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

Aspinall, Craig Anthony

    Related profiles found in government register
  • Aspinall, Craig Anthony
    British business consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aspinall, Craig Anthony
    British business executive born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 26
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 3, Tylney Road, London, E7 0LS, England

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address Rays House, North Circular Road, London, NW10 7XP, England

      IIF 33
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury Gtr, Manchester, BL9 5BJ, United Kingdom

      IIF 34
  • Aspinall, Craig Anthony
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 35
    • icon of address 67, Praed Street, London, W2 1RH, United Kingdom

      IIF 36
  • Aspinall, Craig Anthony
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Weston, Bath, BA1 4BU, England

      IIF 37
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 38
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 39
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 40 IIF 41
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 344, Bath Road, Hounslow, TW4 7HW, England

      IIF 53
    • icon of address 4, Abbots Place, London, NW6 4NP, England

      IIF 54
    • icon of address Maxim 1, 1st Floor, 2 Parklands Way, Eurocentral, Motherwell, ML1 4WR, Scotland

      IIF 55
    • icon of address Reginald Arthur House, Percy Street, Rotherham, S65 1ED, England

      IIF 56
  • Aspinall, Craig Anthony
    British formation agent born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 57
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 58
  • Aspinall, Craig Anthony
    British software engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 206 Westpoint View, Garside Street, Bolton, BL1 4LD, England

      IIF 59
  • Aspinall, Craig Anthony
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 60
  • Aspinall, Craig Anthony
    British business executive born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 61
    • icon of address 450, Bath Road, Longford, Heathrow, London, UB7 0EB, England

      IIF 62
    • icon of address 483, Green Lanes, ., London, N13 4BS

      IIF 63
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 64
  • Aspinall, Craig Anthony
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 65
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 66
  • Mr Craig Anthony Aspinall
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 206 Westpoint View, Garside Street, Bolton, BL1 4LD, England

      IIF 67
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 68
    • icon of address 483, Green Lanes, ., London, N13 4BS

      IIF 69
    • icon of address Maxim 1, 1st Floor, 2 Parklands Way, Motherwell, ML1 4WR, Scotland

      IIF 70
  • Aspinall, Craig Anthony

    Registered addresses and corresponding companies
    • icon of address 67, Praed Street, London, W2 1RH, United Kingdom

      IIF 71
  • Mr Craig Anthony Aspinall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, Longford, Heathrow, London, UB7 0EB, England

      IIF 72
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 73
    • icon of address 78, York Street, London, W1H 1DP

      IIF 74
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 75
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address 450 Bath Road, Longford, Heathrow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-01-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 67 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 9
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Apartment 206 Westpoint View Garside Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maxim 1, 1st Floor 2 Parklands Way, Eurocentral, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address Rays House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-07-03
    IIF 33 - Director → ME
  • 2
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-07-23
    IIF 21 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-12
    IIF 38 - Director → ME
  • 4
    icon of address Suite 1 Ground Floor Gower House, 23 Tir Y Farchnad, Swansea, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,310 GBP2019-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-07-24
    IIF 7 - Director → ME
  • 5
    IMPORTS & EXPORTS LTD - 2020-06-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-05-12 ~ 2018-06-01
    IIF 44 - Director → ME
  • 6
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 2 - Director → ME
  • 7
    icon of address Ground Floor Gower House, Tir Y Farchnad, Swansea, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2019-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-21
    IIF 25 - Director → ME
  • 8
    icon of address 4 Abbots Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2016-10-13
    IIF 54 - Director → ME
  • 9
    icon of address 5 Harbour Exchange Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,535 GBP2023-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-15
    IIF 35 - Director → ME
  • 10
    icon of address Apsley Barns Apsley Estate, Hurstbourne Priors, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,837 GBP2021-04-30
    Officer
    icon of calendar 2017-03-09 ~ 2017-07-13
    IIF 27 - Director → ME
  • 11
    icon of address 19-20 Baxter Gate, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,750 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 11 - Director → ME
  • 12
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-07-12
    IIF 48 - Director → ME
  • 13
    MERADEL LIMITED - 2018-04-11
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,127 GBP2024-01-31
    Officer
    icon of calendar 2018-04-10 ~ 2021-04-07
    IIF 58 - Director → ME
  • 14
    icon of address Suite 1 Ground Floor Gower House, 23 Tir Y Farchnad, Swansea, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    704 GBP2019-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 4 - Director → ME
  • 15
    icon of address 19-20 Baxter Gate, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,581 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 9 - Director → ME
  • 16
    JOINERY & BUILDING SOLUTIONS LIMITED - 2019-07-01
    DIRECT DOOR SOLUTIONS LTD - 2016-05-17
    icon of address 27 Old Gloucester Street, Russell Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-05-12 ~ 2017-02-09
    IIF 43 - Director → ME
  • 17
    KEYBLUE LIMITED - 2018-04-10
    icon of address 11 Woodford Avenue, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2016-12-11
    IIF 40 - Director → ME
  • 18
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-23
    IIF 22 - Director → ME
  • 19
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-23
    IIF 24 - Director → ME
  • 20
    icon of address Unit 6, Bassett Business Unit Hurricane Way, North Weald Airfield, North Weald, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2017-05-25
    IIF 30 - Director → ME
  • 21
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-23
    IIF 12 - Director → ME
  • 22
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-23
    IIF 20 - Director → ME
  • 23
    IT HOT LTD - 2016-08-18
    icon of address 7 The Loft(3rd Floor), Willow Court, 7, West Way, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ 2016-11-04
    IIF 42 - Director → ME
  • 24
    JAM PROPERTY INVESTMENTS LTD - 2016-05-12
    icon of address 120 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2016-12-19
    IIF 39 - Director → ME
  • 25
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-23
    IIF 5 - Director → ME
  • 26
    icon of address 214 Woodford Road, Woodford, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ 2017-05-22
    IIF 29 - Director → ME
  • 27
    RHUBARB GAZELLE LIMITED - 2017-06-14
    icon of address 213 Chislehurst Road, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,889 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-06-13
    IIF 31 - Director → ME
  • 28
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 16 - Director → ME
  • 29
    icon of address 113 Milson Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 23 - Director → ME
  • 30
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 15 - Director → ME
  • 31
    PFARO LIMITED - 2016-11-21
    icon of address Reginald Arthur House, Percy Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ 2016-11-21
    IIF 56 - Director → ME
  • 32
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 1 - Director → ME
  • 33
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 10 - Director → ME
  • 34
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 3 - Director → ME
  • 35
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 8 - Director → ME
  • 36
    icon of address Unit 3, Ebury Business Centre 161-163 Staines Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ 2016-12-12
    IIF 53 - Director → ME
  • 37
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 6 - Director → ME
  • 38
    QUOMENTOR LIMITED - 2016-08-10
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-09
    IIF 51 - Director → ME
  • 39
    icon of address Flat 54, 5 Prospect Place, Castlethorpe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-04
    IIF 52 - Director → ME
  • 40
    PLEXTEC LIMITED - 2016-05-20
    icon of address Bransons, Playford, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,499 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2016-05-19
    IIF 47 - Director → ME
  • 41
    icon of address The Business Centre, 32 Creedwell Orchard, Taunton, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 18 - Director → ME
  • 42
    ROTHSCHILD ASSOCIATES LIMITED - 2016-08-09
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-08
    IIF 45 - Director → ME
  • 43
    icon of address Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,176 GBP2019-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 14 - Director → ME
  • 44
    icon of address Level 30, 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-01-26
    IIF 32 - Director → ME
  • 45
    icon of address Fernhills House, Foerster Chambers, Todd Street, Bury Gtr, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,000 GBP2023-10-25
    Officer
    icon of calendar 2018-04-19 ~ 2022-12-20
    IIF 34 - Director → ME
  • 46
    TELECOMM GRP LTD - 2016-10-11
    SCIMITER LIMITED - 2016-10-04
    icon of address 17 Belmont, Lansdown Road, Bath, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2016-09-05
    IIF 37 - Director → ME
  • 47
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 19 - Director → ME
  • 48
    icon of address 6 Bornchurch Court, Oakhill Road, Purfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-11-14
    IIF 49 - Director → ME
  • 49
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 17 - Director → ME
  • 50
    icon of address 9 Magee Street, Northampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-24
    IIF 13 - Director → ME
  • 51
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,252 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-01-17
    IIF 26 - 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.