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

Russell, David

    Related profiles found in government register
  • Russell, David
    Scottish sales & marketing director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 1
  • Russell, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 2
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 6
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 7
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 8
    • 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 9
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 10
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 11 IIF 12
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 13
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 14 IIF 15 IIF 16
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 18
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 19
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 20
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 21
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 22
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 23
    • Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 24
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 25
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 26 IIF 27 IIF 28
    • 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 29
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 30
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 31 IIF 32
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 33
    • Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 34
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 35
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 36
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 37
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 38 IIF 39 IIF 40
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 53
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 54
    • C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 55
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 56 IIF 57
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 58
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 59
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 60 IIF 61
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 62
    • Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 63
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 64 IIF 65
    • Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 66
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 67
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 68
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 69
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 70
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 71
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 72
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 73
    • Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 74
  • Russell, David
    British farm manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 75
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Barrett Street, London, W1U 1AY, England

      IIF 76
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 77
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 78
    • Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 79
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 80
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 81
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 82
  • Russell, David
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 83
  • Russell, David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 10 Back Road, Sidcup, DA14 6HA, England

      IIF 84
    • The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 85 IIF 86
  • Russell, David
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Galleon Wharf, Unit 3 Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NL, United Kingdom

      IIF 87
  • Russell, David
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 88
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 89
  • Russell, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 90
  • Russell, David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 91
  • Russell, David
    British sales director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 92 IIF 93
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 94
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 95
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 96
  • Russell, Paul
    British car dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 97
    • The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 98
  • Mr David Russell
    Scottish born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 99
  • Russell, David
    British company director born in July 1977

    Registered addresses and corresponding companies
  • Russell, David Paul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 102
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 103
  • Russell, David Paul
    British commercial & finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 104
  • Russell, David Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 105
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 106
  • Russell, David Paul
    British finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 107
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 108
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 109
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Tring, HP23 5AL, England

      IIF 110
  • Russell, David James
    English director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 111
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 112
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 113
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 114
  • Russell, David
    British director

    Registered addresses and corresponding companies
    • 35, Westholm, London, NW11 6LH, England

      IIF 115
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 116
    • Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 117
  • Russell, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 118
    • 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 119
  • Russell, David
    British retired born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tanyard Lane, Lenham, Maidstone, Kent, ME17 2FB, United Kingdom

      IIF 120
  • Russell, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 121
  • Russell, David
    British beverage consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Emberton, Olney, Buckinghamshire, MK46 5DH, United Kingdom

      IIF 122
  • Russell, David
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 123
  • Russell, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wilmot Street, London, E2 0BS

      IIF 124
  • Russell, David
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavender Cottage, 4 Blackmore Vale Close, Templecombe, Somerset, BA8 0HB, United Kingdom

      IIF 125
  • Russell, Thomas
    British director born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 126
  • Russell, David William
    British charity worker born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heathfield Road, Bushey, Watford, WD23 2LJ

      IIF 127
  • Russell, David William
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 128
  • Russell, David William
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 129
  • Russell, David William
    British international development born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gondar Gardens, London, NW6 1EP, United Kingdom

      IIF 130
  • Russell, Paul David
    British director born in June 1965

    Registered addresses and corresponding companies
    • 15 North Western Avenue, Northampton, Northamptonshire, NN2 8HH

      IIF 131
  • Russell, David

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 132
  • Russell, Paul
    British car dealer

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 133
  • Russell, Paul David
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Pearmain Close, Newport Pagnell, Buckinghamshire, MK16 8FD, England

      IIF 134
  • Russell, Paul David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 135
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 136 IIF 137
    • Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 138 IIF 139
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 140
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 141
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 142
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 143
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 144
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 145
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 146
    • 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 147
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 148
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 149
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 150
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 151 IIF 152 IIF 153
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 154
    • 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 155
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 156 IIF 157 IIF 158
    • 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 159
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 160
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 161
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 162 IIF 163 IIF 164
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 168
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 169 IIF 170
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 171
    • Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 172
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 173 IIF 174
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 175
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 176
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 177
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 178
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 179 IIF 180 IIF 181
  • Mr David Russell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Tanyard Lane, Lenham, Maidstone, ME17 2FB, England

      IIF 182
  • Mr David Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 183
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 184
  • Mr David Russell
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 185
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 186
  • Russell, David William
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 187
    • Radius Works, Back Lane, London, NW3 1HL, England

      IIF 188
  • Mr David Paul Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 189
    • 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 190
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 191 IIF 192
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 193
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 194
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN

      IIF 195
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 196
    • 11, High Street, Tring, HP23 5AL, England

      IIF 197
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 198
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 199 IIF 200
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 201
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 202 IIF 203
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 204
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 205 IIF 206 IIF 207
  • Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 208
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 209
  • Mr David Russell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 210
    • 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 211
    • The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 212 IIF 213
  • Mr Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H70 The Business Centre, Chapel Place, Abington Square, Northampton, NN1 4AQ, England

      IIF 214
  • Mr David William Russell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 215
    • Radius Works, Back Lane, Hampstead, London, NW3 1HL

      IIF 216
    • 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 217
  • Mr Paul David Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 218 IIF 219
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, England

      IIF 220
    • Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 221
    • Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 222
    • Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 223
    • Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 224
  • Mr David William Russell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 225
    • 35, Westholm, London, NW11 6LH

      IIF 226
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 227
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 228
child relation
Offspring entities and appointments
Active 105
  • 1
    EGERTON TOWERS LIMITED - 2018-08-02
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 3
    NETHER ALDERLEY FARM LTD - 2024-12-05
    Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    36,788 GBP2024-06-29
    Officer
    2023-02-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 4
    Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,973 GBP2023-06-30
    Officer
    2015-03-23 ~ now
    IIF 62 - director → ME
    IIF 126 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALLIANCE HOMES LIVING LIMITED - 2016-12-05
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,655 GBP2019-06-30
    Officer
    2016-12-02 ~ now
    IIF 48 - director → ME
  • 6
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    2022-05-12 ~ now
    IIF 45 - director → ME
  • 7
    PASHKES OF LONDON LTD - 2013-05-15
    35 Westholm, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,361 GBP2019-04-30
    Officer
    2012-02-17 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 8
    APAM LIMITED - 2014-05-14
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved corporate (6 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 18 - director → ME
  • 9
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 47 - director → ME
  • 10
    26 Red Lion Square, London
    Dissolved corporate (6 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 29 - director → ME
  • 11
    4 Heathfield Road, Bushey, England
    Corporate (2 parents)
    Equity (Company account)
    26,131 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 12
    The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-09-27 ~ dissolved
    IIF 40 - director → ME
  • 14
    The Hollies 300a Abbey Road, Barrow-in-furness, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 97 - director → ME
    2002-06-07 ~ dissolved
    IIF 133 - secretary → ME
  • 15
    The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    22,636 GBP2024-06-30
    Officer
    2011-02-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-11-29 ~ now
    IIF 6 - director → ME
  • 17
    ELONEX ALLIANCE LIMITED - 2021-11-03
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-24 ~ now
    IIF 52 - director → ME
  • 18
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-10-31 ~ now
    IIF 50 - director → ME
  • 19
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 27 - director → ME
  • 20
    First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 122 - director → ME
  • 21
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 39 - director → ME
  • 22
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 19 - director → ME
  • 23
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-07-27 ~ now
    IIF 14 - director → ME
  • 24
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 46 - director → ME
  • 25
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Corporate (6 parents)
    Officer
    2024-08-12 ~ now
    IIF 92 - director → ME
  • 26
    4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Corporate (4 parents)
    Current Assets (Company account)
    10,150 GBP2023-11-30
    Person with significant control
    2019-11-14 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 27
    Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Corporate (3 parents)
    Officer
    1996-10-04 ~ now
    IIF 21 - director → ME
  • 28
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 29
    The Old Bakery, 10 Back Road, Sidcup, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 84 - director → ME
  • 30
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 31
    2 Robinson Close, Wootton, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 32
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 33
    Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 34
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,116 GBP2022-06-30
    Person with significant control
    2018-11-05 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    4 Heathfield Road, Bushey, Watford
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-07 ~ now
    IIF 127 - director → ME
  • 36
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 204 - director → ME
  • 37
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Officer
    2024-09-16 ~ now
    IIF 10 - director → ME
  • 38
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -39,687,448 GBP2022-06-30
    Officer
    2019-02-13 ~ now
    IIF 17 - director → ME
  • 39
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    212 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 70 - director → ME
  • 40
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-04-29 ~ now
    IIF 12 - director → ME
  • 41
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 42
    C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-05-15 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 55 - director → ME
  • 44
    Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 77 - director → ME
  • 45
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2017-04-10 ~ now
    IIF 49 - director → ME
  • 46
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    2004-09-16 ~ dissolved
    IIF 71 - director → ME
  • 47
    Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 48
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 89 - director → ME
  • 49
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    42 GBP2023-06-30
    Officer
    2017-04-25 ~ now
    IIF 56 - director → ME
  • 50
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Corporate (60 parents)
    Officer
    2022-01-01 ~ now
    IIF 83 - llp-member → ME
  • 51
    Springfields Farm Moorend Road, Potterspury, Towcester, England
    Corporate (2 parents)
    Equity (Company account)
    128,003 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 52
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-29 ~ now
    IIF 38 - director → ME
  • 53
    Unit 3 Moorend Road, Potterspury, Towcester, England
    Corporate (3 parents)
    Officer
    2024-02-02 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
    IIF 191 - Has significant influence or control as a member of a firmOE
  • 54
    230230, Unit 3 Moorend Road, Potterspury, Towcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 102 - director → ME
    IIF 140 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 55
    14 Saint Marys Street, Stamford, Lincolnshire
    Corporate (6 parents)
    Officer
    2014-12-09 ~ now
    IIF 187 - director → ME
  • 56
    Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-01-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 57
    Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 95 - llp-designated-member → ME
  • 58
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    2017-06-22 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 194 - Has significant influence or controlOE
    2016-06-06 ~ now
    IIF 224 - Has significant influence or controlOE
  • 59
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 11 - director → ME
  • 60
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 13 - director → ME
  • 61
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 62
    Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Officer
    2006-08-29 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 63
    70 Jenkinson Road, Towcester, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Person with significant control
    2023-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 64
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 116 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 65
    Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-05-11 ~ now
    IIF 34 - director → ME
  • 66
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2014-11-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Has significant influence or controlOE
  • 67
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    78,351 GBP2022-06-30
    Officer
    2011-06-15 ~ now
    IIF 78 - director → ME
  • 68
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    96,089 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 104 - director → ME
  • 70
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 59 - director → ME
  • 71
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (4 parents)
    Officer
    2014-10-27 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    103 GBP2020-05-31
    Officer
    2016-05-17 ~ now
    IIF 64 - director → ME
  • 73
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    699 GBP2020-03-31
    Officer
    2015-09-18 ~ dissolved
    IIF 65 - director → ME
  • 74
    PRIMUS LEEDS LIMITED - 2018-07-31
    Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    4,296 GBP2021-05-31
    Officer
    2018-09-24 ~ now
    IIF 63 - director → ME
  • 75
    71 Hob Hey Lane, Culcheth, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 72 - director → ME
  • 76
    Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Corporate (7 parents, 21 offsprings)
    Officer
    2002-06-05 ~ now
    IIF 25 - director → ME
  • 77
    925 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 143 - director → ME
  • 78
    RDR PROPERTY LIMITED - 2016-12-13
    1st Floor 11 High Street, Tring, England
    Corporate (2 parents)
    Equity (Company account)
    61,271 GBP2024-01-31
    Officer
    2016-02-05 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    11 High Street, Tring, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-05 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-11-05 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 80
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-02-21 ~ now
    IIF 36 - director → ME
  • 81
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (3 parents)
    Officer
    2019-04-02 ~ now
    IIF 35 - director → ME
  • 82
    22 Winchester Road, Blaby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 83
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (1 parent, 1 offspring)
    Officer
    2014-09-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 84
    Unit 3 Moorend Road, Potterspury, Towcester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 108 - director → ME
  • 86
    Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,803 GBP2017-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    2nd Floor 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    279,734 GBP2023-09-30
    Officer
    2010-09-23 ~ now
    IIF 119 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Alliance House, Clarence Avenue, Trafford Park, Manchester
    Corporate (3 parents)
    Officer
    2006-11-22 ~ now
    IIF 94 - llp-designated-member → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    HOLLOW MOULD LIMITED - 2006-09-27
    Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 24 - director → ME
  • 90
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    2,352,891 GBP2021-06-30
    Officer
    2019-02-07 ~ now
    IIF 15 - director → ME
  • 91
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    2019-05-13 ~ now
    IIF 32 - director → ME
  • 92
    Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 23 - director → ME
    2021-06-25 ~ now
    IIF 198 - director → ME
  • 93
    SPECWALL CREAGH MANUFACTURING LIMITED - 2022-06-21
    Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 203 - director → ME
  • 94
    Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    2021-07-09 ~ now
    IIF 58 - director → ME
    2021-05-10 ~ now
    IIF 202 - director → ME
  • 95
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -477,615 GBP2023-06-30
    Officer
    2017-04-07 ~ now
    IIF 37 - director → ME
  • 96
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2017-04-07 ~ now
    IIF 51 - director → ME
  • 97
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 98
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-29 ~ now
    IIF 7 - director → ME
  • 99
    4 Heathfield Road, Bushey, England
    Corporate (13 parents)
    Officer
    2015-09-19 ~ now
    IIF 132 - secretary → ME
  • 100
    The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    6 Tanyard Lane, Lenham, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2024-09-16 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 182 - Has significant influence or controlOE
  • 102
    YIELDGROWTH LIMITED - 1994-07-29
    Radius Works, Back Lane, Hampstead, London
    Corporate (4 parents)
    Officer
    2014-07-17 ~ now
    IIF 188 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    4 Heathfield Road, Bushey, England
    Corporate (2 parents)
    Equity (Company account)
    191,776 GBP2024-04-30
    Officer
    2007-04-16 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    3 3rd Floor, Barrett Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 9 - director → ME
  • 105
    1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2021-12-24 ~ now
    IIF 123 - llp-designated-member → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 217 - Has significant influence or controlOE
Ceased 60
  • 1
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    518,051 GBP2023-07-31
    Officer
    2022-07-07 ~ 2022-08-24
    IIF 81 - director → ME
  • 2
    4th Floor, 84 Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2014-05-15 ~ 2018-12-17
    IIF 16 - director → ME
  • 3
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents)
    Person with significant control
    2016-06-12 ~ 2016-06-12
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    4th Floor, 84 Grosvenor Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    5,673,275 GBP2023-12-31
    Officer
    2011-06-15 ~ 2018-12-13
    IIF 76 - director → ME
  • 5
    Suite C, Victoria House, Bramhall, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    434 GBP2021-05-31
    Officer
    2020-05-19 ~ 2022-10-20
    IIF 20 - director → ME
    Person with significant control
    2020-05-19 ~ 2022-11-21
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 6
    Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-06-19 ~ 2017-11-16
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2018-11-29 ~ 2023-01-04
    IIF 207 - Ownership of shares – More than 50% but less than 75% OE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 207 - Right to appoint or remove directors OE
  • 8
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-04-12 ~ 2018-06-28
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 152 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-21 ~ 2007-04-27
    IIF 69 - director → ME
  • 10
    1 Rawstorne Place, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2021-02-08
    IIF 142 - director → ME
  • 11
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED - 2023-07-25
    C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    2019-01-21 ~ 2021-05-05
    IIF 68 - director → ME
  • 12
    ECCLESFIELD 35 LIMITED - 2024-08-07
    BRABCO 901 LIMITED - 2009-04-28
    Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,786,645 GBP2023-03-31
    Officer
    2009-04-27 ~ 2012-09-28
    IIF 66 - director → ME
  • 13
    BLACKMORE VALE NURSERY MANAGEMENT CO. LIMITED - 2015-07-20
    Ivy Cottage, Blackmore Vale Close, Templecombe, England
    Corporate (3 parents)
    Equity (Company account)
    5,993 GBP2024-03-31
    Officer
    2021-05-05 ~ 2023-08-08
    IIF 125 - director → ME
  • 14
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Corporate (6 parents)
    Officer
    2023-01-23 ~ 2024-05-31
    IIF 93 - director → ME
  • 15
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    402,063 GBP2023-12-31
    Officer
    2016-04-08 ~ 2016-04-22
    IIF 3 - director → ME
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    2008-06-04 ~ 2008-11-14
    IIF 80 - director → ME
  • 17
    75 Aston Road, Shifnal, England
    Corporate (2 parents)
    Officer
    2014-09-11 ~ 2020-07-22
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-21
    IIF 160 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2002-10-02 ~ 2007-05-24
    IIF 79 - director → ME
  • 19
    Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,008 GBP2019-09-30
    Officer
    2000-09-05 ~ 2020-06-19
    IIF 118 - director → ME
    Person with significant control
    2016-09-05 ~ 2020-06-19
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-15 ~ 2004-01-21
    IIF 131 - director → ME
  • 21
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    Sterling House, Waterfold Park, Bury, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    563,904 GBP2021-06-30
    Officer
    2006-03-20 ~ 2023-08-22
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 22
    Sterling House, Waterfold Park, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2018-02-16 ~ 2023-08-22
    IIF 53 - director → ME
  • 23
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (14 parents)
    Officer
    2005-04-06 ~ 2007-10-08
    IIF 101 - director → ME
  • 24
    C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Corporate (7 parents)
    Equity (Company account)
    1,618 GBP2023-12-31
    Officer
    2019-03-01 ~ 2022-02-08
    IIF 114 - director → ME
  • 25
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Corporate (4 parents)
    Officer
    2022-07-14 ~ 2024-10-03
    IIF 82 - director → ME
  • 28
    MAIN BRICKWORK LTD - 2017-01-11
    Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -187,369 GBP2019-12-31
    Officer
    2016-12-02 ~ 2017-06-22
    IIF 137 - director → ME
    Person with significant control
    2016-12-02 ~ 2017-06-22
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Right to appoint or remove directors OE
  • 29
    MAIN SCAFFOLDING SERVICES LIMITED - 2018-04-12
    7 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -37,752 GBP2022-12-31
    Officer
    2015-12-29 ~ 2017-06-22
    IIF 135 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-06-22
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MAIN SERVICES LIMITED - 2018-05-04
    MAIN GROUP SERVICES LIMITED - 2018-04-11
    MAIN SERVICES GROUP LIMITED - 2017-12-21
    Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-12-22 ~ 2017-06-22
    IIF 136 - director → ME
    Person with significant control
    2016-12-22 ~ 2017-06-22
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Right to appoint or remove directors OE
  • 31
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    2017-04-25 ~ 2019-08-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    42 GBP2023-06-30
    Person with significant control
    2017-04-25 ~ 2017-09-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ADVENTUM ASSETS LIMITED - 2020-10-22
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,562 GBP2023-12-31
    Officer
    2021-02-13 ~ 2021-05-29
    IIF 195 - director → ME
  • 34
    Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-03-01
    IIF 139 - director → ME
    2015-08-05 ~ 2024-05-24
    IIF 103 - director → ME
  • 35
    HALLCO 1159 LIMITED - 2005-06-15
    Freeman House Oldham Street, Denton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-01-22 ~ 2023-10-05
    IIF 5 - director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 205 - Ownership of shares – More than 50% but less than 75% OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 205 - Right to appoint or remove directors OE
  • 37
    Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-11
    IIF 218 - Ownership of shares – More than 50% but less than 75% OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 218 - Right to appoint or remove directors OE
  • 38
    70 Jenkinson Road, Towcester, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Officer
    2023-04-06 ~ 2024-06-30
    IIF 105 - director → ME
  • 39
    Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Corporate (7 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors OE
  • 40
    Campbell Works, Clarke Road, Northampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,392 GBP2017-12-31
    Officer
    2015-12-02 ~ 2019-02-27
    IIF 138 - director → ME
    Person with significant control
    2016-11-07 ~ 2019-02-27
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
  • 41
    1066 House 587 Upper Newtownards Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2015-04-08 ~ 2015-05-07
    IIF 22 - director → ME
  • 42
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-04-29 ~ 2018-07-18
    IIF 30 - director → ME
  • 43
    ZEDWARD LIMITED - 1997-08-28
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (8 parents)
    Officer
    1994-08-23 ~ 1999-03-25
    IIF 96 - director → ME
    Person with significant control
    2016-10-29 ~ 2018-07-18
    IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 156 - Has significant influence or control OE
  • 44
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2021-08-13 ~ 2023-06-07
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-04-20 ~ 2023-06-07
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-08-20 ~ 2023-06-07
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-29 ~ 2021-08-13
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-07-18 ~ 2021-03-29
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    BEALAW (798) LIMITED - 2006-02-08
    Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,446,963 GBP2023-06-30
    Officer
    2006-02-09 ~ 2006-09-28
    IIF 73 - director → ME
  • 50
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    2019-09-10 ~ 2024-03-14
    IIF 31 - director → ME
    IIF 200 - director → ME
  • 51
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    2019-05-13 ~ 2022-08-15
    IIF 199 - director → ME
  • 52
    Dane Hurst Macclesfield Road, Rushton Spencer, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Person with significant control
    2021-06-25 ~ 2025-02-11
    IIF 227 - Has significant influence or control OE
  • 53
    50 Malvern Road, London, England
    Corporate (10 parents)
    Officer
    2009-02-11 ~ 2018-08-20
    IIF 115 - secretary → ME
  • 54
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ 2024-07-30
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 55
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    4 Heathfield Road, Bushey, England
    Corporate (13 parents)
    Officer
    2008-03-01 ~ 2010-06-12
    IIF 124 - director → ME
  • 57
    36 Riverside Way, Leven, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,165 GBP2023-05-31
    Officer
    2020-05-19 ~ 2025-01-20
    IIF 1 - director → ME
    Person with significant control
    2020-05-19 ~ 2025-01-20
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 58
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    10,496 GBP2022-12-31
    Officer
    2004-09-09 ~ 2007-04-27
    IIF 100 - director → ME
  • 59
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-10-25 ~ 2024-02-26
    IIF 57 - director → ME
    IIF 201 - director → ME
  • 60
    ASHLEY 056 LIMITED - 2002-06-02
    6 Poole Hill, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2016-04-12 ~ 2021-03-16
    IIF 117 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.