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, Nicholas David

    Related profiles found in government register
  • 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 1
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 2
  • 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 3
  • 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 4
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 5 IIF 6 IIF 7
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 9 IIF 10 IIF 11
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 12 IIF 13
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 14
  • 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 15
  • 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 16
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 17
  • 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 18
  • Garner, Nicholas David
    English director

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

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

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

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

      IIF 26 IIF 27 IIF 28
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 29
  • 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 30 IIF 31 IIF 32
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 33
  • 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 34
  • 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 35 IIF 36
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 37
  • 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 38 IIF 39
  • Garner, Nicholas David

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

      IIF 40
  • Garner, David
    British

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

      IIF 41
  • Garner, David
    British company director

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

      IIF 42
  • 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 43 IIF 44 IIF 45
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 46
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 47
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 48
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 49
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

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

      IIF 52 IIF 53 IIF 54
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 58
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 59
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 60
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 61
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 62
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 63
  • 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 64
  • 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 65
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 66
  • 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 67
  • Garner, David

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

      IIF 68
    • 3, Doctors Hill, Pedmore, Stourbridge, DY9 0YE, United Kingdom

      IIF 69
  • 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 70 IIF 71
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 72
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 73
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 74
  • 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 75
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 76
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 77
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 78
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, 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 79 - 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 52 - director → ME
  • 3
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 47 - 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 64 - 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 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - 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 48 - director → ME
  • 7
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 44 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 36 - director → ME
    2018-12-13 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 50 - 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 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 9 - director → ME
    ~ dissolved
    IIF 53 - director → ME
    2006-07-10 ~ dissolved
    IIF 21 - secretary → ME
  • 14
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ dissolved
    IIF 10 - director → ME
    2003-11-19 ~ dissolved
    IIF 57 - director → ME
    2006-07-10 ~ dissolved
    IIF 22 - 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 13 - director → ME
    1994-02-21 ~ dissolved
    IIF 46 - director → ME
    2006-07-10 ~ dissolved
    IIF 28 - secretary → ME
  • 16
    5400 Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 34 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - 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 3 - director → ME
    1994-04-15 ~ dissolved
    IIF 43 - director → ME
    2006-07-10 ~ dissolved
    IIF 18 - 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 61 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - 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 35 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - 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 11 - director → ME
    2006-07-10 ~ dissolved
    IIF 25 - 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 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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 5 - 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 7 - 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 4 - director → ME
    IIF 51 - director → ME
    2004-07-13 ~ dissolved
    IIF 19 - 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 6 - director → ME
    2006-01-01 ~ now
    IIF 20 - 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 15 - 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 1 - 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 62 - director → ME
    2013-03-01 ~ 2024-06-27
    IIF 63 - director → ME
    2011-11-17 ~ 2013-03-01
    IIF 68 - 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 67 - director → ME
    2013-02-05 ~ 2014-10-15
    IIF 69 - 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 65 - director → ME
  • 4
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved corporate
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 49 - director → ME
    2003-06-25 ~ 2006-06-06
    IIF 42 - 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 12 - director → ME
    2006-07-10 ~ 2014-02-20
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - 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 45 - director → ME
    2006-01-01 ~ 2014-04-01
    IIF 23 - 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 14 - director → ME
    2006-07-10 ~ 2015-08-27
    IIF 29 - 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 56 - director → ME
    1995-03-08 ~ 2006-07-10
    IIF 41 - 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 55 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 32 - 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 58 - director → ME
    2006-01-01 ~ 2013-07-25
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 31 - 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 16 - 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 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 30 - 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 66 - director → ME
  • 14
    Company number 03790396
    Non-active corporate
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 60 - 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.