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

Mayes, Anthony John

    Related profiles found in government register
  • Mayes, Anthony John
    British co director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL

      IIF 1
    • icon of address Unit 1, Cotton Farm, Middlewich Road Holmes Chapel, Crewe, CW4 7ET, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 7
    • icon of address Unit 2 Alderley Edge Business Ctr, Alderley Road, Chelford, Macclesfield, Cheshire, SK11 9AP, England

      IIF 8
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Block E, Brunswick Square, Union Street, Oldham, OL1 1DE, England

      IIF 11
    • icon of address Alex House, 260-268 Chapel Street, Salford, M3 5JZ, England

      IIF 12
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 13
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 14
  • Mayes, Anthony John
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 15
    • icon of address Cotton Farm, Middlewich Road, Holmes Chapel, Crewe, Cheshire, CW4 7ET, Great Britain

      IIF 16
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 17
  • Mayes, Anthony John
    British co director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit's 4-5, Alderley Edge Business Centre, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 18
    • icon of address Unit 1-3, Cotton Farm, Middlewich Road Holmes Chapel, Crewe, CW4 7ET, United Kingdom

      IIF 19
    • icon of address Unit 1 Cotton Industrial Estate, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ET

      IIF 20
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 21
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 2, Alderley Edge Business Ctr, Alderley Road, Chelford, Macclesfield, Cheshire, SK11 9AP, England

      IIF 24
    • icon of address Unit 4, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 27
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 28
    • icon of address 24 Knutsford Road, Wilmslow, Cheshire, SK9 6JA

      IIF 29 IIF 30 IIF 31
  • Mayes, Anthony John
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Cotton Farm, Middlewich Road Holmes Chapel, Crewe, Cheshire, CW4 7ET, United Kingdom

      IIF 40
    • icon of address 26, Fireplace Clearance Of Macclesfield, Chester Road, Macclesfield, SK11 8DG, United Kingdom

      IIF 41
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 42 IIF 43
    • icon of address Alex House, 260-268 Chapel Street, Salford, M3 5JZ

      IIF 44 IIF 45
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 46
    • icon of address 24 Knutsford Road, Wilmslow, Cheshire, SK9 6JA

      IIF 47 IIF 48
  • Mayes, Anthony John
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 49
    • icon of address Unit 5, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Alex House, 260-268 Chapel Street, Salford, Lancashire, M3 5JZ, United Kingdom

      IIF 53 IIF 54
    • icon of address Edwards Veeder Llp, Alex House 260-268, Chapel Street, Salford, Lancashire, M3 5JZ, United Kingdom

      IIF 55
    • icon of address 24 Knutsford Road, Wilmslow, Cheshire, SK9 6JA

      IIF 56 IIF 57
  • Mr Anthony John Mayes
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 58
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 59
    • icon of address Unit 4, Alderley Edge Business Ctr, Alderley Road, Chelford, Macclesfield, Cheshire, SK11 9AP, England

      IIF 60
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 61
  • Mayes, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotton Farm, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ET

      IIF 62
    • icon of address 24 Knutsford Road, Wilmslow, Cheshire, SK9 6JA

      IIF 63
  • Mayes, Anthony John

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, M3 5JZ, England

      IIF 64
  • Mr Anthony John Mayes
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 65
    • icon of address Unit's 4-5, Alderley Edge Business Centre, Alderley Road, Chelford, Cheshire, SK11 9AP, England

      IIF 66
    • icon of address 26, Fireplace Clearance Of Macclesfield, Chester Road, Macclesfield, SK11 8DG, United Kingdom

      IIF 67
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 73 IIF 74
    • icon of address Unit 4, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 75 IIF 76
    • icon of address Unit 5, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 80
    • icon of address Alex House, 260-268 Chapel Street, Salford, Lancashire, M3 5JZ, United Kingdom

      IIF 81
    • icon of address Alex House, 260-268 Chapel Street, Salford, M3 5JZ

      IIF 82
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 83
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 84 IIF 85
    • icon of address C/o Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 86
    • icon of address Edwards Veeder Llp, Alex House 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 87
  • Mayes, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Cotton Farm, Middlewich Road Holmes Chapel, Crewe, CW4 7ET, United Kingdom

      IIF 88
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 4, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    F&EG LTD
    - now
    FESTIVALS & EVENTS GROUP LTD - 2025-04-25
    icon of address 83 King Street, 3rd Floor, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HIGHSPEC TECH LTD - 2023-09-21
    icon of address Unit 2, Alderley Edge Business Ctr Alderley Road, Chelford, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,170 GBP2024-04-29
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Unit 4, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,915 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Alex House, 260-268 Chapel Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,201 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 5, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 5, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,218 GBP2024-10-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SITR LTD - 2023-02-27
    icon of address Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    HST ITAD LTD - 2023-02-27
    icon of address Unit 4, Alderley Edge Business Ctr Alderley Road, Chelford, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Alex House, 260-268 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,702 GBP2016-04-30
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    TYRECYCLE (UK) LTD - 2008-10-14
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 26, Fireplace Clearance Of Macclesfield, Chester Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,680 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SECURE IT RECYCLING (UK) LIMITED - 2008-06-05
    SHRED-FAST LTD - 2007-05-17
    SHRED-FAST (MIDLANDS) LIMITED - 2002-01-31
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-21 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address C/o Edwards Veeder Llp Alex House, 260-268 Chapel Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    IT REVIVE LTD - 2015-05-23
    icon of address Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 5, Alderley Edge Business Ctr, Alderley Road, Chelford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Company number 04462465
    Non-active corporate
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 47 - Director → ME
  • 25
    Company number 04983948
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 37 - Director → ME
  • 26
    Company number 04983950
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 31 - Director → ME
  • 27
    Company number 04984016
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 35 - Director → ME
  • 28
    Company number 04991683
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 39 - Director → ME
  • 29
    Company number 04991703
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 56 - Director → ME
  • 30
    Company number 05121819
    Non-active corporate
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 29 - Director → ME
  • 31
    Company number 05446101
    Non-active corporate
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 36 - Director → ME
  • 32
    Company number 05446102
    Non-active corporate
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 30 - Director → ME
  • 33
    Company number 05450362
    Non-active corporate
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 33 - Director → ME
  • 34
    Company number 05817653
    Non-active corporate
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 57 - Director → ME
Ceased 22
  • 1
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-11-15
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-11-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SWR (NW) LTD - 2016-11-23
    JMR PARTNERSHIP LTD - 2016-05-13
    SITR PROPERTY INVESTMENTS LTD - 2014-04-30
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-11-22
    IIF 46 - Director → ME
    icon of calendar 2012-10-16 ~ 2014-04-29
    IIF 4 - Director → ME
    icon of calendar 2012-10-16 ~ 2012-10-16
    IIF 6 - Director → ME
  • 4
    icon of address Unit 1 Manor Lane, Holmes Chapel, Crewe
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2013-11-22
    IIF 19 - Director → ME
    icon of calendar 2010-09-13 ~ 2013-11-22
    IIF 88 - Secretary → ME
  • 5
    icon of address Alpha House, Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-12-06
    IIF 28 - Director → ME
    icon of calendar 2010-09-13 ~ 2011-12-06
    IIF 89 - Secretary → ME
  • 6
    icon of address Unit 1 Adelaide House, Adelaide Street, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-11-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-11-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ 2024-11-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-11-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-07 ~ 2024-08-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4 Lynton Grove, Haslington, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,172 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ 2011-08-25
    IIF 63 - Secretary → ME
  • 9
    SDR ITAD LTD - 2022-06-14
    icon of address Alex House 260-268 Chapel Street, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2023-02-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-02-24
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,218 GBP2024-10-31
    Officer
    icon of calendar 2016-05-16 ~ 2016-11-29
    IIF 44 - Director → ME
  • 11
    icon of address Unit 3 Cotton Farm, Middlewich Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2012-10-16
    IIF 16 - Director → ME
    icon of calendar 2006-02-02 ~ 2012-10-16
    IIF 62 - Secretary → ME
  • 12
    SITR LTD - 2023-02-27
    icon of address Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-16
    IIF 2 - Director → ME
  • 13
    SITR TELECOMS LTD - 2014-04-30
    SECURE WEEE RECYCLING LTD LTD - 2014-06-13
    SITR RESALES LTD - 2014-06-12
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    388,316 GBP2023-04-30
    Officer
    icon of calendar 2016-01-04 ~ 2024-06-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SECURE IT RECYCLING (UK) LTD - 2011-02-11
    TYRECYCLE (MANCHESTER) LIMITED - 2009-02-04
    SHRED-FAST (MANCHESTER) LTD - 2007-05-17
    icon of address Unit 6 Manor Lane Business Park, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-11 ~ 2011-02-16
    IIF 34 - Director → ME
  • 15
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2012-12-28
    IIF 1 - Director → ME
  • 16
    icon of address 26, Fireplace Clearance Of Macclesfield, Chester Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,680 GBP2018-01-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-11-12
    IIF 41 - Director → ME
  • 17
    icon of address Adelaide House, Adelaide Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-11-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 18
    SITR GROUP LTD - 2014-07-04
    icon of address Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-16
    IIF 3 - Director → ME
    icon of calendar 2012-10-16 ~ 2014-07-17
    IIF 11 - Director → ME
  • 19
    IT REVIVE LTD - 2015-05-23
    icon of address Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-16
    IIF 5 - Director → ME
  • 20
    Company number 03777075
    Non-active corporate
    Officer
    icon of calendar 2004-01-09 ~ 2009-07-14
    IIF 38 - Director → ME
  • 21
    Company number 05180082
    Non-active corporate
    Officer
    icon of calendar 2004-07-16 ~ 2008-07-31
    IIF 32 - Director → ME
  • 22
    Company number 06784274
    Non-active corporate
    Officer
    icon of calendar 2010-05-11 ~ 2011-02-16
    IIF 20 - 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.