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

Mr Paul William Hewitt

    Related profiles found in government register
  • Mr Paul William Hewitt
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 1
  • Mr Paul William Hewitt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Steward Court, Prescot, L35 5HE, England

      IIF 2
  • Hewitt, Paul William
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copenhagen House, 5-10 Bury Street, London, EC3A 5AT, England

      IIF 3
  • Hewitt, Paul William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 4
  • Hewitt, Paul William
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 5
    • 128, City Road, London, EC1V 2NX, England

      IIF 6
    • Unit 5, Sheen Stables, 119 Sheen Lane, London, SW14 8AE, England

      IIF 7
    • Atic, 5 Oakwood Drive, Loughborough University, Loughborough, LE11 3QF, England

      IIF 8
    • 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 9
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 10
  • Hewitt, Paul William
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 11
    • 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 12 IIF 13 IIF 14
  • Hewitt, Paul William
    British cfo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 15
  • Hewitt, Paul William
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 16
    • 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 17 IIF 18
  • Hewitt, Paul William
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 27
    • 88, Wood Street, London, EC2V 7QR

      IIF 28
    • Sandfield House Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

      IIF 29
  • Hewitt, Paul William
    British deputy chief director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road, Hough, Crewe,cheshire, CW2 5JG

      IIF 30
  • Hewitt, Paul William
    British deputy chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 93
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 94 IIF 95
    • Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG, England

      IIF 96
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 97
    • 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 98
    • Interpoint Building, 22 Haymarket Yards, Edinburgh, EH12 5BH

      IIF 99
    • Interpoint Building, 22, Haymarket Yards, Edinburgh, Midlothian, EH12 5BH

      IIF 100
    • 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 101
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 102 IIF 103
    • Ground Floor, Cromwell House, 15 Andover Road, Winchester, SO23 7BT, England

      IIF 104
  • Hewitt, Paul William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 117
  • Hewitt, Paul William
    British non executive chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hall, Newcastle Road, Hough, Crewe, CW2 5JG, England

      IIF 118
  • Hewitt, Paul William
    British non-executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Minster Building, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 119
    • 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 120
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 121
  • Hewitt, Paul William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 122
    • Hough Hall, Newcastle Road, Hough, Crewe, Cheshire, CW2 5JG, United Kingdom

      IIF 123
    • 1, Prince Of Wales Road, Norwich, NR1 1BD, England

      IIF 124
  • Hewitt, Paul William
    British civil engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 125
  • Hewitt, Paul William
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99 Stanley Road, Bootle, Merseyside, L20 7DA

      IIF 126
  • Hewitt, Paul William
    British engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Steward Court, Prescot, L35 5HE, England

      IIF 127
  • Hewitt, Paul William
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 128
  • Hewitt, Paul William
    British finance director born in March 1956

    Registered addresses and corresponding companies
  • Hewitt, Paul William
    British financial director born in March 1956

    Registered addresses and corresponding companies
    • Maryland Wood Rough Road, Worplesdon Hill, Woking, Surrey, GU22 0RB

      IIF 132 IIF 133
  • Hewitt, Paul William
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hodge Hall, Newcastle Road, Crewe, Cheshire, CW2 5JG

      IIF 134
  • Hewitt, Paul William
    British

    Registered addresses and corresponding companies
  • Hewitt, Paul William

    Registered addresses and corresponding companies
    • Heatherfield Oak End Way, Woodham, Addlestone, Surrey, KT15 3DU

      IIF 138
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • 12, Steward Court, Prescot, L35 5HE, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 11
  • 1
    12 Steward Court, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,115 GBP2017-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 125 - Director → ME
    2016-02-08 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Copenhagen House, 5-10 Bury Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,072 GBP2024-09-30
    Officer
    2025-09-01 ~ now
    IIF 3 - Director → ME
  • 3
    128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    2020-08-24 ~ now
    IIF 6 - Director → ME
  • 4
    7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,101,046 GBP2024-12-31
    Officer
    2022-10-01 ~ now
    IIF 9 - Director → ME
  • 5
    Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 95 - Director → ME
  • 6
    NOWCAST GLOBAL LIMITED - 2019-01-07
    FLOODMAP LIVE LIMITED - 2018-11-27
    Atic 5 Oakwood Drive, Loughborough University, Loughborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,013,275 GBP2024-12-31
    Officer
    2023-08-10 ~ now
    IIF 8 - Director → ME
  • 7
    12 Steward Court, Prescot
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 127 - Director → ME
  • 8
    PROJECT ROSE BIDCO LIMITED - 2014-09-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2018-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 10 - Director → ME
Ceased 122
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2005-07-15 ~ 2006-02-22
    IIF 20 - Director → ME
  • 2
    HAMSARD 2717 LIMITED - 2004-05-26
    Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-21 ~ 2004-08-10
    IIF 21 - Director → ME
  • 3
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 72 - Director → ME
  • 4
    ANGLIAN FUNERAL SERVICES LIMITED - 1990-02-06
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 80 - Director → ME
  • 5
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    LEX TRANSFLEET LIMITED - 2006-05-05
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1999-07-14 ~ 2003-03-28
    IIF 112 - Director → ME
  • 6
    JNO. STEEL & SON LIMITED - 2005-07-22
    Related registration: 00606408
    REDMANS LIMITED - 1995-10-10
    REDMAN'S GARAGE LIMITED - 1992-01-28
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 79 - Director → ME
  • 7
    Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-08-15
    IIF 71 - Director → ME
  • 8
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ 2005-02-02
    IIF 117 - Director → ME
  • 9
    1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 91 - Director → ME
  • 10
    8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-01-01
    IIF 136 - Secretary → ME
  • 11
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 73 - Director → ME
  • 12
    CHARLES TAYLOR LIMITED
    - now
    Other registered numbers: 04037502, 02241236
    CHARLES TAYLOR PLC - 2020-01-31
    Related registrations: 04037502, 02241236
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    Related registrations: 01994696, 02021977, 02241236
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    Related registration: 03012501
    SWALLOWMARSH PLC - 1996-09-13
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-11-17 ~ 2020-01-21
    IIF 119 - Director → ME
  • 13
    CLAN QUALITY FOODS (SCOTLAND) LIMITED - 1985-12-04
    Robert Owen House, 87 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 69 - Director → ME
  • 14
    MEDIXVELTA LIMITED - 2000-12-01
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 88 - Director → ME
  • 15
    MANCHESTER CABLEVISION LIMITED - 1998-02-27
    P O Box 53, New Century House, Manchester, M60 4es.
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 56 - Director → ME
  • 16
    CO-OPERATIVE FUNERALCARE LIMITED
    - now
    Other registered number: 04067929
    MEDIXVISION LIMITED - 2000-12-21
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 74 - Director → ME
  • 17
    COMPASS INVESTMENTS LIMITED - 1998-02-25
    Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 67 - Director → ME
  • 18
    CWS PENSION FUND TRUSTEES LIMITED - 2002-10-24
    1 Angel Square, Manchester
    Active Corporate (2 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 35 - Director → ME
  • 19
    CO-OPERATIVE LEGAL SERVICES LIMITED
    - now
    Other registered number: 04063101
    HAMSARD 2974 LIMITED - 2006-04-13
    Related registration: 04063101
    1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2006-04-13 ~ 2007-07-30
    IIF 24 - Director → ME
  • 20
    Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 52 - Director → ME
  • 21
    COLLINS STEWART PLC - 2011-05-19
    Related registration: 01774003
    COLLINS STEWART GROUP PLC - 2006-10-20
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    Related registration: 05907387
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-01-11 ~ 2012-03-22
    IIF 28 - Director → ME
  • 22
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    2022-11-04 ~ 2023-02-01
    IIF 121 - Director → ME
  • 23
    ARTJEAN LIMITED - 1987-02-23
    1 Angel Square, Manchester
    Active Corporate (2 parents, 116 offsprings)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 75 - Director → ME
  • 24
    ELMBOOK LIMITED - 1987-02-23
    New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 90 - Director → ME
  • 25
    JOHN MALCOLMSON LIMITED - 1991-01-28
    Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 30 - Director → ME
  • 26
    F.E.BARBER LIMITED - 1994-05-27
    Related registrations: 02905130, 09020038
    P O Box 53, New Century House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 64 - Director → ME
  • 27
    C.W.S.(OVERSEAS)LIMITED - 1983-09-20
    1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 59 - Director → ME
  • 28
    DEANTECH LIMITED
    Other registered number: 06426424
    Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-23 ~ 2007-07-28
    IIF 42 - Director → ME
  • 29
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    Related registrations: 10925251, 11823364
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    Related registrations: 04002471, 05503148
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    Related registration: 00954730
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    KIRKSHIRE LIMITED - 1986-04-23
    4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1994-07-22
    IIF 131 - Director → ME
  • 30
    DELINIAN LIMITED
    - now
    Other registered number: 11823364
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    Related registrations: 11823364, 03803220
    DELINIAN PLC - 2023-01-10
    Related registration: 11823364
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    Related registration: 01974125
    4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1994-07-22
    IIF 128 - Director → ME
    ~ 1992-12-01
    IIF 137 - Secretary → ME
  • 31
    WALLMILL LIMITED - 1985-11-04
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 87 - Director → ME
  • 32
    Unit 5, Sheen Stables, 119 Sheen Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711,668 GBP2023-08-31
    Officer
    2022-03-01 ~ 2023-11-30
    IIF 7 - Director → ME
  • 33
    OSE LIMITED - 2022-10-04
    3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    2022-04-06 ~ 2023-02-01
    IIF 120 - Director → ME
  • 34
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-11 ~ 2013-03-29
    IIF 94 - Director → ME
  • 35
    MENTORPLAN LIMITED - 1983-11-16
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-01-11
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 50 - Director → ME
  • 36
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1991-12-05 ~ 1994-01-14
    IIF 138 - Secretary → ME
  • 37
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 46 - Director → ME
  • 38
    FAIRWAYS FUNERAL PARTNERSHIP LIMITED
    - now
    Other registered number: 03461590
    THE FAIRWAYS PARTNERSHIP LIMITED - 2010-04-27
    Related registration: 03461590
    FAIRWAYS GROUP UK LIMITED - 2007-11-28
    OVAL (1879) LIMITED - 2003-11-20
    1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 47 - Director → ME
  • 39
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -381,498 GBP2024-03-31
    Officer
    2019-04-26 ~ 2022-12-23
    IIF 104 - Director → ME
  • 40
    OS FLEX LIMITED - 2022-10-13
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    2022-03-24 ~ 2023-02-01
    IIF 102 - Director → ME
  • 41
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2010-01-25 ~ 2016-12-15
    IIF 123 - Director → ME
  • 42
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 40 - Director → ME
  • 43
    PORTALSTATE LIMITED - 2000-12-01
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 43 - Director → ME
  • 44
    FUNERALCARE CO-OPERATIVE LIMITED
    - now
    Other registered number: 04067893
    TRADEPORTAL LIMITED - 2000-12-21
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 36 - Director → ME
  • 45
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 51 - Director → ME
  • 46
    Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-08 ~ 2007-07-28
    IIF 84 - Director → ME
  • 47
    Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-08 ~ 2007-07-28
    IIF 45 - Director → ME
  • 48
    Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-23 ~ 2007-07-28
    IIF 81 - Director → ME
  • 49
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-07-04
    IIF 85 - Director → ME
  • 50
    HARDGATE PRESS LIMITED - 1985-12-04
    Floor 3 The Co-operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Road, Newhouse, Lanarkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2005-07-15 ~ 2005-12-14
    IIF 22 - Director → ME
  • 51
    HYUNDAI FINANCE HOLDINGS (UK) LIMITED - 2005-08-17
    I.M. HOLDINGS LIMITED - 1993-11-26
    Related registration: 02810362
    BRITCAR HOLDINGS LIMITED - 1988-03-31
    25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    1999-05-14 ~ 2003-03-28
    IIF 109 - Director → ME
  • 52
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 82 - Director → ME
  • 53
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 53 - Director → ME
  • 54
    P.o.box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 39 - Director → ME
  • 55
    LOCHRENCH LIMITED - 1979-12-31
    1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 54 - Director → ME
  • 56
    MINMAR (255) LIMITED - 1994-09-23
    Related registrations: 04039137, 04161553
    20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    2007-06-21 ~ 2015-12-31
    IIF 13 - Director → ME
  • 57
    Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,045 GBP2024-12-31
    Officer
    2017-02-08 ~ 2020-12-16
    IIF 4 - Director → ME
    Person with significant control
    2017-02-08 ~ 2018-08-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-09-15 ~ 2019-11-11
    IIF 134 - LLP Member → ME
  • 59
    LEX HARVEY LIMITED - 2003-06-02
    HARVEY PLANT LIMITED - 1995-03-20
    HIRALIFT LIMITED - 1976-12-31
    8 Surrey Street, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    1999-07-14 ~ 2003-03-28
    IIF 107 - Director → ME
  • 60
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    1994-08-02 ~ 1997-12-09
    IIF 132 - Director → ME
  • 61
    LEX VEHICLE FINANCE LIMITED
    - now
    Other registered numbers: 04753662, 04897544
    CARWISE LEASING LIMITED - 1991-02-15
    LOMBARD MOTORVATION LIMITED - 1986-09-03
    DENFORT LIMITED - 1986-04-24
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1999-05-07 ~ 2003-03-28
    IIF 106 - Director → ME
  • 62
    CASTLERICK LIMITED - 1995-02-28
    1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2000-05-25 ~ 2003-03-28
    IIF 110 - Director → ME
  • 63
    DRAYPALM LIMITED - 1995-02-28
    1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    1999-05-07 ~ 2003-03-28
    IIF 115 - Director → ME
  • 64
    3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    2022-04-01 ~ 2023-02-01
    IIF 98 - Director → ME
  • 65
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 66 - Director → ME
  • 66
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 48 - Director → ME
  • 67
    22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-29 ~ 2018-06-20
    IIF 124 - Director → ME
  • 68
    New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 44 - Director → ME
  • 69
    OAKDALE ELECTRONIC SERVICES LIMITED - 1998-02-23
    BRYSHIELD LIMITED - 1990-01-30
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 55 - Director → ME
  • 70
    CO-OP VEHICLE LEASING LIMITED - 2004-12-29
    Related registration: 00087010
    FORCELIFE LIMITED - 1992-11-18
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 60 - Director → ME
  • 71
    THE CO-OPERATIVE GROUP LIMITED - 2007-10-11
    CO-OPERATIVE CITY INVESTMENTS LIMITED - 2000-09-20
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 86 - Director → ME
  • 72
    Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 63 - Director → ME
  • 73
    WEST KENT FUNERAL SERVICES LIMITED - 2004-07-28
    Po Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 78 - Director → ME
  • 74
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 62 - Director → ME
  • 75
    NEW SPHERE OPTICAL CO.LIMITED - 2016-09-02
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 83 - Director → ME
  • 76
    DISCWELL FINANCE LIMITED - 1978-12-31
    P.o. Box 53, New Century House, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 33 - Director → ME
  • 77
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    1999-05-14 ~ 2002-04-15
    IIF 108 - Director → ME
  • 78
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    2022-04-01 ~ 2023-02-01
    IIF 101 - Director → ME
  • 79
    P&P CIVILS LIMITED
    - now
    Other registered number: 07398179
    P. O'KANE CIVIL ENGINEERING LIMITED - 2011-11-02
    99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,636 GBP2018-02-28
    Officer
    2011-06-07 ~ 2013-06-06
    IIF 126 - Director → ME
  • 80
    Po Box 53, New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 32 - Director → ME
  • 81
    COBRABACK LIMITED - 1998-07-30
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 70 - Director → ME
  • 82
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 57 - Director → ME
  • 83
    New Century House, Corporation Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-06-05 ~ 2007-07-28
    IIF 25 - Director → ME
  • 84
    PORTRAIT SOFTWARE LIMITED
    - now
    Other registered number: 05451913
    PORTRAIT SOFTWARE PLC - 2012-04-10
    Related registration: 05451913
    AIT GROUP PLC - 2005-06-09
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2009-06-15 ~ 2010-08-10
    IIF 97 - Director → ME
  • 85
    SKILLWORLD LIMITED - 1998-07-30
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 58 - Director → ME
  • 86
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 38 - Director → ME
  • 87
    RAC LIMITED - 2014-08-22
    Related registration: 07665596
    RAC PLC - 2011-04-28
    Related registration: 07665596
    LEX SERVICE PLC - 2002-08-30
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    1999-03-01 ~ 2003-03-31
    IIF 105 - Director → ME
  • 88
    RAC UNDERWRITERS LIMITED - 1990-08-15
    URBANGAIN LIMITED - 1989-10-26
    Rac House, Brockhurst Crescent, Walsall
    Active Corporate (8 parents)
    Officer
    1999-07-30 ~ 2003-03-31
    IIF 114 - Director → ME
  • 89
    R.A.C. MOTORING SERVICES - 2011-06-08
    Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-07-30 ~ 2003-03-28
    IIF 113 - Director → ME
  • 90
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    1999-10-04 ~ 2003-03-28
    IIF 111 - Director → ME
  • 91
    COBRABLADE LIMITED - 1998-08-05
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 89 - Director → ME
  • 92
    JNO. STEEL HOLDINGS LIMITED - 2005-07-22
    JNO.STEEL & SON LIMITED - 1995-10-10
    Related registration: 00184433
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 77 - Director → ME
  • 93
    REDLAND PLC - 2006-10-05
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-07-25 ~ 1997-12-09
    IIF 133 - Director → ME
  • 94
    KNOWSLEY STREET ENTERPRISES LIMITED - 1998-02-23
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 65 - Director → ME
  • 95
    POSEDTEAM LIMITED - 1998-07-30
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 19 - Director → ME
  • 96
    GREATLOCAL LIMITED - 1991-08-28
    Po Box 53, New Century House, Manchester, M60 4es.
    Dissolved Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 41 - Director → ME
  • 97
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    1998-11-25 ~ 2004-09-02
    IIF 5 - Director → ME
  • 98
    SHOP DIRECT FINANCE COMPANY LIMITED
    - now
    Other registered number: 05355009
    LITTLEWOODS FINANCE COMPANY LIMITED - 2009-01-05
    Related registrations: 05355009, 00757724
    LITTLEWOODS7 LIMITED - 2003-02-20
    First Floor, Skyways House, Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-01-20 ~ 2014-03-31
    IIF 118 - Director → ME
  • 99
    BASHELFCO 2707 LIMITED - 2000-07-20
    Related registration: 04525424
    Lenda House, Liverton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2000-07-28 ~ 2003-05-12
    IIF 27 - Director → ME
  • 100
    Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 76 - Director → ME
  • 101
    New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 61 - Director → ME
  • 102
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    2022-03-24 ~ 2023-02-01
    IIF 103 - Director → ME
  • 103
    TCG PENSION TRUSTEES (SCOTLAND) LIMITED - 2017-04-24
    THE CRAIGTON CREMATORIUM COMPANY, LTD. - 2012-08-16
    Floor 3 The Co-operative Group Newhouse Distribution Centre, Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2007-07-28
    IIF 37 - Director → ME
  • 104
    G.N.C.S. PROPERTIES LIMITED - 2012-08-16
    CHARMWEAR LIMITED - 1986-04-11
    1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2003-05-16 ~ 2007-07-28
    IIF 68 - Director → ME
  • 105
    AIC WORLDWIDE LIMITED - 2000-06-08
    A.I.C. CONFERENCES LIMITED - 1998-02-18
    Wren House, 43 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-10-12
    IIF 130 - Director → ME
  • 106
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    Related registrations: SC173199, SC318925
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    Related registrations: SC173199, SC318925
    ROBOSCOT (26) LIMITED - 1997-04-25
    2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2012-10-03 ~ 2014-05-01
    IIF 99 - Director → ME
  • 107
    TESCO PERSONAL FINANCE LIMITED
    - now
    Other registered numbers: SC173198, SC318925
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    Related registrations: SC173198, SC318925
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    Related registrations: SC173198, SC318925
    ROBOSCOT (27) LIMITED - 1997-04-25
    2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-10-03 ~ 2014-05-01
    IIF 100 - Director → ME
  • 108
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    2003-05-16 ~ 2012-09-21
    IIF 92 - Director → ME
  • 109
    THE FAIRWAYS PARTNERSHIP LIMITED
    - now
    Other registered number: 04808707
    FAIRWAYS FUNERAL PARTNERSHIP LIMITED - 2010-04-27
    Related registration: 04808707
    THE FAIRWAYS PARTNERSHIP LIMITED - 2007-11-28
    Related registration: 04808707
    THE ALDERWOODS PARTNERSHIP LIMITED - 2003-11-20
    THE LOEWEN PARTNERSHIP LIMITED - 2002-01-02
    LOEWEN FUNERALS LIMITED - 2000-10-16
    1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    2006-03-24 ~ 2006-07-04
    IIF 31 - Director → ME
  • 110
    THE GOOD CARE GROUP LONDON LIMITED
    - now
    Other registered number: 06934463
    NML NEWCO LIMITED - 2009-12-17
    Related registration: 06934463
    8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    2009-12-02 ~ 2016-07-29
    IIF 96 - Director → ME
  • 111
    THE PETROLEUM ECONOMIST LIMITED
    - now
    Other registered number: 04531428
    BREAMCO 10 LIMITED - 1990-02-22
    8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-01-14
    IIF 129 - Director → ME
    ~ 1992-12-01
    IIF 135 - Secretary → ME
  • 112
    KILN GROUP LIMITED - 2014-01-02
    Related registration: 01499718
    KILN (UK) HOLDINGS LIMITED - 2009-01-19
    KILN PLC - 2007-05-21
    KILN LIMITED - 2007-05-21
    KILN HOLDINGS LIMITED - 1998-04-15
    20 Fenchurch Street, London
    Active Corporate (9 parents, 12 offsprings)
    Officer
    2008-03-10 ~ 2015-12-31
    IIF 12 - Director → ME
    2006-01-01 ~ 2007-05-21
    IIF 11 - Director → ME
  • 113
    TOKIO MARINE KILN SYNDICATES LIMITED
    - now
    Other registered number: 09200213
    RJ KILN & CO. LIMITED - 2014-11-10
    RJ KILN & CO. (NO.1) LIMITED - 2003-10-23
    Related registrations: 01811628, 01945061
    R.J.KILN & CO LIMITED - 2003-10-17
    20 Fenchurch Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-06-14 ~ 2015-12-31
    IIF 14 - Director → ME
  • 114
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    PERRYLAKE LIMITED - 2000-05-05
    Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-04-20 ~ 2013-10-16
    IIF 16 - Director → ME
  • 115
    AQUIS BANK LIMITED - 2003-01-03
    Related registration: 04586511
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    WORKSPHERE LIMITED - 1990-12-18
    No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2022-01-13 ~ 2025-01-29
    IIF 93 - Director → ME
  • 116
    PROVIDENT FINANCIAL PLC - 2023-03-02
    Related registration: 01524084
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    Related registrations: 00194214, 00642504, 01524084
    No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 53 offsprings)
    Officer
    2018-07-31 ~ 2025-01-29
    IIF 122 - Director → ME
  • 117
    JEWELBEAT LIMITED - 1990-07-09
    1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2005-12-13
    IIF 23 - Director → ME
  • 118
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 49 - Director → ME
  • 119
    New Century House, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-06-19
    IIF 34 - Director → ME
  • 120
    LEX RETAIL GROUP LIMITED - 2007-01-23
    No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2000-09-15 ~ 2003-03-28
    IIF 116 - Director → ME
  • 121
    EWARTCO LIMITED - 1990-12-18
    YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE - 1987-12-01
    Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus
    Converted / Closed Corporate (3 parents)
    Officer
    2005-07-15 ~ 2005-12-13
    IIF 26 - Director → ME
  • 122
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    YOUNG SAMUEL LIMITED - 1990-02-02
    HOPITON LIMITED - 1990-01-22
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2004-09-06 ~ 2009-06-30
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.