EASBYS NORTHALLERTON LIMITED - 2014-06-02
    KENNETH EASBY LIMITED - 2024-06-03
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,269,303 GBP2021-05-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 51 - Director → ME
Ceased 26
  • 1
    icon of address 16 Warrington Road, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,478 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 41 - Director → ME
    icon of calendar 2023-12-20 ~ 2025-04-29
    IIF 33 - Director → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-02-20
    IIF 43 - Director → ME
  • 3
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,497 GBP2021-04-30
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 42 - Director → ME
  • 4
    EGAN ROBERTS QOU LIMITED - 2019-07-10
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,743 GBP2020-05-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-03-02
    IIF 46 - Director → ME
  • 5
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-12 ~ 2023-03-02
    IIF 53 - Director → ME
  • 6
    CHILTERN CONSULTING (NORTH WEST) LIMITED - 2010-04-30
    icon of address Pattisson House, Addison Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-08-05
    IIF 62 - Director → ME
  • 7
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2018-04-06 ~ 2021-11-30
    IIF 61 - Director → ME
  • 8
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 40 - Director → ME
  • 9
    MEIRING CCA LIMITED - 2018-09-01
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,344 GBP2020-05-31
    Officer
    icon of calendar 2022-04-11 ~ 2023-03-02
    IIF 22 - Director → ME
  • 10
    icon of address Business First, Linwood Point, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 23 - Director → ME
  • 11
    icon of address 4 Bridge Street, Amble, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ 2024-10-21
    IIF 4 - Director → ME
  • 12
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    icon of address 28 Bridle Road, Bromborough, Wirral
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2008-01-31
    IIF 63 - Secretary → ME
  • 13
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2023-03-02
    IIF 9 - Director → ME
  • 14
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    918,807 GBP2022-07-31
    Officer
    icon of calendar 2022-07-30 ~ 2023-03-02
    IIF 8 - Director → ME
  • 15
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2022-04-12 ~ 2023-03-02
    IIF 47 - Director → ME
  • 16
    XEINADIN UK PARTNERSHIPS LIMITED - 2022-02-01
    XEINADIN IRELAND PROFESSIONAL SERVICES LIMITED - 2019-04-20
    icon of address Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 44 - Director → ME
  • 17
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 37 - Director → ME
  • 18
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2023-03-02
    IIF 6 - Director → ME
  • 19
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2024-05-30
    IIF 5 - Director → ME
  • 20
    STEWART GILMOUR & CO. ACCOUNTANTS LIMITED - 2018-10-30
    icon of address 24 Beresford Terrace, Ayr, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,177 GBP2024-05-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 7 - Director → ME
    icon of calendar 2023-12-20 ~ 2024-05-30
    IIF 28 - Director → ME
  • 21
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 39 - Director → ME
  • 22
    THP QON LIMITED - 2019-06-25
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,125 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-06
    IIF 26 - Director → ME
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 24 - Director → ME
  • 23
    NICKALLS ACCOUNTANTS LTD - 2024-06-14
    icon of address 4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,464 GBP2021-02-28
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 10 - Director → ME
  • 24
    PHILLIP CARROLL LIMITED - 2025-03-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-02
    IIF 45 - Director → ME
  • 25
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    KAY JOHNSON GEE LIMITED - 2024-06-03
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-02
    IIF 60 - Director → ME
  • 26
    EASBYS NORTHALLERTON LIMITED - 2014-06-02
    KENNETH EASBY LIMITED - 2024-06-03
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,269,303 GBP2021-05-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-03-02
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.