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

Barton, Terence

    Related profiles found in government register
  • Barton, Terence

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 1
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 2
    • icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, WA12 0HF, United Kingdom

      IIF 3 IIF 4
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 5
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 6
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 7 IIF 8 IIF 9
  • Barton, Terence
    British director

    Registered addresses and corresponding companies
    • icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

      IIF 11
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 12
  • Barton, Terence
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 2 Hallworthy Close, Leigh, Lancs, WN7 3PS

      IIF 13
  • Barton, Terence
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 14
  • Barton, Terence
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 15
    • icon of address 56, Deerdykes View, Cumbernauld, Glasgow, G68 9HN, Scotland

      IIF 16
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 17
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 18 IIF 19 IIF 20
  • Barton, Terence
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Terence
    British director and company secretary born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 60
  • Barton, Terence
    British entrepreneur born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 61
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HF, United Kingdom

      IIF 62 IIF 63
    • icon of address Kingdom Services Group Ltd, Willow House, 1 Ashton Road, Woodlands Park, Newton-le-willows, Merseyside, WA12 0HF, United Kingdom

      IIF 64 IIF 65
  • Barton, Terence
    British executive director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 66 IIF 67
  • Barton, Terence
    British lawyer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 68
    • icon of address Willow House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 69
  • Barton, Terence
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancs, BL1 4RA

      IIF 70
  • Barton, Terence
    British solicitor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 71
    • icon of address 4, Beechwood Lane, Culcheth, Warrington, WA3 4HJ, England

      IIF 72
  • Barton, Terence
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Terence
    British ict engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunn's Lane, London, NW7 2AS, England

      IIF 76
  • Terence Barton
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 77
  • Mr Terence Barton
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 78
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA, United Kingdom

      IIF 79
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 80 IIF 81
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 85
    • icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

      IIF 86
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 87
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 88
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, United Kingdom

      IIF 89
  • Terence Barton
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Lane, Culcheth, Warrington, WA3 4HJ, England

      IIF 90
  • Mr Terence Barton
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunn's Lane, London, NW7 2AS, England

      IIF 91
    • icon of address 151, High Road, Loughton, IG10 4LF, United Kingdom

      IIF 92 IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-07-22 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,325,651 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,691 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    981,656 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 4 Beechwood Lane, Culcheth, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,402 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    208,248 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 62 - Director → ME
  • 9
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,303,721 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    HANLEY STARK & YOUNG LIMITED - 2004-06-11
    icon of address 56 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    395,364 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 4 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    139,073 GBP2024-06-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 151 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -182,847 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2018-09-01 ~ now
    IIF 6 - Secretary → ME
  • 18
    KINGDOM CLEANING LIMITED - 2021-05-28
    icon of address Kingdom Services Group Ltd, Willow House 1 Ashton Road, Woodlands Park, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 64 - Director → ME
  • 19
    MARDA APPOINTMENTS LIMITED - 1995-06-16
    OFFICE PEOPLE LIMITED - 2000-08-24
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,549,842 GBP2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    266,882 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    201 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 52 - Director → ME
  • 22
    MARK FOSTER RECRUITMENT LIMITED - 2015-01-14
    FIRST PEOPLE RECRUITMENT HOLDINGS LIMITED - 2023-11-23
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    253,337 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    626,700 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 40 - Director → ME
  • 25
    MBC SEARCH AND SELECT LIMITED - 2022-10-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    153,661 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 38 - Director → ME
  • 26
    ANRO LIMITED - 2004-05-27
    icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-02-27 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    DUTTON FISHER & ASSOCIATES LIMITED - 2014-07-11
    DUTTON FISHER ASSOCIATES LIMITED - 2023-03-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    511,244 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-08-19 ~ now
    IIF 3 - Secretary → ME
  • 29
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITED - 2004-08-16
    FACILICOM CLEANING SERVICES LIMITED - 2021-05-28
    GOM ENVIRONMENTAL SERVICES LIMITED - 2007-02-15
    PERMACLEAN OFFICE CLEANING LIMITED - 1996-03-18
    AUDENCHOICE LIMITED - 1987-03-20
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,093,158 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 43 - Director → ME
  • 30
    TRACKARS LIMITED - 2021-10-26
    DEANSHILL LIMITED - 2006-03-30
    icon of address 32 English Street, Downpatrick, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,874,862 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 54 - Director → ME
  • 31
    CONTACT INDUSTRIAL RECRUITMENT LIMITED - 2020-09-28
    KINGDOM RECRUITMENT LIMITED - 2019-11-07
    icon of address Kingdom Services Group Ltd, Willow House 1 Ashton Road, Woodlands Park, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 65 - Director → ME
  • 32
    L A SUPPORT LIMITED - 2021-03-23
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,890 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 61 - Director → ME
  • 33
    BRINDLEY MEDICAL LIMITED - 2022-03-24
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,050,244 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 27 - Director → ME
  • 34
    MERCURY PERSONNEL SOLUTIONS LIMITED - 2022-10-12
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,794,342 GBP2023-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 34 - Director → ME
  • 35
    PARAGON MEED LIMITED - 2024-07-05
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    380,843 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 57 - Director → ME
  • 36
    BRINDLEY RECRUITMENT LIMITED - 2022-04-13
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,992 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 29 - Director → ME
  • 37
    CONTACT INDUSTRIAL RECRUITMENT LIMITED - 2019-11-07
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -446,106 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 9 - Secretary → ME
  • 38
    icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 39
    KINGDOM SERVICES GROUP LTD. - 2016-12-30
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-02-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 40
    KINGDOM SECURITY LIMITED - 2016-12-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 37 offsprings)
    Profit/Loss (Company account)
    1,645,265 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1993-03-05 ~ now
    IIF 36 - Director → ME
    icon of calendar 1993-03-05 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    JOBSXPRESS LIMITED - 2019-08-05
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,019 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 17 - Director → ME
  • 42
    TRIGION SECURITY SERVICES LIMITED - 2021-05-14
    COMPLETE PROPERTY SECURITY LIMITED - 2011-11-30
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -156,254 GBP2023-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 48 - Director → ME
  • 43
    icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-08-19 ~ now
    IIF 4 - Secretary → ME
  • 44
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 67 - Director → ME
  • 45
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    604,540 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 51 - Director → ME
  • 46
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,519 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 47
    MARKETEVENT LIMITED - 1992-07-31
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 70 - Director → ME
  • 48
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    824,190 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 31 - Director → ME
  • 49
    REHENE TECHNICAL RECRUITMENT LIMITED - 2003-05-02
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -418 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Secretary → ME
  • 50
    icon of address Willow House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,544 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 69 - Director → ME
  • 51
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -231,237 GBP2021-03-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 68 - Director → ME
  • 52
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 33 - Director → ME
  • 53
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 71 - Director → ME
  • 54
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 45 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 8 - Secretary → ME
  • 55
    KINGDOM HEALTHCARE LIMITED - 2021-10-26
    icon of address Willow House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 59 - Director → ME
  • 56
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 66 - Director → ME
  • 57
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 56 - Director → ME
  • 58
    icon of address 151 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,975,746 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Secretary → ME
  • 60
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    185,567 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 53 - Director → ME
Ceased 12
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DUVAL SECURITY LIMITED - 2010-06-24
    DUVAL SECURITY PLC - 2004-12-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 13 - Director → ME
  • 3
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2024-06-01
    IIF 15 - Director → ME
  • 4
    L A SUPPORT LIMITED - 2021-03-23
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2025-07-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    JOBSXPRESS LIMITED - 2019-08-05
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,019 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-06-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-04-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    icon of address 272 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,656,000 GBP2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-12-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-12-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-04-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Grant Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,845 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-12-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-12-10
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,182 GBP2025-03-31
    Officer
    icon of calendar 2024-02-23 ~ 2025-06-02
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.