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

Roylance, Julian

    Related profiles found in government register
  • Roylance, Julian

    Registered addresses and corresponding companies
  • Roylance, Julian Mark

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 33
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 34
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 35
  • Roylance, Julian Mark
    British

    Registered addresses and corresponding companies
  • Roylance, Julian Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 60
  • Roylance, Julian Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 61
  • Roylance, Julian
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Domain House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DB, England

      IIF 62
  • Roylance, Julian Mark
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 63
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 64
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 65 IIF 66
  • Roylance, Julian Mark
    British business development consultan born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 67
  • Roylance, Julian Mark
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 68
    • icon of address Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG

      IIF 69
  • Roylance, Julian Mark
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roylance, Julian Mark
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roylance, Julian Mark
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 141
  • Roylance, Julian Mark
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 142 IIF 143
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 144
  • Roylance, Julian Mark
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 145
    • icon of address Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 146 IIF 147
    • icon of address Cas Ltd, Georges Court, Chestergate, Macclesfield, SK11 6DP, United Kingdom

      IIF 148
    • icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 153
    • icon of address Corporate Accountancy Solutions Ltd, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 154
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 161 IIF 162
    • icon of address 318, Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BZ, United Kingdom

      IIF 163 IIF 164
  • Mr Julian Roylance
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 165
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 166
  • Mr Julian Mark Roylance
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    JULIAN 28 LIMITED - 2012-09-05
    HEALTH RACK PARTNERSHIP LIMITED - 2011-06-14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 2
    JULIAN 4 LIMITED - 2007-11-09
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-06 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 155 - Director → ME
  • 4
    PLUSVALUE LIMITED - 1999-06-21
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,705 GBP2020-08-31
    Officer
    icon of calendar 1999-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 5
    JULIAN 77 LIMITED - 2016-01-29
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2015-11-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 6
    JULIAN 72 LIMITED - 2016-01-29
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 7
    JULIAN 51 LTD - 2015-12-09
    SIMS GLOBAL LOGISTICS LIMITED - 2011-06-30
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,711 GBP2020-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,189 GBP2020-03-31
    Officer
    icon of calendar 2001-01-11 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2001-01-11 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 15
    GRAZIT LIMITED - 2013-09-18
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 16
    FENTEN LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 72 - Director → ME
  • 17
    VEXIT LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-05-12 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 18
    ARCADOT LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 19
    BAVIX LIMITED - 2013-09-12
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2015-08-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2016-01-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2016-03-21 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 138 - Director → ME
  • 24
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Cas Ltd Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 146 - Director → ME
  • 26
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 28
    JULIAN 19 LIMITED - 2012-01-13
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 29
    JULIAN 22 LIMITED - 2011-12-08
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 30
    JULIAN 61 LIMITED - 2016-03-02
    JINXNET LIMITED - 2013-09-26
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 31
    CHALLENGER MOBILE SOLUTIONS LIMITED - 2016-08-02
    icon of address Corporate Accountancy Solutions, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    JULIAN 56 LIMITED - 2014-03-06
    icon of address Unit 481 Ranglet Road Walton Summit, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,715 GBP2024-08-30
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-31
    IIF 118 - Director → ME
    icon of calendar 2013-08-15 ~ 2013-08-31
    IIF 21 - Secretary → ME
  • 2
    JULIAN 7 LIMITED - 2009-03-02
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,453 GBP2019-06-30
    Officer
    icon of calendar 2007-07-06 ~ 2009-03-01
    IIF 86 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-03-01
    IIF 47 - Secretary → ME
  • 3
    JULIAN 15 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 79 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 51 - Secretary → ME
  • 4
    JULIAN 13 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 92 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 52 - Secretary → ME
  • 5
    JULIAN 18 LIMITED - 2010-08-24
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,299 GBP2021-02-28
    Officer
    icon of calendar 2007-07-06 ~ 2010-05-20
    IIF 80 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-05-20
    IIF 54 - Secretary → ME
  • 6
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2020-05-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 182 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 South Terrace, Alderley Edge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2004-02-02
    IIF 67 - Director → ME
  • 8
    JULIAN 16 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 78 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 45 - Secretary → ME
  • 9
    BL COMPANIES LIMITED - 2007-06-29
    icon of address Inquesta Corporate Recovery & Insolvency, Riverpark Business Centre, Riverpark Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-26
    IIF 56 - Secretary → ME
  • 10
    JULIAN 4 LIMITED - 2007-11-09
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-01
    IIF 93 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-10-01
    IIF 44 - Secretary → ME
  • 11
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2013-08-01
    IIF 129 - Director → ME
    icon of calendar 2013-07-26 ~ 2013-08-01
    IIF 27 - Secretary → ME
  • 12
    JULIAN 26 LIMITED - 2013-06-19
    SIMS STORAGE SOLUTIONS LIMITED - 2011-06-07
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    icon of calendar 2010-06-02 ~ 2012-07-01
    IIF 147 - Director → ME
  • 13
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 151 - Director → ME
  • 14
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,621 GBP2023-10-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-31
    IIF 34 - Secretary → ME
  • 15
    W & J SERVICES LTD - 2016-08-02
    JULIAN 11 LIMITED - 2009-06-26
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,816 GBP2019-11-30
    Officer
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 75 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 40 - Secretary → ME
  • 16
    JULIAN 74 LIMITED - 2018-08-31
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2017-10-01
    IIF 126 - Director → ME
    icon of calendar 2015-09-25 ~ 2017-10-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 17
    JULIAN 81 LIMITED - 2019-04-12
    icon of address Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 124 - Director → ME
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-05-10
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 18
    JULIAN 29 LIMITED - 2014-03-17
    NVQ TRAINING PARTNERSHIP LIMITED - 2011-06-14
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,227 GBP2018-09-30
    Officer
    icon of calendar 2010-06-04 ~ 2014-03-17
    IIF 123 - Director → ME
  • 19
    JULIAN 50 LIMITED - 2017-03-20
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-12
    IIF 144 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-03-17
    IIF 139 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-03-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 20
    PLUSVALUE LIMITED - 1999-06-21
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,705 GBP2020-08-31
    Officer
    icon of calendar 1999-06-18 ~ 1999-08-10
    IIF 69 - Director → ME
  • 21
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-07
    IIF 76 - Director → ME
    icon of calendar 2005-12-06 ~ 2006-12-07
    IIF 61 - Secretary → ME
  • 22
    PUDDING LANE LIMITED - 2011-03-01
    ACTIVE-ESP LIMITED - 2010-06-22
    CHAMPION 3 COACHING LTD - 2010-05-12
    JULIAN 2 LIMITED - 2007-09-10
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2017-01-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-01
    IIF 153 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 74 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 59 - Secretary → ME
  • 23
    JULIAN 25 LIMITED - 2010-01-28
    icon of address Firwood Farm Penbedw, Nannerch, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,984 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-12-31
    IIF 84 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-12-31
    IIF 53 - Secretary → ME
  • 24
    JULIAN 71 LIMITED - 2016-01-12
    OAKMIN LIMITED - 2013-09-16
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,544 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2015-12-03
    IIF 111 - Director → ME
    icon of calendar 2013-09-12 ~ 2015-12-03
    IIF 8 - Secretary → ME
  • 25
    JULIAN 23 LIMITED - 2011-10-18
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106 GBP2016-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2011-10-18
    IIF 143 - Director → ME
    icon of calendar 2007-07-06 ~ 2011-10-18
    IIF 36 - Secretary → ME
  • 26
    EYE CORRECTION CENTRE UK WEST LIMITED - 2022-10-07
    CHESHIRE MEDICAL ASSISTANCE LIMITED - 2019-06-11
    JULIAN 75 LIMITED - 2018-08-31
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,601 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2017-11-01
    IIF 128 - Director → ME
    icon of calendar 2015-10-16 ~ 2017-11-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 27
    G & H PROPERTIES (UK) LIMITED - 2020-02-17
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-02-17
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 1 Park Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2008-10-01
    IIF 91 - Director → ME
  • 29
    JULIAN 10 LIMITED - 2008-04-07
    icon of address 349 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 90 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 55 - Secretary → ME
  • 30
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2016-04-01
    IIF 100 - Director → ME
  • 31
    JULIAN 52 LTD - 2012-06-13
    SIMS GLOBAL LIMITED - 2011-06-30
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,563 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-16
    IIF 162 - Director → ME
  • 32
    CHOCO-VIT LTD - 2015-02-05
    JULIAN 24 LIMITED - 2010-01-29
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2009-12-14
    IIF 83 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-12-14
    IIF 42 - Secretary → ME
  • 33
    JULIAN 54 LIMITED - 2016-06-01
    icon of address Wogdens Farm Tithebarn Lane, Heapey, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    icon of calendar 2013-05-29 ~ 2015-06-01
    IIF 130 - Director → ME
    icon of calendar 2013-05-29 ~ 2015-06-01
    IIF 15 - Secretary → ME
  • 34
    FOOTBALL 3 NETWORK LTD - 2010-12-23
    JULIAN 1 LIMITED - 2007-09-04
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2010-07-07
    IIF 142 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-07-07
    IIF 37 - Secretary → ME
  • 35
    JULIAN 3 LIMITED - 2007-10-30
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 87 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 46 - Secretary → ME
  • 36
    FENTEN LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-12
    IIF 112 - Director → ME
    icon of calendar 2013-09-12 ~ 2013-09-12
    IIF 12 - Secretary → ME
  • 37
    JULIAN 82 LIMITED - 2016-12-05
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-06-01
    IIF 120 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-06-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-27
    IIF 172 - Ownership of shares – 75% or more OE
  • 38
    JULIAN 78 LIMITED - 2016-12-05
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2021-04-28
    IIF 99 - Director → ME
    icon of calendar 2015-12-22 ~ 2021-04-28
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 39
    JULIAN 17 LIMITED - 2010-06-17
    icon of address 14 Rutland Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-29
    IIF 73 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-29
    IIF 48 - Secretary → ME
  • 40
    JULIAN 55 LIMITED - 2015-01-06
    icon of address Offices 3 & 4 The Meadows Church Road, Dodleston, Chester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,876 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-27
    IIF 135 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-07-27
    IIF 32 - Secretary → ME
  • 41
    JENWIX LIMITED - 2012-09-06
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,581 GBP2019-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2012-09-05
    IIF 134 - Director → ME
  • 42
    BLUE LEAF PARTNERSHIP LIMITED - 2013-07-11
    icon of address Suite 30, Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,301 GBP2020-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2012-08-01
    IIF 150 - Director → ME
  • 43
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-04-30
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 174 - Ownership of shares – 75% or more OE
  • 44
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 152 - Director → ME
  • 45
    J & M HOME DEVELOPMENTS LTD - 2017-06-12
    JULIAN 20 LIMITED - 2010-05-20
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 82 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 41 - Secretary → ME
  • 46
    JULIAN 14 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 77 - Director → ME
    icon of calendar 2007-07-06 ~ 2010-03-17
    IIF 50 - Secretary → ME
  • 47
    SCOOTAHOLICS LIMITED - 2010-09-01
    JULIAN 6 LIMITED - 2009-02-20
    icon of address 72 Sands Lane, Scotter, Gainsborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    251,541 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 89 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-08-01
    IIF 35 - Secretary → ME
  • 48
    LEASING.COM GROUP LTD - 2019-01-11
    JULIAN 58 LIMITED - 2018-08-15
    icon of address Domain House 4 Watchgate, Newby Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-08-15
    IIF 62 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-03-17
    IIF 121 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-03-17
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Has significant influence or control OE
  • 49
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2008-02-01
    IIF 64 - Director → ME
  • 50
    JULIAN 57 LIMITED - 2015-03-10
    icon of address 10 Raglan Road Bishopston, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,657 GBP2019-11-30
    Officer
    icon of calendar 2013-08-15 ~ 2014-12-20
    IIF 132 - Director → ME
    icon of calendar 2013-08-15 ~ 2014-12-20
    IIF 24 - Secretary → ME
  • 51
    JULIAN 65 LIMITED - 2015-09-16
    HAIDIES LIMITED - 2013-09-18
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-03-27
    IIF 116 - Director → ME
    icon of calendar 2013-09-05 ~ 2015-03-27
    IIF 6 - Secretary → ME
  • 52
    JULIAN 63 LIMITED - 2015-07-10
    BLOKIX LIMITED - 2013-09-18
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-01-03
    IIF 113 - Director → ME
    icon of calendar 2013-09-05 ~ 2015-01-03
    IIF 10 - Secretary → ME
  • 53
    INB GLOBAL LIMITED - 2011-02-11
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 164 - Director → ME
  • 54
    JULIAN 53 LIMITED - 2015-12-18
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2015-05-31
    IIF 127 - Director → ME
    icon of calendar 2013-05-29 ~ 2015-05-31
    IIF 17 - Secretary → ME
  • 55
    JULIAN 67 LIMITED - 2015-07-17
    ZOWER LIMITED - 2013-09-11
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,562 GBP2015-10-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-11-03
    IIF 114 - Director → ME
    icon of calendar 2013-09-12 ~ 2014-11-03
    IIF 4 - Secretary → ME
  • 56
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    IIF 149 - Director → ME
  • 57
    CORPORATE STRATEGY SOLUTIONS LIMITED - 2020-03-17
    STORMGUARD PARTNERS LIMITED - 2013-07-30
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    icon of calendar 2010-06-18 ~ 2021-08-10
    IIF 96 - Director → ME
    icon of calendar 2012-07-01 ~ 2021-08-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 58
    SUREFRAME MARKETING LIMITED - 2012-08-23
    JULIAN 21 LIMITED - 2007-10-16
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2008-07-07 ~ 2009-10-31
    IIF 154 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 81 - Director → ME
    icon of calendar 2007-07-06 ~ 2007-07-07
    IIF 58 - Secretary → ME
  • 59
    ACTIVE BUSINESS CONS PARTNERSHIP LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 163 - Director → ME
  • 60
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-07-07
    IIF 103 - Director → ME
  • 61
    U-PATROL PARTNERS LTD - 2016-02-02
    icon of address Unit 2 Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2015-06-09
    IIF 65 - Director → ME
  • 62
    QPQ PARTNERSHIP LIMITED - 2011-04-05
    icon of address 24 Birches Croft Drive, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2011-06-01
    IIF 141 - Director → ME
  • 63
    THERMAL SPRAYING SOLUTIONS LTD - 2017-06-30
    CAS TRAINING & DEVELOPMENT LIMITED - 2006-01-27
    icon of address 17 Woodland Drive, Lymm, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,265 GBP2020-05-31
    Officer
    icon of calendar 2004-11-04 ~ 2005-12-06
    IIF 88 - Director → ME
    icon of calendar 2004-11-04 ~ 2005-12-06
    IIF 43 - Secretary → ME
  • 64
    JULIAN 8 LIMITED - 2009-04-03
    icon of address 6 Hill View, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-07-07
    IIF 94 - Director → ME
    icon of calendar 2007-07-06 ~ 2008-07-07
    IIF 57 - Secretary → ME
  • 65
    JULIAN 62 LIMITED - 2013-11-15
    WOTO LIMITED - 2013-09-18
    icon of address 3 Syddal Road, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2013-09-05
    IIF 108 - Director → ME
    icon of calendar 2013-09-05 ~ 2013-09-05
    IIF 11 - Secretary → ME
  • 66
    ANALYTICAL INSTRUMENTS LIMITED - 2017-10-05
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2017-10-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 67
    CHALLENGER MOBILE SOLUTIONS LIMITED - 2016-08-02
    icon of address Corporate Accountancy Solutions, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2016-07-01
    IIF 133 - Director → ME
  • 68
    HOME CHANGE LTD - 2020-07-27
    FERNELLY LIMITED - 2018-03-13
    JULIAN 27 LIMITED - 2012-08-07
    W&P PARTNERS LIMITED - 2011-06-14
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2012-08-24
    IIF 160 - Director → ME
  • 69
    WITTS HARRISON CONSULTING LIMITED - 2012-08-23
    JAPANESE KNOTWEED COMPOST SOLUTIONS LIMITED - 2010-09-27
    JULIAN 12 LIMITED - 2009-08-01
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -131,278 GBP2023-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-08-01
    IIF 85 - Director → ME
    icon of calendar 2007-07-06 ~ 2009-08-01
    IIF 49 - Secretary → 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.