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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Marshall

    Related profiles found in government register
  • Mr Paul Marshall
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 1
  • Mr Paul Marshall
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 2 IIF 3
  • Mr Paul Marshall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 4 IIF 5 IIF 6
  • Mr Anthony Marshall
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 7
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 8
  • Mr Anthony Marshall
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Marshall
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 15
  • Marshall, Paul
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Cromwell Avenue, Stockport, Greater Manchester, SK5 6GB, England

      IIF 16
  • Marshall, Paul
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 17
  • Marshall, Paul
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 18 IIF 19
  • Marshall, Paul
    British sales director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul Anthony
    British project manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 23
  • Mr Paul Marshall
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 24 IIF 25
  • Marshall, Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 26
  • Marshall, Anthony
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Marshall
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Paul Edwin Marshall
    British born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 33
    • 61, Lynda Meadows, Newtownabbey, BT37 0AT, Northern Ireland

      IIF 34
  • Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Manchester, M18 8DB, United Kingdom

      IIF 35
  • Mr Anthony Marshall
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 36 IIF 37
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 38
  • Mr Anthony Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 39
  • Mr Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 41
    • Unit 1 The Excel Centre, Preston St, Gorton, Manchester, Lancs, M18 8DB, England

      IIF 42
  • Paul Edwin Marshall
    British born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 43
  • Marshall, Paul
    British advertising executive born in December 1961

    Registered addresses and corresponding companies
    • 202 Ben Jonson House, Barbican, London, EC2Y 8DL

      IIF 44
  • Marshall, Paul
    British copywriter born in December 1961

    Registered addresses and corresponding companies
    • 202 Ben Jonson House, Barbican, London, EC2Y 8DL

      IIF 45
  • Marshall, Paul
    British operations manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 46
  • Marshall, Paul Anthony
    British engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Marshall, Anthony

    Registered addresses and corresponding companies
    • Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 48
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 49
  • Marshall, Anthony
    British

    Registered addresses and corresponding companies
    • Ashfield Lodge Cottage, Church Street, Martock, Somerset, TA12 6JL

      IIF 50
  • Marshall, Paul
    British advertising copywirter born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107a Milton Grove, London, N16 8QX

      IIF 51
    • 58, Underhill Road, London, SE22 0QT

      IIF 52
  • Marshall, Paul
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashings Limited, Suite 3b2, Northside House, Mount Pleasant, Barnet, Herts, EN4 9EB, United Kingdom

      IIF 53
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 54
  • Marshall, Paul
    British retail marketing born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 43, Pitfield Street, London, N1 6DA, England

      IIF 55
  • Marshall, Anthony
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ

      IIF 56
    • Farraday House, Bridge Road, Bury, Lancashire, BL9 0HG

      IIF 57 IIF 58
  • Marshall, Anthony
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 8, Beechwood Court, Tottington, Bury, BL8 3HE, United Kingdom

      IIF 62
  • Marshall, Anthony
    British electrical engineer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 63
  • Marshall, Anthony
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 64
  • Marshall, Anthony
    British electrical contracting born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 65
  • Marshall, Anthony
    British electrical engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 66 IIF 67
  • Marshall, Anthony
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 68
    • Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 69
  • Marshall, Anthony
    British engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Marshall, Anthony
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 71
  • Marshall, Paul Edwin
    British managing director born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Lynda Meadows, Newtownabbey, BT37 0AT, Northern Ireland

      IIF 72
  • Marshall, Paul Edwin
    British software developer born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 73
  • Marshall, Paul Edwin
    British software engineer born in September 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Cregagh Road, Belfast, BT6 9EQ, Northern Ireland

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    26 Cregagh Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2018-05-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2020-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 64 - director → ME
  • 4
    ANATOMICALS LONDON (THE WORLD, UNIVERSE-KNOWN AND UNKNOWN) LTD - 2006-11-28
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    103,791 GBP2023-07-31
    Officer
    2006-09-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    70 Market Street, Tottington, Bury, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    492,259 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    65,174 GBP2024-03-31
    Officer
    1997-09-06 ~ now
    IIF 56 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 70 - director → ME
    IIF 47 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 54 - director → ME
  • 9
    Excel Centre Preston Street, Gorton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,586 GBP2014-04-30
    Officer
    2012-04-11 ~ dissolved
    IIF 65 - director → ME
  • 10
    THE ONELINE COMPANY LIMITED - 2004-03-22
    MEERKAT MARKETING COMMUNICATIONS LIMITED - 2001-10-23
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-12-21 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ashfield Lodge Cottage, Church Street, Martock, Somerset
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 50 - secretary → ME
  • 12
    61 Lynda Meadows, Newtownabbey, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    26 Cregagh Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Unit 1 The Excel Centre Preston St, Gorton, Manchester, Lancs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -171,714 GBP2018-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 68 - director → ME
    2016-03-16 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    2021-06-04 ~ now
    IIF 69 - director → ME
  • 16
    MET EUROPE LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 31 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    2021-10-03 ~ now
    IIF 71 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 19 - director → ME
    IIF 27 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 21 - director → ME
    IIF 28 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MET SONIC TRACE LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 18 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MET TECHNICAL SERVICES LIMITED - 2024-12-16
    200 Guide Lane, Audenshaw, Manchester, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 29 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-26 ~ dissolved
    IIF 60 - director → ME
  • 24
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Officer
    2016-11-23 ~ dissolved
    IIF 61 - director → ME
  • 25
    78 Cromwell Avenue, Stockport, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 16 - director → ME
  • 26
    Jubilee House, East Beach, Lytham St. Annes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    209 GBP2020-02-29
    Officer
    1999-02-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    26 Cregagh Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2018-05-01 ~ 2023-09-04
    IIF 73 - director → ME
  • 2
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    65,174 GBP2024-03-31
    Person with significant control
    2016-08-01 ~ 2020-01-02
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Has significant influence or control OE
    2016-08-01 ~ 2019-09-11
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Farraday House, Bridge Road, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -297 GBP2023-08-31
    Officer
    2012-07-19 ~ 2019-03-12
    IIF 57 - director → ME
  • 4
    54 CAVELL STREET FREEHOLD LIMITED - 2017-06-14
    Ashings Limited Suite 3b2, Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2017-06-09 ~ 2017-08-01
    IIF 53 - director → ME
  • 5
    Greater London House, Hampstead Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1999-07-26 ~ 2001-12-31
    IIF 44 - director → ME
  • 6
    THE ONELINE COMPANY LIMITED - 2004-03-22
    MEERKAT MARKETING COMMUNICATIONS LIMITED - 2001-10-23
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-06-01 ~ 2017-06-01
    IIF 52 - director → ME
  • 7
    Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    2018-01-22 ~ 2019-03-12
    IIF 67 - director → ME
    2018-03-27 ~ 2018-10-31
    IIF 23 - director → ME
    2018-01-22 ~ 2019-03-12
    IIF 49 - secretary → ME
  • 8
    C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    2018-05-21 ~ 2019-03-18
    IIF 66 - director → ME
    Person with significant control
    2018-05-21 ~ 2019-03-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    1997-12-17 ~ 1999-05-07
    IIF 45 - director → ME
  • 10
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Person with significant control
    2016-11-23 ~ 2021-03-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    2017-12-18 ~ 2018-08-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Farraday House, Bridge Road, Bury, Lancashire
    Corporate (10 parents, 1 offspring)
    Officer
    2008-06-05 ~ 2019-03-12
    IIF 58 - director → ME
  • 12
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,955 GBP2022-03-31
    Officer
    2015-12-09 ~ 2017-05-13
    IIF 62 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.