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

Stevenson, Daniel

    Related profiles found in government register
  • Stevenson, Daniel
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 49, Compass Industrial Park West, Speke, Liverpool, L24 1YA

      IIF 1
  • Stevenson, Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 2
    • icon of address Suite 19, Hamill House, 112 - 116 Chorley New Road, Bolton, Lancashire, BL1 4DH, United Kingdom

      IIF 3
    • icon of address 5-7, Grosvenor Court, Chester, CH1 1HG

      IIF 4
    • icon of address C/o Centreix, 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 5
    • icon of address Lombards House 120-124, Foregate Street, Chester, Cheshire, CH1 1HB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, Wales

      IIF 9
    • icon of address Dingle Lodge, Station Road, Sandycroft, Deeside, CH5 2PT, Wales

      IIF 10 IIF 11
    • icon of address 50, Church Street, Flint, CH6 5AE, Wales

      IIF 12
    • icon of address Office 2, Office 2, 73 Church Street, Flint, CH6 5AF, United Kingdom

      IIF 13
    • icon of address Office 2, The Laurels, 73 Church Street, Flint, CH6 5AF, Wales

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 17
    • icon of address C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL17 0UN

      IIF 18
    • icon of address C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 19 IIF 20 IIF 21
    • icon of address 39, St. Petersgate Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1DH, United Kingdom

      IIF 23
    • icon of address The White House, Tremeirchion, LL17 0UN

      IIF 24
    • icon of address 1a, Berwyn House, Chester Street, Wrecsam, Wrecsam, LL13 8BD, United Kingdom

      IIF 25
    • icon of address 1a, Berwyn House, Chester Street, Wrexham, Wrexham, LL13 8BD, United Kingdom

      IIF 26
    • icon of address Suite Csa, Gourton Hall (office Suites), Borras Hall Lane, Wrexham, LL13 9SG, Wales

      IIF 27
    • icon of address Suite Neg, Gourton Hall Office Suites, Borras Hall Lane, Wrexham, LL13 9SG, Wales

      IIF 28
  • Stevenson, Daniel
    English consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Church Street, Flint, Flintshire, CH6 5AE, Wales

      IIF 29
  • Stevenson, Daniel
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, LE1 6TE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 6th Floor, St Georges House, St Georges Way, Leicester, LE1 1SH, England

      IIF 33
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 34
    • icon of address 34-36, Abington Avenue, Northampton, Northamptonshire, NN1 4NY, United Kingdom

      IIF 35
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 36
  • Stevenson, Daniel
    British sales director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, LE1 6TE, England

      IIF 37
  • Stevenson, Daniel
    British professional driver born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenholme Business Park, Suite 8, Roon 2, Selby, YO8 6EL, England

      IIF 38
  • Daniel Stevenson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombards House 120-124, Foregate Street, Chester, Cheshire, CH1 1HB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • icon of address 39, St. Petersgate Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1DH, United Kingdom

      IIF 43
    • icon of address 1a, Berwyn House, Chester Street, Wrecsam, Wrecsam, LL13 8BD, United Kingdom

      IIF 44
    • icon of address 1a, Berwyn House, Chester Street, Wrexham, Wrexham, LL13 8BD, United Kingdom

      IIF 45
  • Mr Daniel Stevenson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 46
    • icon of address Dingle Lodge, Station Road, Sandycroft, Deeside, CH5 2PT, Wales

      IIF 47 IIF 48
    • icon of address 50, Church Street, Flint, CH6 5AE, Wales

      IIF 49
    • icon of address Office 2, Office 2, 73 Church Street, Flint, CH6 5AF, United Kingdom

      IIF 50
    • icon of address Usn Bolton Arena, Arena Approach, Horwich, BL6 6LB, England

      IIF 51
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address Office 1, Berwyn House, 1a Chester Street, Wrexham, LL13 8BD, Wales

      IIF 53
    • icon of address Suite Csa, Gourton Hall (office Suites), Borras Hall Lane, Wrexham, LL13 9SG, Wales

      IIF 54
    • icon of address Suite Neg, Gourton Hall Office Suites, Borras Hall Lane, Wrexham, LL13 9SG, Wales

      IIF 55
  • Stevenson, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address The White House, Tremeirchion, LL17 0UN

      IIF 56
  • Stevenson, Daniel
    British co secretary

    Registered addresses and corresponding companies
    • icon of address The White House, Tremeirchion, LL17 0UN

      IIF 57
  • Stevenson, Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address The White House, Tremeirchion, LL17 0UN

      IIF 58
  • Mr Daniel Stevenson
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cornwall Road, Chaddesden, Derby, DE22 6DL, United Kingdom

      IIF 59
    • icon of address Provincial House, 37 New Walk, Leicester, LE1 6TE, United Kingdom

      IIF 60
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 61
  • Stevenson, Daniel

    Registered addresses and corresponding companies
    • icon of address The White House, Tremeirchion, St Asaph, Denbighshire, LL17 0UN

      IIF 62
  • Mr Daniel Christopher Lewis Stevenson
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Georges House, St Georges Way, Leicester, LE1 1SH, England

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    THREE SEASONS LIMITED - 2004-02-24
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 1a, Berwyn House, Chester Street, Wrecsam, Wrecsam, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,777 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite Csa Gourton Hall (office Suites), Borras Hall Lane, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,274 GBP2025-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brackenholme Business Park, Suite 8, Room 2, Selby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Lombards House 120-124 Foregate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -69 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    icon of address Lombards House 120-124 Foregate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,915 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    GRINDCO 535 LIMITED - 2008-02-08
    icon of address C/o Cowgill Holloway, 49 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    LEGACY LATER LIFE PLANNING LIMITED - 2020-07-21
    ESTATE PLANNERS NETWORK LIMITED - 2016-06-07
    LEGACY WILLS & ESTATE PLANNING LIMITED - 2013-10-01
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,248,719 GBP2024-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 1st Floor Provincial House, 37 New Walk, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 32 - Director → ME
  • 12
    LEGACY PROBATE SERVICES LIMITED - 2016-02-16
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    944,510 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 37 - Director → ME
  • 13
    LORD STEVENSON LIMITED - 2024-08-19
    icon of address Dingle Lodge Station Road, Sandycroft, Deeside, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -411 GBP2022-12-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    THE BUSINESS TEAM (UK) LIMITED - 2000-11-14
    SUPER ZONE SYSTEMS LIMITED - 2000-05-25
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Suite Neg Gourton Hall Office Suites, Borras Hall Lane, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,712 GBP2024-06-29
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -99 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Church Street, Flint, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,368 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    SHIRE SA LTD - 2022-06-16
    icon of address 1a, Berwyn House, Chester Street, Wrexham, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,950 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 49 Compass Industrial Park West, Speke, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    31,916,624 GBP2024-08-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Provincial House, 37 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    OUTLOOKS PROPERTY SMW LIMITED - 2021-01-13
    icon of address Office 2 Office 2, 73 Church Street, Flint, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,258 GBP2024-12-29
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Lombards House 120-124 Foregate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    900 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 39, St. Petersgate Chambers, St. Petersgate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,726 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    STUNEX INTERNATIONAL LIMITED - 2020-05-15
    icon of address Office 1 Berwyn House, 1a Chester Street, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,078 GBP2024-12-29
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    ENERGY SURVEY SPECIALISTS LTD - 2008-02-04
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 26
    FARELIFE LTD - 2020-03-12
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    309 GBP2025-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 35 - Director → ME
Ceased 18
  • 1
    THREE SEASONS LIMITED - 2004-02-24
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-10-13
    IIF 57 - Secretary → ME
  • 2
    icon of address 73 Church Street, Flint, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,008 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2025-01-01
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 3
    AARCO 304 LIMITED - 2008-04-23
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2008-06-06
    IIF 24 - Director → ME
    icon of calendar 2009-03-01 ~ 2012-10-01
    IIF 5 - Director → ME
  • 4
    icon of address Suite Csa Gourton Hall (office Suites), Borras Hall Lane, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,274 GBP2025-04-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-04-01
    IIF 29 - Director → ME
  • 5
    AARD MARKETING SERVICES LIMITED - 2013-04-11
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69,402 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-02-22
    IIF 63 - Has significant influence or control OE
  • 6
    GRINDCO 535 LIMITED - 2008-02-08
    icon of address C/o Cowgill Holloway, 49 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-13
    IIF 58 - Secretary → ME
  • 7
    NEGOTIIS LIMITED - 2014-03-17
    PODIUM AUDIO VISUAL LIMITED - 2011-09-27
    AARCO 329 LIMITED - 2009-10-27
    icon of address Accology Limited, Usn Bolton Arena Arena Approach, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,104 GBP2016-01-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-04-30
    IIF 4 - Director → ME
  • 8
    LEGACY WILLS & ESTATE PLANNING LIMITED - 2016-02-16
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-10 ~ 2023-02-21
    IIF 31 - Director → ME
  • 9
    LEGACY PROBATE SERVICES LIMITED - 2016-02-16
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    944,510 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2022-06-10
    IIF 33 - Director → ME
  • 10
    LORD STEVENSON LIMITED - 2024-08-19
    icon of address Dingle Lodge Station Road, Sandycroft, Deeside, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -411 GBP2022-12-29
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    X4 COMMUNICATIONS LIMITED - 2009-02-04
    icon of address Suit 19 Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2012-10-01
    IIF 3 - Director → ME
    icon of calendar 2008-06-23 ~ 2011-08-31
    IIF 62 - Secretary → ME
  • 12
    icon of address Suite Neg Gourton Hall Office Suites, Borras Hall Lane, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,712 GBP2024-06-29
    Officer
    icon of calendar 2019-06-24 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-08-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    OUTLOOKS PROPERTY SMW LIMITED - 2021-01-13
    icon of address Office 2 Office 2, 73 Church Street, Flint, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,258 GBP2024-12-29
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-13
    IIF 14 - Director → ME
  • 14
    STUNEX INTERNATIONAL LIMITED - 2020-05-15
    icon of address Office 1 Berwyn House, 1a Chester Street, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,078 GBP2024-12-29
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-31
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JMD VENTURES LIMITED - 2011-06-14
    icon of address Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2011-08-31
    IIF 9 - Director → ME
  • 16
    TOTAL TRADE SERVICES (UK) LIMITED - 2011-06-13
    icon of address Suite 8a Trigg House, Warren Drive, Prestatyn, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2011-08-31
    IIF 18 - Director → ME
  • 17
    TOTAL TRADE PARTNERSHIPS LIMITED - 2011-06-15
    H & B SERVICING LIMITED - 2010-09-15
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-09-16
    IIF 22 - Director → ME
  • 18
    ENERGY SURVEY SPECIALISTS LTD - 2008-02-04
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-10-13
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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