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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnston, Paul Kenneth Henry

    Related profiles found in government register
  • Johnston, Paul Kenneth Henry
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 1
    • Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 2
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 3
  • Johnson, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 4
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 5 IIF 6
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 7
    • Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 8
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 9
    • House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 10
    • G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 11 IIF 12
    • 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 13
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 14
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 15
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 16
    • Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 17
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 18
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 19
  • Johnson, Paul
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 20
    • 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 21
    • Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 22
    • Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 23
    • G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 24 IIF 25
    • 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 26
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 27
    • House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 28
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 29
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 30
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 31
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 32 IIF 33
    • House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 34
    • House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 35
    • Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 36
    • Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 37
    • Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 38
    • 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 39
    • 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 40 IIF 41
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 42 IIF 43
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 44
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 45
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 46
  • Johnson, Paul
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 47
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 48
  • Johnson, Paul
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 50
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 51
    • Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 52
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 53 IIF 54
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 55
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 56
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 57
    • Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 58
    • Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 59
    • 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 60
    • 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 61
    • 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 62 IIF 63
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 64
    • Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 65
    • Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 66
  • Johnson, Paul

    Registered addresses and corresponding companies
    • House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 67 IIF 68
    • Mountfort House, 15 Barnsbury Square, London, N1 1JL, United Kingdom

      IIF 69
    • Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
    • 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 71
    • Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 4JS

      IIF 72 IIF 73
    • Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 8EL, England

      IIF 74
    • Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 75
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 76
child relation
Offspring entities and appointments 45
  • 1
    ACTON TERRACE MANAGEMENT CO. LIMITED
    02665539
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (13 parents)
    Officer
    2003-06-16 ~ now
    IIF 4 - Director → ME
    2003-06-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or control OE
  • 2
    AIGM LTD
    16858351
    Bank Chambers, St. Petersgate, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    ALLENS COMPANY SALES LIMITED
    08520391
    123 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ 2014-09-11
    IIF 38 - Director → ME
  • 4
    AZTEC FACILITIES LIMITED
    04560374
    97 Leigh Road, Eastleigh, Hampshire
    Liquidation Corporate (7 parents)
    Officer
    2002-12-17 ~ now
    IIF 54 - Director → ME
  • 5
    BLUE SQUARE ASSIST LIMITED
    - now 11438506
    BLUE SQUARE CIVIL ENGINEERING LTD
    - 2019-12-23 11438506
    Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    BLUE SQUARE BUILDING LIMITED
    - now 04338214
    JONES AND HAMPTON LTD - 2016-04-21
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (9 parents)
    Officer
    2017-12-05 ~ now
    IIF 21 - Director → ME
    2017-12-05 ~ now
    IIF 71 - Secretary → ME
  • 7
    BLUE SQUARE FACILITIES MANAGEMENT LTD
    11391286
    Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    BLUE SQUARE PROPERTY MAINTENANCE LTD
    11232261
    C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2018-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BOILER LINK LIMITED
    - now 09649865
    PARACHUTE ECO LIMITED
    - 2015-12-08 09649865
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 10
    BOSS SOLUTIONS LIMITED
    09897609
    12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CARBON HUB NATIONWIDE LIMITED
    09349427
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ 2015-07-02
    IIF 42 - Director → ME
    2014-12-10 ~ 2015-03-06
    IIF 67 - Secretary → ME
  • 12
    CARBON HUB NORTHWEST LIMITED
    09351577
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 43 - Director → ME
    2014-12-11 ~ 2015-03-06
    IIF 68 - Secretary → ME
  • 13
    CLOUD RECRUITMENT LIMITED
    07564353
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 14
    COCOS CLOSET LTD
    - now 05633711
    05633711 LTD
    - 2011-09-07 05633711
    Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 52 - Director → ME
  • 15
    ELEVATOR RECRUITMENT LIMITED
    07756743
    Wessex House, Upper Market Street, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EXPOSED SOLUTIONS LIMITED
    05186276
    Braecroft Sandwich Road, Eastry, Sandwich, England
    Active Corporate (9 parents)
    Officer
    2005-11-15 ~ 2006-03-01
    IIF 44 - Director → ME
  • 17
    FAST BUSINESS LOANS LIMITED
    10266135
    123 Wellington Road South, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ 2017-07-18
    IIF 37 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-07-18
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FAST BUSINESS RESCUE LIMITED
    12374580
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FAST GROUP LIMITED
    12374467
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FUNERAL PLANS LIMITED
    12750852
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    GLOBAL PRIVATE EQUITY LIMITED
    12023080
    Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    HIVE ESTATE PLANNING LIMITED
    - now 12078971
    GLOBAL EVENTS LTD
    - 2021-09-15 12078971
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    LATER LIFE FINANCIAL SERVICES LIMITED
    12891785
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    LATER SERVICES LIMITED
    - now 02947844
    BEXLEY COURIERS LIMITED
    - 2015-11-13 02947844
    19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    1995-11-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LEONARDO CONSERVATORIES LIMITED
    - now 04049738
    MAGNO CONSTRUCTION LIMITED
    - 2002-02-08 04049738
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (6 parents)
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 73 - Secretary → ME
  • 26
    LEONARDO WINDOWS LIMITED
    - now 04156446
    BEAMWOOD LIMITED
    - 2002-02-08 04156446
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (6 parents)
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 72 - Secretary → ME
  • 27
    M.J. INSTALLATIONS LIMITED
    04664787
    Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-12 ~ 2009-12-03
    IIF 14 - Director → ME
  • 28
    MOUNTFORT HOUSE LTD.
    03506348
    15 2 Mountfort House, 15 Barnsbury Square, London, England
    Active Corporate (14 parents)
    Officer
    1998-02-06 ~ 2016-06-06
    IIF 53 - Director → ME
    2012-05-01 ~ 2016-05-31
    IIF 69 - Secretary → ME
  • 29
    NAPOLEON HOLDINGS LIMITED
    11028735
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-24 ~ dissolved
    IIF 27 - Director → ME
    2017-10-24 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 30
    ORPIE LIMITED
    - now 11360653
    OPB LONDON LTD
    - 2021-03-29 11360653
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-14 ~ now
    IIF 49 - Director → ME
    2018-05-14 ~ now
    IIF 70 - Secretary → ME
  • 31
    PAUL JOHNSON LIMITED
    04803303
    7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 32
    PAUL JOHNSON LIMITED
    09183509
    12 Beckett House 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 56 - Director → ME
  • 33
    PAUL JOHNSON LIMITED
    11637438
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 34
    PAUL JOHNSON TAX & BUSINESS SOLUTIONS LIMITED
    08142540
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 35
    PJ & CS LIMITED
    - now 09835392
    LATER SERVICES LIMITED
    - 2015-11-13 09835392
    Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PROWD LTD
    15459414
    23 Outwood Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    QUANTUM LEAP GLOBAL LIMITED
    10690457
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-25 ~ dissolved
    IIF 31 - Director → ME
    2017-06-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 38
    SAFE HANDS HOLDINGS LIMITED
    12016062
    1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STARSIDE SERVICES LIMITED
    04133721
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2002-03-01 ~ 2002-07-11
    IIF 19 - Director → ME
  • 40
    SWIFT (HEEL & KEY BARS) LIMITED
    01453920
    4 Ring Road, Halton, Leeds
    Active Corporate (7 parents)
    Officer
    2005-04-01 ~ now
    IIF 47 - Director → ME
  • 41
    TIR-Y-CWM TRUST LIMITED
    01686498
    Beechen Cliff School, Alexandra Park, Bath
    Active Corporate (39 parents)
    Officer
    2010-03-24 ~ 2017-11-06
    IIF 45 - Director → ME
  • 42
    TRINITY SHADE LIMITED - now
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD
    - 2022-06-07 11438885
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD
    - 2022-04-05 11438885
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ 2022-04-01
    IIF 40 - Director → ME
    Person with significant control
    2018-06-28 ~ 2022-05-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    YELLO LTD
    12747010
    174 London Road London Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    YELLOW SPACE DEVELOPMENTS LTD
    11327706
    3 Chantry Court, Forge Street, Crewe, England
    Active Corporate (3 parents)
    Officer
    2018-04-25 ~ 2021-06-07
    IIF 3 - Director → ME
    Person with significant control
    2018-04-25 ~ 2021-06-07
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    YOUR MONEY EXPERTS LTD
    07109018
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 28 - 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.