logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ramzan, Mohammed

    Related profiles found in government register
  • Ramzan, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 1
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 2
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 3
  • Ramzan, Mohammed
    British company secretary/director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 4
  • Ramzan, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 5
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 6
    • icon of address 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 7
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 8 IIF 9
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 13
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 14
    • icon of address 45 Kirkham Road, Bradford, West Yorkshire, BD7 2DJ

      IIF 15
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 16
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 17
  • Ramzan, Mohammed
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 18
  • Ramzan, Mohammed
    British restauranteur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baby Elephant, Morecambe Road, Lancaster, Lancashire, LA1 5JB, United Kingdom

      IIF 19
  • Ramzan, Mohammed
    British self employed born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 20
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 21
  • Ramazan, Mohammed
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 22
  • Ramzan, Mohammed
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 23 IIF 24
  • Ramzan, Mohammed
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hallsteads, Dove Holes, Buxton, SK17 8BL, England

      IIF 25
  • Ramzan, Mohammed
    British retail shop born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 26
  • Ramzan, Mohammaed
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 27
  • Ramzan, Mohammed
    British finance director born in October 1971

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 34
  • Ramzan, Mohammed
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 35 IIF 36
  • Ramzan, Mohammed
    British restaurant manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Alfred Hotel, Ocean Road, Walney Island, Barrow In Furness, LA14 3DU

      IIF 37
    • icon of address The George Hotel, Central Drive, Walney, Barrow-in-furness, Cumbria, LA14 3HZ, United Kingdom

      IIF 38
  • Ramzan, Mohammed
    British

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 55
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 56 IIF 57
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 58
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 59 IIF 60
    • icon of address 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 61
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 62 IIF 63
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 64 IIF 65 IIF 66
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 68 IIF 69
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 70
  • Mr Ramzan Mohammed
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Glenhurst Road, Manchester, M19 1WX, England

      IIF 71
  • Ramzan, Mohammed
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 72
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 73
  • Ramzan, Mohammed
    British chief financial officer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 74
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 75 IIF 76
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 77
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 78 IIF 79
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 80
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 81 IIF 82 IIF 83
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 85 IIF 86 IIF 87
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 92
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 93
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 97
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 98
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 99
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 100
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 101
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 102
  • Ramzan, Mohammed
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 103
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Green Lane, Birmingham, B13 8ND, United Kingdom

      IIF 104
    • icon of address 12 Moor Green Lane, Birmingham, West Midlands, B13 8ND, England

      IIF 105
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 106
    • icon of address 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 107 IIF 108
    • icon of address 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 109
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 110
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ, United Kingdom

      IIF 111
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 112 IIF 113 IIF 114
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England

      IIF 115
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 116 IIF 117 IIF 118
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 119 IIF 120 IIF 121
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 124
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 125
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 126 IIF 127 IIF 128
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 132
  • Ramzan, Mohammed
    British non executive investment director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bleaklow House Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HT

      IIF 133
  • Ramzan, Mohammed
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 134
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 135
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 136
  • Mohammed, Ramzan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 137
  • Mohammed, Ramzan
    British self employed born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Glenhurst Road, Manchester, M19 1WX, England

      IIF 138
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Building, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 139
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Lancashire, M2 5GB, United Kingdom

      IIF 140
    • icon of address 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 141
    • icon of address Unit 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 142
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 143
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 144
  • Mr Mohammed Ramzan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hallsteads, Dove Holes, Buxton, SK17 8BL, England

      IIF 145
    • icon of address 41, Wilmslow Road, Manchester, M14 5TB, England

      IIF 146 IIF 147
    • icon of address 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 148
  • Mr Mohammed Ramzan
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 149
  • Mohammed, Ramzan
    British project manager born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Hughenden Road, Glasgow, G12 9XP

      IIF 150
  • Ramzan, Mohammed
    Pakistani businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Hyde Park Road, Halifax, HX1 3LH, England

      IIF 151
  • Ramzan, Mohammed
    Pakistani company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hyde Park Road, Halifax, HX1 3LH, England

      IIF 152
  • Ramzan, Mohammed
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 153
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 154
  • Mr Ramzan Mohammed
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, Scotland

      IIF 155
    • icon of address Suite 2, Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire, MK1 1BA, England

      IIF 156
  • Mohammed, Ramzan
    British process engineer

    Registered addresses and corresponding companies
    • icon of address 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 157
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 158
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 159
  • Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 160
  • Mohammed, Ramzan
    British process engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 161
  • Mohammed, Ramzan
    British project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, United Kingdom

      IIF 162
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Moor Green Lane, Moseley, Birmingham, B13 8ND, United Kingdom

      IIF 163
    • icon of address 2nd Floor, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 164
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 165
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 166 IIF 167 IIF 168
  • Mr Mohammed Ramzan
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hyde Park Road, Halifax, HX1 3LH, England

      IIF 169
    • icon of address Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 170
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 45
  • 1
    HS 622 LIMITED - 2013-11-04
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 2
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 95 - Director → ME
  • 3
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 64 - Has significant influence or controlOE
  • 4
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Kirkham Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,692 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 41 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192 GBP2023-08-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 65 - Has significant influence or controlOE
  • 8
    CEL TRANSFORM LIMITED - 2010-11-17
    HS 515 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    TECHNOLOGY FOR HOUSING LIMITED - 2009-09-16
    HS 461 LIMITED - 2008-11-24
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2008-11-12 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROCUREMENT FOR HOUSING LIMITED - 2011-06-08
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2008-10-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Colin Wilks & Co, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,825 GBP2017-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HS 525 LIMITED - 2011-03-17
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 282 Harehills Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 16
    icon of address Paparazzi Central Drive, Walney, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address King Alfred Hotel Ocean Road, Walney Island, Barrow In Furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 20
    FRAME 2 CATERING LIMITED - 2019-06-14
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,587 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 35 - Director → ME
  • 21
    R H FAMILY LTD - 2023-12-16
    HS 568 LIMITED - 2023-05-19
    icon of address 2nd Floor 6 Commercial Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 134 - Director → ME
  • 24
    HOME PASSPORT LIMITED - 2012-08-21
    LISTER SQUARE (NO.6) LIMITED - 2010-10-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 117 - Director → ME
  • 25
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    icon of address 41 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 29
    DUNCARY78 LIMITED - 2012-06-19
    NEWINCCO 1133 LIMITED - 2011-11-25
    icon of address Lynton House, Tavistock Square, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 84 - Director → ME
  • 30
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 68 - Has significant influence or controlOE
  • 31
    icon of address Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,186 GBP2023-11-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 32
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 96 - Director → ME
  • 33
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 94 - Director → ME
  • 34
    HOME PASSPORT LIMITED - 2013-02-01
    HS 565 LIMITED - 2012-08-21
    icon of address Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2017-09-30
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2012-08-09 ~ dissolved
    IIF 54 - Secretary → ME
  • 35
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 36
    icon of address 18-20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 37
    icon of address 99 Hyde Park Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,859 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 115 - Director → ME
  • 39
    icon of address 41 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,856 GBP2023-10-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 27 - Director → ME
  • 40
    icon of address 18/20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 41
    icon of address 18-20 Douglas Street, Walney, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 42
    icon of address The Stables Unit 1, 21 -25 Carlton Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    165,411 GBP2024-01-31
    Officer
    icon of calendar 1999-01-22 ~ now
    IIF 161 - Director → ME
    icon of calendar 1999-01-22 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,176 GBP2022-04-30
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 44
    Company number 06787497
    Non-active corporate
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 130 - Director → ME
  • 45
    Company number 06796391
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 128 - Director → ME
Ceased 71
  • 1
    icon of address Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-12-19
    IIF 21 - Director → ME
  • 2
    APRICOT TRADING LIMITED - 2011-02-15
    EMELROPE LIMITED - 2008-03-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,956,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 89 - Director → ME
  • 3
    THE DISABLED LIVING CENTRES COUNCIL - 2005-04-22
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 126 - Director → ME
  • 4
    TRUSTED ASSESSOR LIMITED - 2010-10-07
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 39 - Secretary → ME
  • 5
    HS 527 LIMITED - 2011-03-10
    icon of address The Old Coop Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,554 GBP2019-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-05-23
    IIF 136 - Director → ME
  • 6
    CEL TRAINING LIMITED - 2012-01-06
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    icon of address Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 106 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 55 - Secretary → ME
  • 7
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    5,034,000 GBP2020-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 86 - Director → ME
  • 8
    icon of address 7 Hallsteads, Dove Holes, Buxton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    151,156 GBP2020-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-03-19
    IIF 137 - Director → ME
    icon of calendar 2019-01-03 ~ 2021-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-06-17
    IIF 145 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Babylon Lane, Adlington, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2012-08-01
    IIF 19 - Director → ME
  • 10
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 80 - Director → ME
  • 11
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-11-20
    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
  • 12
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2022-11-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-11-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 30 - Director → ME
  • 14
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 28 - Director → ME
  • 15
    REDSTONE I4E LIMITED - 2016-06-24
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    XPERT SYSTEMS LIMITED - 2005-11-01
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 32 - Director → ME
  • 16
    icon of address 12 Brookbridge Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2024-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2024-07-03
    IIF 103 - Director → ME
  • 17
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 119 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 51 - Secretary → ME
  • 18
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 122 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 53 - Secretary → ME
  • 19
    TYROLESE (689) LIMITED - 2012-11-09
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 75 - Director → ME
  • 20
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 74 - Director → ME
  • 21
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 76 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,858,183 GBP2022-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-01-19
    IIF 87 - Director → ME
  • 23
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 77 - Director → ME
  • 24
    icon of address C/o Interpath Ltd Suite 203-207 Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 93 - Director → ME
  • 25
    icon of address C/o Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 92 - Director → ME
  • 26
    icon of address 11 Mayfield Gardens, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2015-12-10
    IIF 151 - Director → ME
  • 27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,258,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 91 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,684,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 88 - Director → ME
  • 29
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 100 - Director → ME
  • 30
    ECM UTILITIES LIMITED - 2011-08-12
    SECKLOE 274 LIMITED - 2010-02-25
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 99 - Director → ME
  • 31
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2018-12-31
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-12-31
    IIF 108 - Director → ME
  • 33
    BETTERMENT SECURITIES LIMITED - 2015-02-10
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 81 - Director → ME
  • 34
    EVOLVE BUSINESS CONSULTANCY LIMITED - 2014-12-16
    E-VOLVE BUSINESS CONSULTANCY LIMITED - 2002-12-05
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 83 - Director → ME
  • 35
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 123 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 52 - Secretary → ME
  • 36
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 118 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 46 - Secretary → ME
  • 37
    MALTACOURT GROUP LIMITED - 2020-05-01
    HS 536 LIMITED - 2011-06-22
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-29
    IIF 110 - Director → ME
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,488 GBP2022-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-01-19
    IIF 85 - Director → ME
  • 39
    icon of address 18a Douglas Street, Walney, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,020 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-05-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 40
    icon of address Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 33 - Director → ME
  • 41
    icon of address Unit 2 Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2017-05-31
    IIF 73 - LLP Designated Member → ME
  • 42
    icon of address 32 Hughenden Road, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,523,563 GBP2023-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2022-05-26
    IIF 150 - Director → ME
  • 43
    GARDENATTEND LIMITED - 1995-01-23
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    123,186 GBP2023-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 116 - Director → ME
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 48 - Secretary → ME
  • 44
    UES ENERGY LIMITED - 2016-05-03
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    icon of address Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 114 - Director → ME
  • 45
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 107 - Director → ME
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 49 - Secretary → ME
  • 46
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,057,000 GBP2023-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-31
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    CEL PROCUREMENT LIMITED - 2015-03-26
    HS 514 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,431,000 GBP2023-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 135 - Director → ME
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-12-06
    IIF 167 - Has significant influence or control OE
  • 48
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2014-11-01
    IIF 133 - Director → ME
  • 49
    icon of address 19 Longreins Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,085 GBP2022-01-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-04-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2023-04-20
    IIF 61 - Has significant influence or control OE
  • 50
    icon of address Mioc Suite 3d, Mioc, Styal Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-21 ~ 2012-11-29
    IIF 111 - Director → ME
  • 51
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-25 ~ 2024-08-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ 2024-08-12
    IIF 149 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2021-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-12-01
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 53
    PASPORTE LIMITED - 2012-06-19
    SKILLBRING LIMITED - 2000-09-11
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 82 - Director → ME
  • 54
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-01-06
    IIF 105 - Director → ME
  • 55
    DIGITAL OUTREACH LTD - 2016-01-14
    THAT LITTLE BIT OF HELP - 2007-11-07
    icon of address 11 Railway Street, Glossop, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,051 GBP2019-06-30
    Officer
    icon of calendar 2009-01-29 ~ 2018-06-30
    IIF 41 - Secretary → ME
  • 56
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2022-11-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-11-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 57
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-11 ~ 2019-01-03
    IIF 101 - Director → ME
  • 58
    icon of address 6 Dering Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,302 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2022-10-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-02
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 59
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,969 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-04
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    SHARPLES GROUP HOLDINGS LIMITED - 2006-03-24
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    860,690 GBP2021-10-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-01-19
    IIF 90 - Director → ME
  • 61
    NEW A1 POUND SHOP LTD - 2022-10-04
    icon of address 4 Rutland Street, Swinton, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,682 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2023-09-01
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 146 - Right to appoint or remove directors OE
  • 62
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 79 - Director → ME
  • 63
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 78 - Director → ME
  • 64
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 112 - Director → ME
  • 66
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 129 - Director → ME
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 44 - Secretary → ME
  • 67
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 98 - Director → ME
  • 68
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS LIMITED - 2001-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    icon of address 2 Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -591,000 GBP2023-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-31
    IIF 97 - Director → ME
  • 69
    icon of address 18/20 Douglas Street, Walney, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2020-10-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-06-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-06-15
    IIF 58 - Has significant influence or control OE
  • 70
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    icon of address Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 29 - Director → ME
  • 71
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.