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

Mr Paul Martin Brannan

    Related profiles found in government register
  • Mr Paul Martin Brannan
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buildings 21-23, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 1
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 2
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 3 IIF 4
    • icon of address 59a, Booker Avenue, Liverpool, L18 4QZ, England

      IIF 5
    • icon of address Prospect House, Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, L3 4DB, England

      IIF 6
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 7
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 8
  • Mr Paul Martin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 9
  • Mr Paul Martin
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, NG17 1AJ, England

      IIF 10
  • Mr Paul Martin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 13
  • Mr Paul Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Bolton, BL1 8PT, England

      IIF 14
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL, United Kingdom

      IIF 15
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 16
    • icon of address 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR, England

      IIF 17
  • Mr Paul Martin
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stone Road, Bromley, Kent, BR2 9AU, United Kingdom

      IIF 18
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 19
    • icon of address Holland House, 1 - 5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 20
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 21
  • Mr Paul Martin
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 22
  • Mr Paul Martin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 23
  • Mr Paul Martin
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Croft Road, Chorley, PR6 0QD, England

      IIF 24
    • icon of address Unique House, Shed Street, Colne, Lancashire, BB8 8AH, United Kingdom

      IIF 25
    • icon of address 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 26
  • Mr Paul Antony Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 27 IIF 28
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 29
  • Mr Paul Stephen Martin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 30
  • Brannan, Paul Martin
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 31
  • Brannan, Paul Martin
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buildings 21-23, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 32
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 33
  • Brannan, Paul Martin
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 34
    • icon of address 59a, Booker Avenue, Liverpool, Merseyside, L18 4QZ, England

      IIF 35
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 36 IIF 37
  • Brannan, Paul Martin
    British qs born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, L3 4DB, England

      IIF 38
  • Brannan, Paul Martin
    British quantity surveyor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wheatcroft Road, Liverpool, L18 9UE, England

      IIF 39
  • Paul Martin
    515520 British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Charnwood Acres, Ratby, LE6 0LU, England

      IIF 40
  • Mr Paul Antony Martin
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Martin, Paul Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 42
  • Martin, Paul Antony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 43
  • Martin, Paul Antony
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 44
  • Martin, Paul Stuart
    British ceo born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Osborne Close, Feltham, Middlesex, TW13 6SR, England

      IIF 45
  • Martin, Paul Stuart
    British franchisee born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP, England

      IIF 46
  • Martin, Paul Stuart
    British owner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Collingwood Avenue, Surbiton, Surrey, KT5 9PU, England

      IIF 47
  • Martin, Stephen Paul
    British hotelier born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 48
  • Martin, Paul
    British security engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 49
  • Martin, Paul
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, NG17 1AJ, England

      IIF 50
  • Martin, Paul
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, Lancashire, M2 3WQ, United Kingdom

      IIF 51
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 52
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 53
  • Martin, Paul
    British property developer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 54
  • Martin, Paul
    British town planner born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Manley Road, Manchester, M21 0RE, England

      IIF 55
    • icon of address Oakland House, 21 Hope Carr Road, Leigh, Wigan, WN7 3ET

      IIF 56
  • Martin, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St James Close, Chatteris, PE16 6FJ, England

      IIF 57
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 58
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 59
  • Martin, Paul
    British hotelier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Southbourne, Bournemouth, Dorset, BH6 3SY, United Kingdom

      IIF 60
  • Martin, Paul
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Tottenham Court Road, 3rd Floor, London, W1T 7RQ, United Kingdom

      IIF 61
  • Martin, Paul
    British development manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 62
  • Martin, Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 63
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 64
  • Martin, Paul
    British property developer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stone Road, Bromley, Kent, BR2 9AU, United Kingdom

      IIF 65
  • Martin, Paul
    British ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 66
  • Martin, Paul
    British ceo of titanium events born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, S21 1DU, England

      IIF 67
  • Martin, Paul
    British motor service plans born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, England, S21 1DU, England

      IIF 68
  • Martin, Paul
    British web services born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheepcote Road, Killamarsh, Sheffield, S21 1DU, United Kingdom

      IIF 69
  • Mr Paul Martin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 70
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 71
  • Martin, Paul
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Olympian Close, Chorley, Lancashire, PR7 3FL, England

      IIF 72
    • icon of address 5, Olympian Close, Chorley, PR7 3FL, England

      IIF 73
  • Martin, Paul
    British operations director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Mill, Floor 2, Handel Street, Bolton, BL1 8BL, England

      IIF 74
    • icon of address 5, Olympian Close, Chorley, Lancashire, PR7 3FL, England

      IIF 75
  • Mr Paul Martin
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Watson Road, Blackpool, FY4 2BP, England

      IIF 76
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 77 IIF 78
  • Martin, Paul
    515520 British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Charnwood Acres, Ratby, Leicestershire, LE6 0LU, England

      IIF 79
  • Martin, Paul Antony
    English company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Martin, Paul Antony
    English none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, England

      IIF 81
  • Paul Martin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 82
  • Martin, Paul
    English sales trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 83
  • Martin, Paul Antony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 84
  • Martin, Paul Stuart
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 85
  • Martin, Paul
    British director born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2NL, England

      IIF 86
  • Martin, Paul
    British graphic designer born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2JH

      IIF 87
  • Martin, Paul
    British director born in February 1979

    Registered addresses and corresponding companies
    • icon of address 233 Clarendon Road, Manchester, Lancashire, M16 0AY

      IIF 88
  • Mr Stuart Paul Martin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 89
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PT, United Kingdom

      IIF 90
  • Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Hook, RG27 9BG, United Kingdom

      IIF 91
  • Mr Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 92
  • Martin, Stuart Paul
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forza Gb Limited, Bulwark Trading Estate, Bulwark Rd, Chepstow, NP16 5QZ, United Kingdom

      IIF 93
  • Martin, Stuart Paul
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c, Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 94
  • Martin, Stephen Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 95
  • Martin, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 96
  • Martin, Paul
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British software engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton Hill, TW12 1JT, England

      IIF 110
  • Martin, Paul
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 111
  • Martin, Paul
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 112
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 113 IIF 114
    • icon of address Unit 8c, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 115
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 116
    • icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 117
  • Martin, Paul
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Seymour Road, Bolton, BL1 8PT, United Kingdom

      IIF 118
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 119
  • Martin, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 120
  • Martin, Paul
    British qs born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arcadia Avenue, Queens Park, Bournemouth, Dorset, BH8 9ER, United Kingdom

      IIF 121
  • Martin, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Melbourne Place, Sowerby, Thirsk, YO7 1QY, United Kingdom

      IIF 122
  • Martin, Paul
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Watson Road, Blackpool, FY4 2BP, England

      IIF 123
  • Martin, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 124 IIF 125
  • Martin, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 126
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 127
    • icon of address 20, Main Road, Oldham, OL9 6LR, England

      IIF 128
  • Brannan, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 3, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 129
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 20 Melbourne Place Sowerby, Thirsk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,789 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KEEPTEST LIMITED - 1990-12-21
    icon of address Unit 8c Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    261,929 GBP2024-10-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 115 - Director → ME
  • 3
    icon of address 2 Barkers Terrace East Lane, Dedham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,348 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Arcadia Avenue, Queens Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 121 - Director → ME
  • 8
    icon of address 114 Watson Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,218 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 117 - Director → ME
  • 10
    icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,023 GBP2021-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Waterloo Buildings 21-23 Bridge Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,520 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 24 Wheatcroft Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    FORZA WEST LIMITED - 2013-09-12
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,485 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 265 Tottenham Court Road, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,710 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Constitution Hill Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,504 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,693 GBP2024-01-31
    Officer
    icon of calendar 2004-12-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Weldon Way, Regent Farm Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-05-21 ~ dissolved
    IIF 96 - Secretary → ME
  • 21
    icon of address 24 Wheatcroft Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 Stone Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,886,898 GBP2024-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MM2 PROPERTIES LIMITED - 2007-09-04
    icon of address Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 88 - Director → ME
  • 24
    icon of address Albert House 42 Seymour Road, Astley Bridge, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 81 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Main Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31 Hornchurch Drive, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -406,312 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    P BRANNAN LTD - 2022-01-28
    CROFT NW LTD - 2022-06-22
    icon of address Prospect House Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105 GBP2021-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 High Street, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,992 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Forest Edge, Charnwood Acres, Ratby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,990,291 GBP2024-10-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 53 - Director → ME
  • 33
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,968 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    icon of address 33 Boston Road Holbeach, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    129 GBP2015-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 3 Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address The Coach & Horses The Street, Rotherwick, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2019-12-30 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 21 Sheepcote Road, Killamarsh, Sheffield, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 68 - Director → ME
  • 38
    icon of address 43 Grand Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 60 - Director → ME
  • 39
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,335 GBP2024-07-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The White Swan, Devonshire Square, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 41
    icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address Albert House, Seymour Rod, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Paul Martin, 21 Sheepcote Road, Killamarsh, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address 21 Sheepcote Road, Killamarsh, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -596,407 GBP2024-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 42 Croft Road, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 72 - Director → ME
  • 47
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 116 - Director → ME
  • 48
    icon of address 4 Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 112 - Director → ME
Ceased 36
  • 1
    icon of address 20 Melbourne Place Sowerby, Thirsk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,789 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-03-15
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Redwood Place, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-11-02
    IIF 46 - Director → ME
  • 3
    icon of address Outspan, Dairy Farm Meadow, St Osyth, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,527 GBP2024-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 58 - Director → ME
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    AINSCOUGH STRATEGIC LAND (DOLGARROG) LIMITED - 2012-11-26
    BRABCO 811 LIMITED - 2008-06-20
    icon of address Oakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2018-03-13
    IIF 56 - Director → ME
  • 5
    icon of address 21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,079,626 GBP2024-09-30
    Officer
    icon of calendar 2010-08-12 ~ 2018-03-13
    IIF 55 - Director → ME
  • 6
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 106 - Director → ME
  • 7
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    51,215 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2021-06-29
    IIF 86 - Director → ME
  • 8
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,348 GBP2017-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2018-09-04
    IIF 36 - Director → ME
  • 9
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 97 - Director → ME
  • 10
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 101 - Director → ME
  • 11
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,331 GBP2016-02-28
    Officer
    icon of calendar 2015-05-30 ~ 2015-08-13
    IIF 105 - Director → ME
  • 12
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 102 - Director → ME
  • 13
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,200,438 GBP2024-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2018-06-27
    IIF 87 - Director → ME
  • 15
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 109 - Director → ME
  • 16
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,520 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 108 - Director → ME
  • 18
    icon of address 5 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,097 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-06-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-08-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-16
    IIF 110 - Director → ME
  • 20
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-11-28
    IIF 111 - Director → ME
  • 21
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-25 ~ 2015-11-28
    IIF 45 - Director → ME
  • 22
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 103 - Director → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 104 - Director → ME
  • 24
    PE PRINT AND DESIGN LIMITED - 2016-02-18
    icon of address 7 Station Approach, Leigh House, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2016-01-12
    IIF 47 - Director → ME
  • 25
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 99 - Director → ME
  • 26
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,693 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 9 - Has significant influence or control OE
  • 27
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 107 - Director → ME
  • 28
    icon of address Coppull Mill Enterprise Centre Mill Lane, Coppull, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,439 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-04-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    P BRANNAN LTD - 2022-01-28
    CROFT NW LTD - 2022-06-22
    icon of address Prospect House Ground Floor, Prospect House, 02 London Suite, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2022-03-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2022-02-01
    IIF 5 - Has significant influence or control OE
  • 30
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,014,597 GBP2024-09-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-30
    IIF 54 - Director → ME
  • 31
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 85 - LLP Designated Member → ME
  • 32
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    STORM BULLION LIMITED - 2016-06-03
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-07-12
    IIF 100 - Director → ME
  • 33
    icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,919 GBP2020-02-12
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-02-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 98 - Director → ME
  • 35
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2021-04-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-02-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,762 GBP2017-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-01-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.