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

Ruocco, Paul George

    Related profiles found in government register
  • Ruocco, Paul George
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Leafield Idustrial Estate, Corsham, Wiltshire, SN13 9RS, England

      IIF 1
    • icon of address Meteor House, First Avenue, Finningley, Doncaster, DN9 3GA, England

      IIF 2
  • Ruocco, Paul George
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 3
    • icon of address C/o Connectus Group, Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 4
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 5
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 6 IIF 7
    • icon of address 318a, Palatine Road, Northenden, Manchester, Gtr Manchester, M22 4FW, England

      IIF 8
  • Ruocco, Paul George
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Ruocco, Paul George
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 29
    • icon of address 5, St Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom

      IIF 30
    • icon of address C/o Knox, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 31
    • icon of address Delaumays House, Delaunays Road, Blackley, Manchester, M9 8FP, United Kingdom

      IIF 32
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 33
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 34
    • icon of address Ashleigh 56 The Avenue, Sale, Cheshire, M33 4QA

      IIF 35 IIF 36 IIF 37
  • Ruocco, Paul George
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

      IIF 42
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP, England

      IIF 43
    • icon of address The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, Great Britain

      IIF 44
  • Ruocco, Paul George
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh, 56 The Avenue, Sale, M33 4QA

      IIF 45
  • Ruocco, Paul George
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 46
    • icon of address 10, Bow Green Road, Bowdon, Altrincham, WA14 3LY, England

      IIF 47
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 48
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 49 IIF 50
    • icon of address 7 Waterside Court, St Helens, WA9 1UA, United Kingdom

      IIF 51
  • Mr Paul Ruocco
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318a, Palatine Road, Northenden, Manchester, Gtr Manchester, M22 4FW, England

      IIF 52
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 53
  • Ruocco, Paul George
    British director

    Registered addresses and corresponding companies
    • icon of address Ashleigh 56 The Avenue, Sale, Cheshire, M33 4QA

      IIF 54
  • Mr Paul George Ruocco
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LY, England

      IIF 55 IIF 56 IIF 57
    • icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 59
    • icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 60
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 61
    • icon of address C/o Knox, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 62
    • icon of address 4, Denstone Avenue, Sale, Cheshire, M33 4QE, England

      IIF 63
  • Ruocco, Paul George

    Registered addresses and corresponding companies
    • icon of address C/o Knox, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 64
  • Mr Paul George Ruocco
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 65
    • icon of address 10, Bow Green Road, Bowdon, Altrincham, WA14 3LY, England

      IIF 66
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 67
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 68 IIF 69
    • icon of address 7 Waterside Court, St Helens, WA9 1UA, United Kingdom

      IIF 70
  • Ruocco, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 71
    • icon of address 10, Bow Green Road, Bowdon, Altrincham, WA14 3LY, England

      IIF 72
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 3
    BLACKFRIARS TAX SERVICES LIMITED - 2020-11-12
    icon of address 10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2021-06-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    EXIMUS SOLUTIONS LTD. - 2019-05-07
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    513,983 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Waterside Court, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 51 - Director → ME
  • 6
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -103,403 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CONTRACT PANDA LIMITED - 2017-07-11
    icon of address 318a Palatine Road, Northenden, Manchester, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,554 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    ENFD CONSULTING LTD - 2020-11-11
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182 GBP2020-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    SYNCRO GROUP LIMITED - 2007-09-05
    HARDSHELFCO 138 LIMITED - 2006-04-18
    icon of address Aston Ventures, Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ITS FIBRE NETWORKS LIMITED - 2013-02-18
    icon of address The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 46 - Director → ME
    icon of calendar 2020-05-05 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    GREEN PARK TAX SERVICES LIMITED - 2020-11-11
    icon of address 10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2021-07-31
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Bow Green Road, Bowdon, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    SPARTAN RISK LIMITED - 2023-08-02
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 7 - Director → ME
  • 25
    ASTON VENTURES CONSULTANTS LIMITED - 2018-10-02
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-10-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    PARK LANE TAX SERVICES LIMITED - 2020-11-11
    icon of address 10 Bow Green Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2021-07-31
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    AVL CONSULTANTS LIMITED - 2020-07-01
    icon of address C/o Knox Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,028 GBP2024-06-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-04-30 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ 2007-01-30
    IIF 40 - Director → ME
    icon of calendar 2006-02-22 ~ 2006-07-01
    IIF 54 - Secretary → ME
  • 2
    icon of address Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2010-03-25
    IIF 37 - Director → ME
  • 3
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2011-03-16
    IIF 38 - Director → ME
  • 4
    J.A. COATES ENGINEERING COMPANY LIMITED - 1991-04-04
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2015-11-17
    IIF 23 - Director → ME
  • 5
    HARDSHELFCO 135 LIMITED - 2006-01-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2015-10-02
    IIF 10 - Director → ME
  • 6
    ASTON VENTURES CAPITAL PARTNERS LIMITED - 2013-10-18
    icon of address Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2010-03-25
    IIF 35 - Director → ME
  • 7
    icon of address 7 Waterside Court, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-03-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 8
    icon of address Meteor House First Avenue, Finningley, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    47 GBP2021-10-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-10-23
    IIF 2 - Director → ME
  • 9
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-03-31
    IIF 36 - Director → ME
  • 10
    R.M.D. HOLDINGS LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial, Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 20 - Director → ME
  • 11
    COATES ENGINEERING GROUP LIMITED - 2006-01-13
    TOLLMARSH LIMITED - 1997-07-11
    icon of address Spring Place, Millfold Whitworth, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-09-28
    IIF 11 - Director → ME
  • 12
    BCH LIMITED - 2016-12-02
    COATES AIR HANDLING SYSTEMS LIMITED - 1997-04-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2015-11-17
    IIF 24 - Director → ME
  • 13
    GDCO 105 LIMITED - 2012-02-17
    icon of address C/o, Bell Advisory, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-08-27
    IIF 42 - Director → ME
  • 14
    ITS UTILITIES SOLUTIONS LIMITED - 2013-06-12
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,028 GBP2022-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-19
    IIF 44 - Director → ME
  • 15
    CONNECTUS GROUP LIMITED - 2025-04-03
    CONNECTUS TELECOMS SOLUTIONS LIMITED - 2018-02-23
    icon of address Unit 23 Leafield Idustrial Estate, Corsham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    603,024 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2025-04-09
    IIF 1 - Director → ME
  • 16
    W2 PARTNERS LTD - 2019-09-03
    icon of address Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,762 GBP2019-07-31
    Officer
    icon of calendar 2009-11-03 ~ 2019-01-28
    IIF 32 - Director → ME
  • 17
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,903,921 GBP2023-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-06-11
    IIF 21 - Director → ME
  • 18
    HARDSHELFCO 132 LIMITED - 2006-05-04
    icon of address Unit 4, Broadway Industrial Estate, Outram Road Dukinfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2007-06-11
    IIF 19 - Director → ME
  • 19
    ASTON VENTURES INVESTMENT CATALYSTS LIMITED - 2017-12-28
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,683 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2010-03-25
    IIF 41 - Director → ME
  • 20
    PINCO 1808 LIMITED - 2002-10-16
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2004-09-07
    IIF 18 - Director → ME
  • 21
    STYLELIFE HOME IMPROVEMENTS LIMITED - 1997-01-01
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-19 ~ 2004-09-07
    IIF 16 - Director → ME
  • 22
    icon of address Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2018-08-30
    IIF 6 - Director → ME
  • 23
    icon of address Elm House Farm Saighton Lane, Saighton, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,462 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-11-09
    IIF 22 - Director → ME
  • 24
    icon of address Regus Trafford Park, Centenary Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,552 GBP2020-04-29
    Officer
    icon of calendar 2018-05-06 ~ 2018-10-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ 2018-10-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    ASTON VENTURES CONSULTANTS LIMITED - 2018-10-02
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-10-31
    Officer
    icon of calendar 2008-04-24 ~ 2010-03-25
    IIF 39 - Director → ME
  • 26
    AVL CONSULTANTS LIMITED - 2020-07-01
    icon of address C/o Knox Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,028 GBP2024-06-30
    Officer
    icon of calendar 2004-04-21 ~ 2011-03-31
    IIF 15 - Director → ME
  • 27
    YOUCLOUDIT LTD - 2020-07-01
    icon of address C/o Connectus Group, Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,210 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-08-29
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.