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 Nicholas David Garner

    Related profiles found in government register
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 1 IIF 2
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 3
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 4
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 5
  • Mr David Garner
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 6
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 7
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 8
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 9
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 10
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 11 IIF 12
  • Garner, Nicholas David
    British chief executive officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 13
  • Garner, Nicholas David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 14 IIF 15
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 16
  • Mr Nicholas David Garner
    English born in September 1978

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 20
  • Garner, David
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 21 IIF 22 IIF 23
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 24
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 25
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 26
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 27
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 28
  • Garner, David
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 29
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 30 IIF 31 IIF 32
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 36
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 37
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 38
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 39
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 40
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 41
  • Garner, David
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 42
  • Garner, David
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 43
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 44
  • Garner, David
    British sales born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Doctors Hill, Pedmore, Stourbridge, DY9 0YE, United Kingdom

      IIF 45
  • Garner, Nicholas David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 46
  • Garner, Nicholas David
    English chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Stockport, SK8 3GW, Uk

      IIF 47
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 48
  • Garner, Nicholas David
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 49
  • Garner, Nicholas David
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 50
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 51 IIF 52 IIF 53
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 55 IIF 56 IIF 57
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 58 IIF 59
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 60
  • Garner, Nicholas David
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels View, Macclesfield Road, Alderley Edge, SK9 7BN, United Kingdom

      IIF 61
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 62
  • Garner, David
    British

    Registered addresses and corresponding companies
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 63
  • Garner, David
    British company director

    Registered addresses and corresponding companies
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 64
  • Garner, Nicholas David
    English company director

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 65
  • Garner, Nicholas David
    English director

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 66
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 67
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 68 IIF 69 IIF 70
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 73 IIF 74 IIF 75
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 76
  • Garner, Nicholas David

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 77
  • Garner, David

    Registered addresses and corresponding companies
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 78
    • 3, Doctors Hill, Pedmore, Stourbridge, DY9 0YE, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    Wellington House 273-275 High Street, London Colney, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,783 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 30 - director → ME
  • 3
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 25 - director → ME
  • 4
    No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 42 - director → ME
  • 5
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    8,106,284 GBP2023-12-31
    Person with significant control
    2023-10-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 26 - director → ME
  • 7
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 22 - director → ME
  • 9
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2023-12-31
    Officer
    2012-08-31 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 10
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-12-13 ~ now
    IIF 15 - director → ME
    2018-12-13 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    1994-02-22 ~ dissolved
    IIF 28 - director → ME
  • 12
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (9 parents)
    Officer
    2006-01-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 13
    UK CONTRACT HIRE LIMITED - 2005-12-23
    COUNTRY HIRE LIMITED - 1996-01-23
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 55 - director → ME
    ~ dissolved
    IIF 31 - director → ME
    2006-07-10 ~ dissolved
    IIF 68 - secretary → ME
  • 14
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 56 - director → ME
    2003-11-19 ~ dissolved
    IIF 35 - director → ME
    2006-07-10 ~ dissolved
    IIF 69 - secretary → ME
  • 15
    MOTORIST SERVICES GROUP LIMITED - 2010-03-16
    MARPLACE (NUMBER 328) LIMITED - 1994-05-03
    No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 59 - director → ME
    1994-02-21 ~ dissolved
    IIF 24 - director → ME
    2006-07-10 ~ dissolved
    IIF 75 - secretary → ME
  • 16
    5400 Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-05-17 ~ 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 4 - Right to appoint or remove directorsOE
  • 17
    No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 49 - director → ME
    1994-04-15 ~ dissolved
    IIF 21 - director → ME
    2006-07-10 ~ dissolved
    IIF 65 - secretary → ME
  • 19
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    1998-08-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 20
    MAGNUS FINANCIAL SERVICES LIMITED - 2021-04-28
    RTA SOLUTIONS LIMITED - 2021-01-14
    SANDCO 1065 LIMITED - 2008-04-21
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (6 parents)
    Equity (Company account)
    427,011 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-10 ~ now
    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
  • 21
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 57 - director → ME
    2006-07-10 ~ dissolved
    IIF 72 - secretary → ME
  • 22
    MSL CLAIMS LLP - 2013-03-11
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 23
    MOTORIST SERVICES LIMITED - 2004-12-17
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    389,801 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 51 - director → ME
  • 24
    MSL VEHICLE RENTAL LTD - 2017-03-22
    FORWARD HIRE LIMITED - 2005-12-23
    SAFEBARN LIMITED - 1984-06-15
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (7 parents)
    Equity (Company account)
    4,108,550 GBP2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 53 - director → ME
  • 25
    AFFINITY RESEARCH LIMITED - 2004-08-06
    1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-07-13 ~ dissolved
    IIF 50 - director → ME
    IIF 29 - director → ME
    2004-07-13 ~ dissolved
    IIF 66 - secretary → ME
  • 26
    OPSIUM LIMITED - 2019-03-14
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    W L F S LTD - 2006-12-19
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,554 GBP2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 52 - director → ME
    2006-01-01 ~ now
    IIF 67 - secretary → ME
  • 27
    Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    213,552 GBP2023-12-31
    Officer
    2017-11-08 ~ now
    IIF 46 - director → ME
  • 28
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 47 - director → ME
Ceased 14
  • 1
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    8,106,284 GBP2023-12-31
    Officer
    2011-11-17 ~ 2013-03-01
    IIF 40 - director → ME
    2013-03-01 ~ 2024-06-27
    IIF 41 - director → ME
    2011-11-17 ~ 2013-03-01
    IIF 78 - secretary → ME
  • 2
    DTF DESIGN LIMITED - 2014-10-30
    46 County Close, Woodgate, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-02-05 ~ 2014-10-15
    IIF 45 - director → ME
    2013-02-05 ~ 2014-10-15
    IIF 79 - secretary → ME
  • 3
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2023-12-31
    Officer
    2012-11-23 ~ 2015-12-22
    IIF 43 - director → ME
  • 4
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved corporate
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 27 - director → ME
    2003-06-25 ~ 2006-06-06
    IIF 64 - secretary → ME
  • 5
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    2006-07-10 ~ 2014-02-20
    IIF 58 - director → ME
    2006-07-10 ~ 2014-02-20
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 6
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (9 parents)
    Officer
    1995-03-17 ~ 2015-12-22
    IIF 23 - director → ME
    2006-01-01 ~ 2014-04-01
    IIF 70 - secretary → ME
  • 7
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    2006-07-10 ~ 2015-08-27
    IIF 60 - director → ME
    2006-07-10 ~ 2015-08-27
    IIF 76 - secretary → ME
  • 8
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2013-03-31
    IIF 34 - director → ME
    1995-03-08 ~ 2006-07-10
    IIF 63 - secretary → ME
  • 9
    MOTORIST SERVICES LIMITED - 2004-12-17
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    389,801 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2013-03-31
    IIF 33 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 19 - Has significant influence or control OE
  • 10
    MSL VEHICLE RENTAL LTD - 2017-03-22
    FORWARD HIRE LIMITED - 2005-12-23
    SAFEBARN LIMITED - 1984-06-15
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (7 parents)
    Equity (Company account)
    4,108,550 GBP2023-12-31
    Officer
    ~ 2013-03-31
    IIF 36 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 18 - Has significant influence or control OE
  • 11
    4 Aztec Row, Berners Row, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-03 ~ 2015-01-30
    IIF 61 - llp-member → ME
  • 12
    OPSIUM LIMITED - 2019-03-14
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    W L F S LTD - 2006-12-19
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,554 GBP2023-12-31
    Officer
    2003-11-19 ~ 2013-03-31
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 17 - Has significant influence or control OE
  • 13
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-03-31
    IIF 44 - director → ME
  • 14
    Company number 03790396
    Non-active corporate
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 38 - 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.