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

Russell, David

    Related profiles found in government register
  • Russell, David
    British director

    Registered addresses and corresponding companies
    • icon of address 35, Westholm, London, NW11 6LH, England

      IIF 1
  • Russell, Paul
    British car dealer

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 2
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 3
  • Russell, David
    British company director born in July 1977

    Registered addresses and corresponding companies
    • icon of address Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 4 IIF 5
  • Russell, David

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 6
  • Russell, Paul David
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 15 North Western Avenue, Northampton, Northamptonshire, NN2 8HH

      IIF 7
  • Russell, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 8
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 9
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 10
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 14
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 15
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 16
    • icon of address 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 17
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 18
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 19 IIF 20
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 21
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 22 IIF 23 IIF 24
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 26
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 27
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 28
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 29
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 30
    • icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 31
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 32
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 33 IIF 34 IIF 35
    • icon of address 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 36
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 37
    • icon of address 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 38 IIF 39
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 40 IIF 41
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 42
    • icon of address Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 43
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 44
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 45
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 46
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 47 IIF 48 IIF 49
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 62
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 63
    • icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 64
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 65 IIF 66
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 67
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 68 IIF 69
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 70
    • icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 71
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 72 IIF 73
    • icon of address Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 74
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 75
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 76
    • icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 77
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 78
    • icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 79
    • icon of address 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 80
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 81
    • icon of address Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 82
  • Russell, David
    British farm manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 83
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Barrett Street, London, W1U 1AY, England

      IIF 84
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 85
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 86
    • icon of address Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 87
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 88
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 89
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 90
  • Russell, David
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 91
  • Russell, David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 10 Back Road, Sidcup, DA14 6HA, England

      IIF 92
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 93 IIF 94
  • Russell, David
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, 4 Blackmore Vale Close, Templecombe, Somerset, BA8 0HB, United Kingdom

      IIF 95
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 96
  • Russell, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 97
  • Russell, David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 98
  • Russell, David
    British sales director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 99 IIF 100
  • Russell, David
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galleon Wharf, Unit 3 Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NL, United Kingdom

      IIF 101
  • Russell, David
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 102
  • Russell, Paul
    British car dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 103
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 104
  • Russell, Thomas
    British director born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 105
  • Russell, David
    Scottish sales & marketing director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 106
  • Russell, David Paul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 107
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 108
  • Russell, David Paul
    British commercial & finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 109
  • Russell, David Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 110
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 111
  • Russell, David Paul
    British finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 112
  • Russell, David William
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 113
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 114
    • icon of address Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 115
  • Russell, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 116
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 117
  • Russell, David
    British retired born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tanyard Lane, Lenham, Maidstone, Kent, ME17 2FB, United Kingdom

      IIF 118
  • Russell, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 119
  • Russell, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wilmot Street, London, E2 0BS

      IIF 120
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 121
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 122
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 123
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 124
  • Russell, David
    British beverage consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Emberton, Olney, Buckinghamshire, MK46 5DH, United Kingdom

      IIF 125
  • Russell, David William
    British charity worker born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heathfield Road, Bushey, Watford, WD23 2LJ

      IIF 126
  • Russell, David William
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 127
  • Russell, David William
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 128
  • Russell, David William
    British international development born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gondar Gardens, London, NW6 1EP, United Kingdom

      IIF 129
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 130
  • Russell, David James
    English director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 131
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 132
  • Russell, Paul David
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Pearmain Close, Newport Pagnell, Buckinghamshire, MK16 8FD, England

      IIF 133
  • Russell, Paul David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 134
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 135 IIF 136
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 137 IIF 138
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 139
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 140
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 141
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 142
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 143
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 144
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 145
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 146
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 147
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 148 IIF 149 IIF 150
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 151
    • icon of address 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 152
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 153 IIF 154 IIF 155
    • icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 156
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 157
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 158
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 159 IIF 160 IIF 161
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 165
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 166 IIF 167
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 168
    • icon of address Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 169
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 170 IIF 171
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 172
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 173
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 174
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 175
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 176 IIF 177 IIF 178
  • Mr David Russell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tanyard Lane, Lenham, Maidstone, ME17 2FB, England

      IIF 179
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 180
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 181
  • Russell, David William
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 182
    • icon of address Radius Works, Back Lane, London, NW3 1HL, England

      IIF 183
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 184
  • Mr David Russell
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Road, Blaby, Leicester, LE8 4HJ, England

      IIF 185
  • Mr David Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 186
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 187
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 188
  • Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 189
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 190 IIF 191 IIF 192
  • Mr David Paul Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 193
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 194
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 195 IIF 196
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 197
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 198
  • Mr David Russell
    Scottish born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 33 Albert Avenue, Glasgow, G42 8RB, Scotland

      IIF 199
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 200 IIF 201
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 202 IIF 203
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 204
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 205
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 206
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 207
  • Mr David Russell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 208
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 209
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 210 IIF 211
  • Mr David William Russell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 212
    • icon of address Radius Works, Back Lane, Hampstead, London, NW3 1HL

      IIF 213
    • icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, RH16 2QQ, United Kingdom

      IIF 214
  • Mr Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H70 The Business Centre, Chapel Place, Abington Square, Northampton, NN1 4AQ, England

      IIF 215
  • Mr Paul David Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 216 IIF 217
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, England

      IIF 218
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 219
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 220
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 221
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 222
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 223
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 224
  • Mr David William Russell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heathfield Road, Bushey, WD23 2LJ, England

      IIF 225
    • icon of address 35, Westholm, London, NW11 6LH

      IIF 226
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 227
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 228
child relation
Offspring entities and appointments
Active 102
  • 1
    EGERTON TOWERS LIMITED - 2018-08-02
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 3
    NETHER ALDERLEY FARM LTD - 2024-12-05
    icon of address Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,973 GBP2023-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 70 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALLIANCE HOMES LIVING LIMITED - 2016-12-05
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,470 GBP2023-06-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 54 - Director → ME
  • 7
    PASHKES OF LONDON LTD - 2013-05-15
    icon of address 35 Westholm, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 8
    APAM LIMITED - 2014-05-14
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address The Hollies 300a Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,536 GBP2024-06-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ELONEX ALLIANCE LIMITED - 2021-11-03
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 125 - Director → ME
  • 20
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 55 - Director → ME
  • 24
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739,620 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 99 - Director → ME
  • 25
    icon of address 4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 28
    icon of address The Old Bakery, 10 Back Road, Sidcup, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 92 - Director → ME
  • 29
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 2 Robinson Close, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Heathfield Road, Bushey, Watford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 126 - Director → ME
  • 35
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 206 - Director → ME
  • 36
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    icon of address Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,633,469 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,687,548 GBP2022-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 25 - Director → ME
  • 38
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 64 - Director → ME
  • 43
    icon of address Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 85 - Director → ME
  • 44
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 58 - Director → ME
  • 45
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 79 - Director → ME
  • 46
    icon of address Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 96 - Director → ME
  • 48
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (58 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 91 - LLP Member → ME
  • 49
    icon of address Springfields Farm Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,394 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 47 - Director → ME
  • 51
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,790 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 195 - Has significant influence or control as a member of a firmOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
  • 52
    icon of address 230230, Unit 3 Moorend Road, Potterspury, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 107 - Director → ME
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 14 Saint Marys Street, Stamford, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 182 - Director → ME
  • 54
    icon of address Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 56
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,565 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 198 - Has significant influence or controlOE
    icon of calendar 2016-06-06 ~ now
    IIF 222 - Has significant influence or controlOE
  • 57
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Director → ME
  • 58
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 21 - Director → ME
  • 59
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,514 GBP2021-08-31
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 43 - Director → ME
  • 64
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 65
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,313 GBP2022-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 86 - Director → ME
  • 66
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,889 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 109 - Director → ME
  • 68
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 67 - Director → ME
  • 69
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 119 - Director → ME
  • 70
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 72 - Director → ME
  • 71
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599 GBP2020-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 73 - Director → ME
  • 72
    PRIMUS LEEDS LIMITED - 2018-07-31
    icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,195 GBP2021-05-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 71 - Director → ME
  • 73
    icon of address 71 Hob Hey Lane, Culcheth, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 80 - Director → ME
  • 74
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 32 - Director → ME
  • 75
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 144 - Director → ME
  • 76
    RDR PROPERTY LIMITED - 2016-12-13
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 11 High Street, Tring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 45 - Director → ME
  • 79
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 44 - Director → ME
  • 80
    icon of address 22 Winchester Road, Blaby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 51 - Director → ME
  • 82
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 121 - Director → ME
  • 84
    icon of address Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,703 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address 2nd Floor 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    HOLLOW MOULD LIMITED - 2006-09-27
    icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 88
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,352,890 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 23 - Director → ME
  • 89
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 41 - Director → ME
  • 90
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2021-06-25 ~ now
    IIF 201 - Director → ME
  • 91
    SPECWALL CREAGH MANUFACTURING LIMITED - 2022-06-21
    icon of address Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 205 - Director → ME
  • 92
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-05-10 ~ now
    IIF 200 - Director → ME
  • 93
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    icon of address Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 46 - Director → ME
  • 94
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 60 - Director → ME
  • 95
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 15 - Director → ME
  • 97
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-19 ~ now
    IIF 6 - Secretary → ME
  • 98
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 6 Tanyard Lane, Lenham, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 179 - Has significant influence or controlOE
  • 100
    YIELDGROWTH LIMITED - 1994-07-29
    icon of address Radius Works, Back Lane, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 3 3rd Floor, Barrett Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 17 - Director → ME
Ceased 63
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616,732 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-08-24
    IIF 89 - Director → ME
  • 2
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2018-12-17
    IIF 24 - Director → ME
  • 3
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-06-12
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,673,175 GBP2023-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2018-12-13
    IIF 84 - Director → ME
  • 5
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-11-21
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-19 ~ 2017-11-16
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2025-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2023-01-04
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 192 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2018-06-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-04-27
    IIF 77 - Director → ME
  • 10
    icon of address 1 Rawstorne Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2021-02-08
    IIF 141 - Director → ME
  • 11
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED - 2023-07-25
    icon of address C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2021-05-05
    IIF 76 - Director → ME
  • 12
    ECCLESFIELD 35 LIMITED - 2024-08-07
    BRABCO 901 LIMITED - 2009-04-28
    icon of address Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,951,612 GBP2024-06-30
    Officer
    icon of calendar 2009-04-27 ~ 2012-09-28
    IIF 74 - Director → ME
  • 13
    BLACKMORE VALE NURSERY MANAGEMENT CO. LIMITED - 2015-07-20
    icon of address Lavender Cottage, Blackmore Vale Close, Templecombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-08-08
    IIF 95 - Director → ME
  • 14
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739,620 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-31
    IIF 100 - Director → ME
  • 15
    icon of address C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,209 GBP2024-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-22
    IIF 11 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2008-11-14
    IIF 88 - Director → ME
  • 17
    icon of address 75 Aston Road, Shifnal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-07-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2007-05-24
    IIF 87 - Director → ME
  • 19
    icon of address Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,808 GBP2019-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2020-06-19
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-06-19
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-15 ~ 2004-01-21
    IIF 7 - Director → ME
  • 21
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,761 GBP2024-12-31
    Officer
    icon of calendar 2006-03-20 ~ 2023-08-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 22
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2023-08-22
    IIF 62 - Director → ME
  • 23
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-10-08
    IIF 5 - Director → ME
  • 24
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    394 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-02-08
    IIF 124 - Director → ME
  • 25
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2024-10-03
    IIF 90 - Director → ME
  • 28
    MAIN BRICKWORK LTD - 2017-01-11
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MAIN SCAFFOLDING SERVICES LIMITED - 2018-04-12
    icon of address 7 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,852 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-06-22
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-06-22
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MAIN SERVICES LIMITED - 2018-05-04
    MAIN GROUP SERVICES LIMITED - 2018-04-11
    MAIN SERVICES GROUP LIMITED - 2017-12-21
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-08-01
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2025-05-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-09-03
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ADVENTUM ASSETS LIMITED - 2020-10-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-13 ~ 2021-05-29
    IIF 188 - Director → ME
  • 34
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,565 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-03-01
    IIF 138 - Director → ME
    icon of calendar 2015-08-05 ~ 2024-05-24
    IIF 108 - Director → ME
  • 35
    HALLCO 1159 LIMITED - 2005-06-15
    icon of address Freeman House Oldham Street, Denton, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2023-10-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,514 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 216 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ 2024-06-30
    IIF 110 - Director → ME
  • 39
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 163 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    icon of address Campbell Works, Clarke Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,472 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-27
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-02-27
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 1066 House 587 Upper Newtownards Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-07
    IIF 30 - Director → ME
  • 44
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2018-07-18
    IIF 37 - Director → ME
  • 45
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1999-03-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2018-07-18
    IIF 153 - Has significant influence or control OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-06-07
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-06-07
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-06-07
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-08-13
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-03-29
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    BEALAW (798) LIMITED - 2006-02-08
    icon of address Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-09-28
    IIF 81 - Director → ME
  • 52
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    icon of calendar 2019-09-10 ~ 2024-03-14
    IIF 40 - Director → ME
    IIF 203 - Director → ME
  • 53
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2022-08-15
    IIF 202 - Director → ME
  • 54
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2025-02-11
    IIF 227 - Has significant influence or control OE
  • 55
    icon of address 50 Malvern Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2018-08-20
    IIF 1 - Secretary → ME
  • 56
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-07 ~ 2024-07-30
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 57
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    icon of address 4 Heathfield Road, Bushey, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2010-06-12
    IIF 120 - Director → ME
  • 59
    icon of address 36 Riverside Way, Leven, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2025-01-20
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2025-01-20
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Right to appoint or remove directors OE
  • 60
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,396 GBP2022-12-31
    Officer
    icon of calendar 2004-09-09 ~ 2007-04-27
    IIF 4 - Director → ME
  • 61
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334,882 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ 2024-02-26
    IIF 66 - Director → ME
    IIF 204 - Director → ME
  • 62
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2021-03-16
    IIF 115 - Director → ME
  • 63
    icon of address 1 Walstead Cottages, Scaynes Hill Road, Lindfield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ 2025-04-30
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2025-04-30
    IIF 214 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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