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

Garner, David

    Related profiles found in government register
  • Garner, David
    British

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

      IIF 1
  • Garner, David
    British company director

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

      IIF 2
  • Garner, David

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

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

      IIF 4
  • 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 5
  • Garner, Nicholas David
    English director

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

      IIF 6
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 7
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 8 IIF 9 IIF 10
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 13 IIF 14 IIF 15
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 16
  • Garner, Nicholas David

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

      IIF 17
  • 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 18 IIF 19 IIF 20
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 21
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 22
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 23
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 24
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 25
  • 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 26
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 27 IIF 28 IIF 29
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 33
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 34
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 35
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 36
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 37
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 38
  • 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 39
  • 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 40
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 41
  • 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 42
  • 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 43
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 44
  • 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 45
  • 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 46
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 47
  • 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 48
  • 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 49
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 50 IIF 51 IIF 52
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 54 IIF 55 IIF 56
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 57 IIF 58
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 59
  • 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 60
  • 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 61 IIF 62
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 63
  • 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 64 IIF 65
  • 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 66
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 67
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 68
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 69
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 70
  • 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 71 IIF 72 IIF 73
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 74
  • 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 75 IIF 76
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 77
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 78
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      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 70 - 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 27 - director → ME
  • 3
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 22 - 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 39 - 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 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 23 - director → ME
  • 7
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 19 - 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 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - 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 62 - director → ME
    2018-12-13 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 25 - 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 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - 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 54 - director → ME
    ~ dissolved
    IIF 28 - director → ME
    2006-07-10 ~ dissolved
    IIF 8 - secretary → ME
  • 14
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 55 - director → ME
    2003-11-19 ~ dissolved
    IIF 32 - director → ME
    2006-07-10 ~ dissolved
    IIF 9 - 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 58 - director → ME
    1994-02-21 ~ dissolved
    IIF 21 - director → ME
    2006-07-10 ~ dissolved
    IIF 15 - secretary → ME
  • 16
    5400 Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - 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 60 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - 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 48 - director → ME
    1994-04-15 ~ dissolved
    IIF 18 - director → ME
    2006-07-10 ~ dissolved
    IIF 5 - 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 36 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - 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 61 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - 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 56 - director → ME
    2006-07-10 ~ dissolved
    IIF 12 - 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 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - 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 50 - 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 52 - 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 49 - director → ME
    IIF 26 - director → ME
    2004-07-13 ~ dissolved
    IIF 6 - 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 51 - director → ME
    2006-01-01 ~ now
    IIF 7 - 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 45 - 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 46 - 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 37 - director → ME
    2013-03-01 ~ 2024-06-27
    IIF 38 - director → ME
    2011-11-17 ~ 2013-03-01
    IIF 3 - 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 42 - director → ME
    2013-02-05 ~ 2014-10-15
    IIF 4 - 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 40 - director → ME
  • 4
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved corporate
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 24 - director → ME
    2003-06-25 ~ 2006-06-06
    IIF 2 - 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 57 - director → ME
    2006-07-10 ~ 2014-02-20
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - 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 20 - director → ME
    2006-01-01 ~ 2014-04-01
    IIF 10 - 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 59 - director → ME
    2006-07-10 ~ 2015-08-27
    IIF 16 - 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 31 - director → ME
    1995-03-08 ~ 2006-07-10
    IIF 1 - 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 30 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 73 - 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 33 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 72 - 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 43 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 71 - 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 41 - director → ME
  • 14
    Company number 03790396
    Non-active corporate
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 35 - 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.