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

Ray, John Stephen

    Related profiles found in government register
  • Ray, John Stephen

    Registered addresses and corresponding companies
  • Murray, John Stephen

    Registered addresses and corresponding companies
    • C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 4 IIF 5
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 6 IIF 7 IIF 8
    • The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 10
    • The Crescent, Hockley, Birmingham., B18 5NL

      IIF 11
    • 21 Eaton Court, Mulroy Road, Sutton Coldfield, West Midlands, B74 2PZ

      IIF 12
  • Murray, John Stephen
    English accountant

    Registered addresses and corresponding companies
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 13
  • Ray, John Stephen, Mr.
    British

    Registered addresses and corresponding companies
    • 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 14
  • Murray, John Stephen
    British accountant born in May 1966

    Registered addresses and corresponding companies
    • 21 Eaton Court, Mulroy Road, Sutton Coldfield, West Midlands, B74 2PZ

      IIF 15
  • Murray, Stephen John
    British director

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 16
  • Murray, John Stephen
    English accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, England

      IIF 26
    • 15-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 27
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 28
  • Ray, John Stephen
    British co director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 29
  • Ray, John Stephen
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beaconsfield Court, Garforth, Leeds, West Yorkshire, LS25 1QH, United Kingdom

      IIF 30
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 31 IIF 32
    • Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

      IIF 33
  • Ray, John Stephen
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire, HU7 0YW, England

      IIF 34
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 35
  • Ray, John Stephen
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 39
  • Ray, John Stephen
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-17, Campus Road, Bradford, West Yorkshire, BD7 1HR

      IIF 40
  • Murray, Stephen John
    British business development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 41
  • Murray, Stephen John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charnwood Street, Derby, Derbyshire, DE1 2GY

      IIF 42
    • Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 43
    • Pontefract Street, Ascot Drive, Derby, DE2 8JD

      IIF 44
    • 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 45
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 46
  • Murray, Stephen John
    British corporate development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 47 IIF 48
  • Murray, Stephen John
    British corporate development officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 49
  • Murray, Stephen John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 50
    • Donington Park Grand Prix Circuit, Castle Donington, Derbyshire, DE74 2RP

      IIF 51
    • Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 52
    • Gate 16, Exhibition Centre, Donington Race Circuit Castle Donington, Derby, DE74 2RP

      IIF 53
    • Gate 21, Donington Park, Castle Donington, Derby, DE74 2RP, England

      IIF 54
    • Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 55
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 56
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 57
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 58
  • Murray, Stephen John
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Stephen Murray
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 63
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 64 IIF 65 IIF 66
    • The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 69
    • The Crescent, Hockley, Birmingham., B18 5NL

      IIF 70
  • Ray, John Stephen, Mr.
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 71
    • Unit 15-17, Campus Road Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 72
    • 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 73
  • Ray, John Stephen, Mr.
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 74
  • Mr Stephen John Murray
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mercian Cycles, Pontefract Street, Ascot Drive, Derby, DE2 8JD, United Kingdom

      IIF 75
    • 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 76
    • 64, Beeston Fields Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3TD, England

      IIF 77
child relation
Offspring entities and appointments
Active 13
  • 1
    Friar Gate Studios, Ford Street, Derby, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 52 - director → ME
  • 2
    The Crescent, Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    1,501,447 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    FRESHPRESS LIMITED - 1984-09-20
    The Crescent, Hockley, Birmingham
    Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Has significant influence or controlOE
  • 4
    WATCHLANE LIMITED - 1988-11-29
    C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
  • 5
    The Crescent, Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    -22,401 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    689,649 GBP2019-07-31
    Officer
    1996-07-04 ~ dissolved
    IIF 58 - director → ME
    1996-07-04 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    The Crescent, Hockley, Birmingham, West Midlands
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    The Crescent, Hockley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 9
    The Crescent, Hockley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    184 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 10
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    -19,483 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BUILDING SERVICES (HUDDERSFIELD) LIMITED - 1990-09-05
    Millgate, Paddock, Huddersfield
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 31 - director → ME
  • 12
    12 St. Emilion Close, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2021-03-31
    Officer
    2019-07-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-06-15 ~ dissolved
    IIF 35 - director → ME
Ceased 46
  • 1
    Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2008-05-14 ~ 2016-08-01
    IIF 73 - director → ME
    2008-05-14 ~ 2016-08-22
    IIF 14 - secretary → ME
  • 2
    The Crescent, Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    1,501,447 GBP2024-03-31
    Officer
    2022-11-25 ~ 2023-11-16
    IIF 22 - director → ME
    2018-06-08 ~ 2022-10-28
    IIF 23 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 8 - secretary → ME
  • 3
    FRESHPRESS LIMITED - 1984-09-20
    The Crescent, Hockley, Birmingham
    Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Officer
    2008-12-01 ~ 2023-11-16
    IIF 20 - director → ME
    2008-12-01 ~ 2022-10-28
    IIF 13 - secretary → ME
  • 4
    SPEED 1213 LIMITED - 1991-04-16
    The Crescent, Hockley, Birmingham.
    Corporate (6 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 25 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-20
    IIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
  • 5
    41 Park Square North, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-03-07 ~ 2014-02-10
    IIF 72 - director → ME
  • 6
    NOTTS FLORIST LIMITED - 2011-04-14
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2012-09-21 ~ 2016-06-06
    IIF 46 - director → ME
    2010-02-24 ~ 2012-06-13
    IIF 50 - director → ME
  • 7
    Brunswick Square, Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1995-09-08 ~ 2000-03-24
    IIF 39 - director → ME
  • 8
    WATCHLANE LIMITED - 1988-11-29
    C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 17 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 5 - secretary → ME
    2010-04-01 ~ 2010-04-01
    IIF 4 - secretary → ME
  • 9
    Parsons Choice Property Management Limited Worcester Road, Wychbold, Droitwich, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    34,658 GBP2024-03-25
    Officer
    1998-11-30 ~ 2006-10-23
    IIF 15 - director → ME
    2001-06-30 ~ 2006-10-23
    IIF 12 - secretary → ME
  • 10
    3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    2010-07-12 ~ 2014-02-10
    IIF 27 - director → ME
  • 11
    4 More London Riverside, London, England
    Corporate (11 parents)
    Officer
    2008-07-08 ~ 2010-07-01
    IIF 55 - director → ME
  • 12
    OHS LIMITED - 2017-01-26
    FIBRE FINDER LIMITED - 1986-08-27
    C/o Live Recoveries Limited Wentworth House 122, New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-12-01 ~ 2014-02-10
    IIF 74 - director → ME
  • 13
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 60 - director → ME
  • 14
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 62 - director → ME
  • 15
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 61 - director → ME
  • 16
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 59 - director → ME
  • 17
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED - 2011-03-31
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    41 Park Square North, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2010-08-19 ~ 2014-02-10
    IIF 26 - director → ME
  • 18
    CODEMAKER LIMITED - 2001-02-01
    Springwell Mill, Church Street, Heckmondwike, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    65,579 GBP2022-10-01 ~ 2023-09-30
    Officer
    2001-01-25 ~ 2004-02-13
    IIF 29 - director → ME
  • 19
    The Crescent, Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    -22,401 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 19 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 7 - secretary → ME
  • 20
    PINCO 1900 LIMITED - 2003-04-11
    Sg House, 1 Dukes Green Avenue, Feltham, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2003-08-11 ~ 2006-12-21
    IIF 56 - director → ME
  • 21
    I.M. PORTFOLIO LIMITED - 2005-03-30
    1 City Square, Leeds
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2001-06-01 ~ 2005-03-14
    IIF 38 - director → ME
  • 22
    5 Queen Street, Derby, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,185 GBP2023-09-30
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 41 - director → ME
  • 23
    WHITELEY & GREEN,LIMITED - 1998-07-31
    Digby House Main Street, Ruston Parva, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    175,099 GBP2024-03-31
    Officer
    ~ 1996-01-09
    IIF 32 - director → ME
    1995-02-03 ~ 1995-10-11
    IIF 3 - secretary → ME
  • 24
    MODREC INTERNATIONAL (HOLDINGS) LIMITED - 2012-03-15
    MODREC LIMITED - 1997-04-29
    MODERN RECREATIONS LIMITED - 1987-02-26
    RILEY BURWAT LIMITED - 1979-12-31
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,793,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1995-01-17
    IIF 36 - director → ME
  • 25
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    The Crescent, Hockley, Birmingham, West Midlands
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 24 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 10 - secretary → ME
  • 26
    The Crescent, Hockley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 18 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 6 - secretary → ME
  • 27
    GENERAL BUSINESS SERVICES 2 LIMITED - 2009-07-10
    Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire
    Corporate (7 parents)
    Officer
    2009-06-30 ~ 2016-03-31
    IIF 34 - director → ME
  • 28
    The Crescent, Hockley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    184 GBP2024-03-31
    Officer
    2018-06-08 ~ 2022-10-28
    IIF 21 - director → ME
    2010-04-01 ~ 2022-10-28
    IIF 9 - secretary → ME
  • 29
    82 Dean Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2005-12-22 ~ 2007-01-17
    IIF 2 - secretary → ME
  • 30
    82 Dean Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-12-22 ~ 2007-01-17
    IIF 1 - secretary → ME
  • 31
    J.P.M. (AUTOMATIC MACHINES) LIMITED - 1994-11-22
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-02-01 ~ 2002-09-18
    IIF 48 - director → ME
  • 32
    GAMES NETWORK LIMITED - 2012-07-25
    ELECTROSURF LIMITED - 1998-11-13
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-09-30 ~ 2003-02-06
    IIF 47 - director → ME
  • 33
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    -19,483 GBP2022-09-30
    Officer
    2015-01-28 ~ 2021-03-26
    IIF 44 - director → ME
  • 34
    47a Queen Street, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,766 GBP2023-09-30
    Officer
    2015-01-28 ~ 2021-03-26
    IIF 42 - director → ME
  • 35
    DEEDHAZE LIMITED - 1987-05-07
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    118,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-01-17 ~ 2013-04-30
    IIF 33 - director → ME
  • 36
    NORTON MOTORCYCLE HOLDINGS LIMITED - 2020-06-29
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    87,884 GBP2017-04-01 ~ 2018-03-31
    Officer
    2010-02-09 ~ 2010-09-27
    IIF 51 - director → ME
  • 37
    NORTON MOTORCYCLES (UK) LIMITED - 2020-06-29
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    451,065 GBP2018-03-31
    Officer
    2010-02-09 ~ 2010-10-01
    IIF 53 - director → ME
  • 38
    NORTON RACING LIMITED - 2020-06-29
    4385, 06387522: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,164 GBP2018-03-31
    Officer
    2010-02-09 ~ 2010-10-01
    IIF 54 - director → ME
  • 39
    C/o Sedulo, 62-66 Deansgate, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    2010-08-17 ~ 2014-02-10
    IIF 40 - director → ME
  • 40
    FIELDSIDE BUSINESS SUPPORT LTD - 2017-01-26
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED - 2011-02-01
    1st Floor, 2 City Approach Albert Street, Eccles, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    2010-01-01 ~ 2014-02-10
    IIF 28 - director → ME
  • 41
    PROCTER BROS (WIREWORKS) LIMITED - 1987-08-06
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    1995-01-12 ~ 2014-02-28
    IIF 30 - director → ME
  • 42
    SYSTEM ACCESS FE LTD. - 2011-02-01
    9 York Place, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    2010-08-06 ~ 2014-02-10
    IIF 71 - director → ME
  • 43
    SEGA GAMING EUROPE LIMITED - 1998-04-08
    CANAIDE LIMITED - 1996-05-31
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1996-05-23 ~ 2002-09-18
    IIF 49 - director → ME
  • 44
    Gateley Legal, 111 Edmund Street, Birmingham, England
    Corporate (7 parents)
    Equity (Company account)
    -730,042 GBP2023-12-31
    Officer
    2016-08-02 ~ 2021-03-19
    IIF 57 - director → ME
  • 45
    1 City Square, Leeds
    Corporate (8 parents)
    Equity (Company account)
    4,693,473 GBP2024-04-30
    Officer
    1999-03-26 ~ 2004-05-31
    IIF 37 - director → ME
  • 46
    Friar Gate Studios, Ford Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2014-04-08 ~ 2015-02-13
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.