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

Cook, Joshua

    Related profiles found in government register
  • Cook, Joshua
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 1
    • icon of address 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 2
    • icon of address Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 3
  • Cook, Joshua
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 4
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 5
    • icon of address Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 6
    • icon of address Lowton Business Park, Newton Road, Lowton St Marys, Warrington, Lancashire, WA3 2AP, England

      IIF 7
  • Cook, Joshua
    British marketing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 8
  • Cook, Joshua
    British sales director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Empress Business Centre, Chester Road, Manchester, M16 9EB, England

      IIF 9
  • Cook, Josh
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 10
  • Cook, Joshua
    British director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 11
  • Cook, Joshua
    British sales director born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address Suite 3, Nexus City, 4 Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 12
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 13
  • Cook, Joshua
    British sales manager born in August 1990

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 14
  • Mr Josh Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 15
  • Mr Joshua Cook
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 16
    • icon of address 16, Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 24, Brindley Road, Manchester, M16 9HQ, England

      IIF 20
    • icon of address Unit 13, Chester Road, Manchester, M16 9EB, United Kingdom

      IIF 21
    • icon of address Unit 2, Priestley Point, 22 Priestley Road, Manchester, M28 2LY, United Kingdom

      IIF 22
  • Cook, Joshua
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 23
    • icon of address 4 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 24
  • Cook, Joseph Thomas
    English ceo born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 25
  • Cook, Joseph Thomas
    English director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 26
    • icon of address Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 27
  • Cook, Joseph Thomas
    English management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 28
  • Cook, Joseph
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 29 IIF 30
  • Cook, Joshua

    Registered addresses and corresponding companies
    • icon of address 136 Durham Drive, Buckshaw Village, Chorley, PR7 7AY, England

      IIF 31
  • Cook, Joseph Thomas

    Registered addresses and corresponding companies
    • icon of address 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 32
    • icon of address Suite 11, Grimshaw Lane, Macclesfield, SK10 5JB, England

      IIF 33
  • Cook, Joseph
    English director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 34
  • Cook, Josh

    Registered addresses and corresponding companies
    • icon of address 136, Durham Drive, Buckshaw Village, Chorley, PR7 7AY, United Kingdom

      IIF 35
  • Mr Joshua Cook
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 36
  • Cook, Joseph Thomas
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 37
  • Cook, Joseph Thomas
    British architectural designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ

      IIF 38
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 39
  • Cook, Joseph Thomas
    British ceo born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 40
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 41 IIF 42
  • Cook, Joseph Thomas
    British designer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Preston Road, Clayton Le Woods, Chorley, Lancashire, PR6 7HZ

      IIF 43
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 44
    • icon of address 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 45
    • icon of address 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 46
  • Cook, Joseph Thomas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 47
    • icon of address 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 48
    • icon of address 7, Portmarnock Close, Macclesfield, Cheshire, SK10 2UX, United Kingdom

      IIF 49
    • icon of address 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 50
    • icon of address 8, Lower Ormond Street, Manchester, M1 5QF, United Kingdom

      IIF 51
  • Cook, Joseph Thomas
    British energy solutions born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 52
  • Cook, Joseph Thomas
    British managing director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 53
  • Cook, Joseph Thomas
    British operations director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 54
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 55
  • Mr Joseph Thomas Cook
    English born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, England

      IIF 56
    • icon of address Suite 11, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 57
    • icon of address 7, Tumbling Bank Terrace, Lees, Oldham, OL4 5DW, England

      IIF 58
  • Mr Joseph Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunham Drive, Chorley, PR6 7DN, United Kingdom

      IIF 59 IIF 60
  • Mr Joseph Cook
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tumbling Bank Terrace, Lees, OL4 5DW, United Kingdom

      IIF 61
  • Mr Joseph Thomas Cook
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom

      IIF 62
    • icon of address 324 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England

      IIF 63
    • icon of address 6, The Paddocks, Macclesfield, Cheshire, SK10 4DB, United Kingdom

      IIF 64
    • icon of address 6, The Paddocks, Prestbury, Macclesfield, SK10 4DB, England

      IIF 65 IIF 66 IIF 67
    • icon of address 7, Portmarnock Close, Macclesfield, SK10 2UX, England

      IIF 68
    • icon of address 7, Portmarnock Close, Macclesfield, SK10 2UX, United Kingdom

      IIF 69
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 70 IIF 71
    • icon of address 8, Floor 3 Studio 14, Lower Ormond Street, Manchester, M1 5QF, England

      IIF 72
    • icon of address 8, Lower Ormond Street, Manchester, M1 5QF, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 13 Empress Business Centre, Chester Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 7 Tumbling Bank Terrace, Lees, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-08-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 4
    icon of address Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 5
    icon of address Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,740 GBP2017-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Lower Ormond Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 11 Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 11 Grimshaw Lane, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-10-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 324 Preston Road, Clayton-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    ONOMONOMEDIA LTD - 2013-08-05
    icon of address 324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 324 Preston Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 324 Preston Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 10 380 Empress Business Park, Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 7 Portmarnock Close, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Brindley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 21
    icon of address 8 Floor 3 Studio 14, Lower Ormond Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    THEBIGTHING LTD - 2014-04-15
    icon of address 4 Brindley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 23
    icon of address Suite T1.1 Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 6 The Paddocks, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 6 The Paddocks, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6 The Paddocks, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 2 Priestley Point, 22 Priestley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    ADANOLA LTD - 2017-09-28
    icon of address 24 Brindley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,354 GBP2016-07-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ZEVEN DIGITAL LIMITED - 2016-10-18
    ZEVEN DESIGN LIMITED - 2015-02-13
    icon of address Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,937 GBP2017-04-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 32
    icon of address Unit 13 Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    50,517 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2020-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2020-05-09
    IIF 1 - Director → ME
    icon of calendar 2019-04-09 ~ 2019-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-05-09
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-09 ~ 2019-09-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22 Harcourt Close, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-03-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-03-07
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    LOSTFOUNDUK LTD - 2020-11-13
    UNFOUNDED LTD - 2022-04-19
    icon of address 11 Bourne Avenue, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-11-17
    IIF 7 - Director → ME
  • 4
    ENERGYQ LIMITED - 2016-06-14
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    icon of calendar 2016-01-25 ~ 2018-10-17
    IIF 55 - Director → ME
  • 5
    ZEVEN ELECTRICITY LTD - 2016-06-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    icon of calendar 2015-01-02 ~ 2017-02-01
    IIF 54 - Director → ME
  • 6
    icon of address 16 Sunningdale Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ 2020-01-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,860 GBP2015-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-02
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.