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

Dunleavy, Adrian James

    Related profiles found in government register
  • Dunleavy, Adrian James
    British cheif executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 1
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 5
  • Dunleavy, Adrian James
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a Grange House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 15
    • icon of address Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN

      IIF 16
    • icon of address Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 17 IIF 18
    • icon of address Links House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 19 IIF 20
    • icon of address 6, Anglers Lane, London, NW5 3DG, England

      IIF 21
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 22 IIF 23
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 28
  • Dunleavy, Adrian James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Warwick Road, Hale, Altrincham, WA15 9NP, England

      IIF 29
    • icon of address 47a, Stamford Road, Bowdon, Altrincham, WA14 2JN, United Kingdom

      IIF 30
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR, United Kingdom

      IIF 31 IIF 32
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 33
    • icon of address Stirling House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 34
    • icon of address Unit C1, Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, PR6 9EE, England

      IIF 35
    • icon of address Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, United Kingdom

      IIF 36
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 37 IIF 38
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 39 IIF 40
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 41
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 42
    • icon of address Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 43 IIF 44 IIF 45
  • Dunleavy, Adrian James
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 46
    • icon of address 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 47
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 48 IIF 49
  • Dunleavy, Adrian James
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 50
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British managing director born in September 1964

    Registered addresses and corresponding companies
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 61 IIF 62
  • Dunleavy, Adrian James

    Registered addresses and corresponding companies
    • icon of address Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 63
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 64
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o E M Accountancy Limited, 6 St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 65
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 66
child relation
Offspring entities and appointments
Active 10
  • 1
    CENTRECO (HOLDINGS) LIMITED - 2017-03-02
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 18 - Director → ME
  • 2
    BROUSSA MANAGEMENT LIMITED - 2013-10-08
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,836 GBP2024-07-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,001,279 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Director → ME
  • 4
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,314 GBP2024-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 32 - Director → ME
  • 6
    BROUSSA LIMITED - 2015-08-27
    ALTCOM 421 LIMITED - 2013-10-08
    icon of address Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,386 GBP2016-07-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 8
    CENTRECO (COMMERCIAL) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2022-03-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Director → ME
Ceased 50
  • 1
    icon of address Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2012-03-09
    IIF 5 - Director → ME
  • 2
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 57 - Director → ME
  • 3
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2012-03-09
    IIF 7 - Director → ME
  • 4
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    icon of calendar 1999-04-01 ~ 2000-04-07
    IIF 60 - Director → ME
  • 5
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 56 - Director → ME
  • 6
    CLASSTEST LIMITED - 1992-09-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 20 - Director → ME
  • 7
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,001,279 GBP2024-03-31
    Officer
    icon of calendar 2014-01-14 ~ 2015-09-01
    IIF 41 - Director → ME
  • 8
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    859,290 GBP2025-01-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-06-30
    IIF 45 - Director → ME
  • 9
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 25 - Director → ME
  • 10
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 58 - Director → ME
  • 11
    DBDA LTD
    - now
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-09
    IIF 22 - Director → ME
  • 12
    SHNEWCO LIMITED - 2017-05-02
    icon of address 155-157 Broken Cross Broken Cross, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,207 GBP2019-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2017-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2012-03-09
    IIF 40 - Director → ME
  • 14
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-03-09
    IIF 13 - Director → ME
    icon of calendar 2007-03-30 ~ 2011-02-16
    IIF 28 - Director → ME
  • 15
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2012-03-09
    IIF 8 - Director → ME
  • 16
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2012-03-09
    IIF 49 - Director → ME
  • 17
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2012-03-09
    IIF 19 - Director → ME
  • 18
    MONGOOSE MEDIA LIMITED - 2012-01-17
    TEN ALPS MEDIA LIMITED - 2009-11-19
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2012-03-09
    IIF 9 - Director → ME
  • 19
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2012-03-09
    IIF 11 - Director → ME
  • 20
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 48 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 64 - Secretary → ME
  • 21
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2012-03-09
    IIF 10 - Director → ME
  • 22
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    INTERFACE MEDIA LIMITED - 2012-01-05
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    MCMILLAN GROUP LIMITED - 2006-11-28
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-09
    IIF 27 - Director → ME
  • 23
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-07-21
    IIF 59 - Director → ME
  • 24
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-31
    IIF 55 - Director → ME
  • 25
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-05-07
    IIF 54 - Director → ME
  • 26
    NATIONWIDE FAST FIT PLUS LIMITED - 2020-09-16
    W.HAROLD PERRY,LIMITED - 2009-03-24
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 53 - Director → ME
  • 27
    NETWORK SERVICES (NATIONWIDE) LIMITED - 2020-09-16
    SMART CARS LIMITED - 1998-01-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 52 - Director → ME
  • 28
    NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
    FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
    RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 51 - Director → ME
  • 29
    icon of address Flat 5 Hurst Dale Devisdale Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-06-14
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CENTRECO (DEVELOPMENTS) LIMITED - 2018-02-13
    icon of address Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-09-01
    IIF 15 - Director → ME
  • 31
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2012-03-09
    IIF 38 - Director → ME
  • 32
    PRO-MARK MEDIA LIMITED - 2015-06-16
    icon of address Pacific House, Pacific Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,455 GBP2024-04-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-04-24
    IIF 29 - Director → ME
  • 33
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2012-03-07
    IIF 21 - Director → ME
  • 34
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-03-09
    IIF 39 - Director → ME
  • 35
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    M.A.S. MEDIA LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-03-09
    IIF 4 - Director → ME
  • 36
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    MONGOOSE MEDIA LIMITED - 2009-11-19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2012-03-09
    IIF 37 - Director → ME
  • 37
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    icon of address 1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2012-03-09
    IIF 26 - Director → ME
  • 38
    TEN ALPS NORTH LIMITED - 2010-02-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 46 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-03-09
    IIF 63 - Secretary → ME
  • 39
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-03-09
    IIF 14 - Director → ME
  • 40
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2012-03-09
    IIF 12 - Director → ME
  • 41
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2009-11-24 ~ 2012-03-09
    IIF 6 - Director → ME
  • 42
    icon of address Pacific House, Pacific Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-05-01
    IIF 34 - Director → ME
  • 43
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    TEN ALPS WEB LIMITED - 2007-11-22
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-03-09
    IIF 23 - Director → ME
  • 44
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2012-03-09
    IIF 2 - Director → ME
  • 45
    ZINC COMMUNICATE LIMITED - 2021-04-20
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    DBDA LIMITED - 2015-04-02
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2011-04-05
    IIF 43 - Director → ME
  • 46
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-03-09
    IIF 1 - Director → ME
  • 47
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2012-03-09
    IIF 42 - Director → ME
  • 48
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2012-03-07
    IIF 44 - Director → ME
  • 49
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2012-03-09
    IIF 3 - Director → ME
  • 50
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2012-03-09
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.