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

Collins, Brady Michael

    Related profiles found in government register
  • Collins, Brady Michael
    British,irish ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbox, Beech Lane, Wilmslow, SK9 5ER, England

      IIF 1
  • Collins, Brady Michael
    British,irish chief operating officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 2
  • Collins, Brady Michael
    British,irish co director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 3
  • Collins, Brady Michael
    British,irish company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway, Crewe, Cheshire, CW1 6YY

      IIF 4
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 5
    • icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 6 IIF 7
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 8
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 9
  • Collins, Brady Michael
    British,irish director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sfg Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 10
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 11
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 12
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 13 IIF 14
    • icon of address Suite 2.04 Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 15
    • icon of address Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 16 IIF 17
  • Collins, Brady Michael
    British,irish director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbox, Beech Lane, Wilmslow, SK9 5ER, England

      IIF 18
  • Collins, Brady Michael
    British,irish manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, 25, Manor Street, Ardwick Green, Manchester, M12 6HE, Great Britain

      IIF 19 IIF 20
    • icon of address Gateway, Crewe, Cheshire, CW1 6YY

      IIF 21
    • icon of address Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 22
    • icon of address Aztec Environmental Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 23
    • icon of address Aztec Recycling Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 24
    • icon of address Aztec Waste Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 25
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 26
    • icon of address Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 29 IIF 30
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 31
    • icon of address Unit 803, Centre 500, Lowfield Drive, Newcastle Under Lyme, Staffordshire, ST5 0UU

      IIF 32
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 33
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 34
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 35
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 36 IIF 37 IIF 38
    • icon of address Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 39 IIF 40
    • icon of address Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 9, Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 46
  • Mr Brady Michael Collins
    British,irish born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 47
    • icon of address Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 48
    • icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 49
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 50
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 51
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 52
    • icon of address Blackbox, Beech Lane, Wilmslow, SK9 5ER, England

      IIF 53
    • icon of address Suite 2.04 Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 54
    • icon of address Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 55
  • Collins, Brady Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 56
  • Brady Collins
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 57
  • Collins, Brady Michael

    Registered addresses and corresponding companies
    • icon of address Westwood House, 27, Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,841,715 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,899,665 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Aztec Environmental Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 23 - Director → ME
  • 4
    AZTEC SOLUTIONS LIMITED - 2002-08-22
    AZTEC EAST LIMITED - 2002-02-07
    M-CHEM LIMITED - 1990-12-18
    icon of address Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Aztec Recycling Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Aztec Waste Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-06-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GREENWAY WASTE MANAGEMENT LIMITED - 2010-10-19
    icon of address Gateway, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 11
    HOPECREST DEVELOPMENTS LIMITED - 1992-09-03
    icon of address Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,382,347 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Suite 2.04 Black Box Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    989,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 15
    INNOVATION PACKAGING LIMITED - 2009-11-14
    icon of address Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 16
    MONEYFICIENT GROUP LIMITED - 2016-06-17
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 35 - Director → ME
  • 17
    MONEYFICIENT LIMITED - 2016-06-17
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 26
  • 1
    icon of address Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,899,665 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2024-06-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STANTON FISHER LEGAL LIMITED - 2017-09-13
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,587 GBP2024-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-12-15
    IIF 17 - Director → ME
  • 3
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1996-03-01
    K. & S. CLARKE LIMITED - 1986-02-20
    icon of address Quakers Coppice Quakers Coppice, Gateway, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2019-02-01
    IIF 4 - Director → ME
  • 4
    INHOCO 426 LIMITED - 1995-11-02
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 1995-09-29 ~ 2020-12-18
    IIF 7 - Director → ME
  • 5
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,959 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-12-18
    IIF 29 - Director → ME
  • 6
    K & S CLARKE LIMITED - 1996-03-08
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1986-02-20
    icon of address C/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,790 GBP2024-07-31
    Officer
    icon of calendar 1994-12-09 ~ 2020-12-18
    IIF 5 - Director → ME
  • 7
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-12-18
    IIF 30 - Director → ME
  • 8
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,077,803 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2020-12-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 1 The Old Fuel Deport, Twemlow Lane, Twemlow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2021-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-15
    IIF 16 - Director → ME
  • 10
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    GILO AEROSPACE LIMITED - 2021-07-27
    ROTRON INTERNATIONAL LTD - 2008-07-01
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2024-06-03
    IIF 31 - Director → ME
    icon of calendar 2009-03-31 ~ 2019-02-28
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-30
    IIF 51 - Has significant influence or control OE
  • 11
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2024-06-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 57 - Has significant influence or control OE
  • 12
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-04-06 ~ 2024-04-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRAY LAW LIMITED - 2022-03-02
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2020-12-15
    IIF 44 - Director → ME
  • 14
    HIGH FLASH PETROLEUM CO. LIMITED - 2001-06-26
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    190,970 GBP2020-12-31
    Officer
    icon of calendar 1994-12-09 ~ 2019-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -549 GBP2020-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2019-07-31
    IIF 33 - Director → ME
  • 16
    AZTEC SOLUTIONS LIMITED - 2001-04-11
    icon of address Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    990,004 GBP2024-07-30
    Officer
    icon of calendar ~ 2020-12-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LEESON LIMITED - 1993-06-25
    icon of address C/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,534 GBP2024-07-30
    Officer
    icon of calendar 1993-06-15 ~ 2020-12-18
    IIF 26 - Director → ME
  • 18
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -320,472 GBP2023-12-31
    Officer
    icon of calendar 2013-01-03 ~ 2017-08-23
    IIF 46 - Director → ME
  • 19
    icon of address 15 Amelia Close, Baddeley Green, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,477 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-06-18
    IIF 32 - Director → ME
  • 20
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,018 GBP2025-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-12-13
    IIF 20 - Director → ME
  • 21
    icon of address Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,418 GBP2022-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-12-13
    IIF 19 - Director → ME
  • 22
    STANTON FISHER GROUP LIMITED - 2018-10-19
    XCITE SOLUTIONS LIMITED - 2019-05-07
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2020-12-15
    IIF 45 - Director → ME
  • 23
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    434 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2020-12-15
    IIF 42 - Director → ME
  • 24
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,671 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2020-12-15
    IIF 41 - Director → ME
  • 25
    MEATLESS FARM HOLDINGS LIMITED - 2020-02-26
    icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-25
    IIF 8 - Director → ME
  • 26
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,147 GBP2018-10-31
    Officer
    icon of calendar 2020-02-19 ~ 2020-06-06
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.