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 Matthew David Longworth

    Related profiles found in government register
  • Mr Matthew David Longworth
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underley Business Centre, Kearstwick, Carnforth, Lancashire, LA6 2DY, England

      IIF 1
    • icon of address Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 2
    • icon of address Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 3
    • icon of address Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 4
    • icon of address C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 5
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 6
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 14
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 15
    • icon of address Herdwork @, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, England

      IIF 16
    • icon of address Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom

      IIF 17
    • icon of address Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 18
  • Longworth, Matthew David
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 19
    • icon of address Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 20
  • Longworth, Matthew David
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 21
  • Longworth, Matthew David
    British advertising director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 22
  • Longworth, Matthew David
    British ceo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 23
  • Longworth, Matthew David
    British cheif executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, FY42RP, England

      IIF 24
  • Longworth, Matthew David
    British chief executive officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 25
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 26
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 27
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 28
  • Longworth, Matthew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdwork, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA2 0JH, England

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • icon of address 3rd, Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 31
    • icon of address Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 32
    • icon of address Castlefield House, 3rd Floor, Liverpool Road, Manchester, Lancashire, M3 4SB, England

      IIF 33
    • icon of address Castlefield House, 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 34
    • icon of address Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 35
    • icon of address 5th, Floor Tustin Court, Portway, Preston, PR2 2YQ, England

      IIF 36
    • icon of address Moorfield Farm, Treales Rd, Preston, PR4 3SQ, United Kingdom

      IIF 37
    • icon of address Moorfield, Treales Road, Treales, Preston, Lancs, PR4 3SQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Moorfield, Treales Road, Treales, Preston, PR4 3SQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 46
  • Longworth, Matthew David
    British sales born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montpelier Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 47
  • Longworth, Mathew David
    British advertising consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 48
    • icon of address Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 49
  • Longworth, Mathew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 50 IIF 51 IIF 52
    • icon of address Moorfield Farm, Theales Road, Theales, Preston, Lancashire, PR4 3SQ

      IIF 53
    • icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 54
  • Longworth, Matthew
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, England

      IIF 55
  • Longworth, Matthew
    British director born in January 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 56
  • Longworth, Matthew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Tustin Court, Unit 1 Port Way, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 57
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, England

      IIF 58
  • Longworth, Mathew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Hall, Ballam Road, Lytham St. Annes, FY8 4NG

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 2 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 4
    INHOCO 491 LIMITED - 1996-04-29
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Underley Business Centre, Kearstwick, Carnforth, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    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
  • 6
    icon of address 3rd Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2022-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Herdwork, @underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    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
  • 15
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    LEALTA PROPERTIES LLP - 2007-05-15
    icon of address Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-16 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 17
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 18
    icon of address Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Herdwork @, Underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    TRAVEL TV PLC - 2010-02-26
    TRAVEL TV LIMITED - 2007-09-12
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address Castlefield House 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Hay Carr, Bay Horse, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 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
  • 27
    icon of address Hay Carr, Bay Horse, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SPEED 5434 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SPEED 5436 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SPEED 5432 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    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
  • 31
    SPEED 5435 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    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
  • 32
    SPEED 5431 LIMITED - 2019-02-18
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SPEED 5433 LIMITED - 2019-03-19
    icon of address Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 43 - Director → ME
Ceased 18
  • 1
    THE PHILIP LOUIS GROUP LIMITED - 2011-06-13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2005-12-09
    IIF 49 - Director → ME
  • 2
    LIFE CHANNEL LIMITED - 2011-06-13
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-05 ~ 2005-09-19
    IIF 50 - Director → ME
  • 3
    CONNECTING LUXURY GROUP LIMITED - 2014-04-03
    MAPPERARTI WORLDWIDE LIMITED - 2014-03-28
    FEL GUEST SERVICES HOLDINGS LIMITED - 2012-08-09
    icon of address Gateley Plc Minerva, 29 East Parade, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2015-12-22
    IIF 47 - Director → ME
  • 4
    BUSINESS 2014 LIMITED - 2014-08-05
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2016-08-25
    IIF 27 - Director → ME
  • 5
    icon of address Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-06-14
    IIF 26 - Director → ME
  • 6
    MWJF LIMITED - 2012-03-07
    GIMME LIMITED - 2011-09-21
    icon of address Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-03-06
    IIF 32 - Director → ME
  • 7
    VALUBUBBLE LIMITED - 2011-08-18
    icon of address Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-03-05
    IIF 35 - Director → ME
  • 8
    GUEST SERVICES WORLDWIDE LIMITED - 2014-01-30
    WALKER LOVELL LIMITED - 2012-08-10
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-06-14
    IIF 23 - Director → ME
  • 9
    icon of address Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-06-14
    IIF 24 - Director → ME
  • 10
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-02-11
    IIF 51 - Director → ME
  • 11
    LEALTA GOLF LIMITED - 2007-02-20
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-29
    IIF 52 - Director → ME
  • 12
    icon of address Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2013-09-18
    IIF 36 - Director → ME
  • 13
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-09-18
    IIF 30 - Director → ME
  • 14
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2013-06-14
    IIF 25 - Director → ME
  • 15
    icon of address Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-19
    IIF 37 - Director → ME
  • 16
    WRT GROUP PLC - 2012-10-01
    STATADD LIMITED - 1991-01-28
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ 2013-06-14
    IIF 41 - Director → ME
  • 17
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2013-06-14
    IIF 53 - Director → ME
  • 18
    icon of address C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2017-02-28
    IIF 58 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.