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

Doyle, Paul

    Related profiles found in government register
  • Doyle, Paul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 49, Church Meadow, Unsworth, Bury, Lancashire, BL9 8JF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 7
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, Lancashire, M27 8BE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Apt 128 Nv Buildings, 98 The Quays, Salford, M50 3BD, United Kingdom

      IIF 14
    • icon of address 49, Church Meadow, Unsworth, BL9 8JF, United Kingdom

      IIF 15
  • Doyle, Paul
    British logistics manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 16
    • icon of address 1002, Imperial Point, Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 17
  • Doyle, Paul Frank
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 18
    • icon of address 47, Knowsley Street, Bury, Manchester, England, BL9 0ST, United Kingdom

      IIF 19 IIF 20
    • icon of address Apt 5, Scott Court, Giants Seat Grove Swinton, Manchester, M27 8BE, United Kingdom

      IIF 21
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 22
  • Doyle, Paul Frank
    British logistics manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scott Court, Pendlebury, Manchester, M27 8BE, United Kingdom

      IIF 23
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 24 IIF 25
    • icon of address Apartment 78, Nv Buildings, 96 The Quays, Salford, M50 3BE, England

      IIF 26
  • Doyle, Paul Frank
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 27
  • Doyle, Lucy Amanda
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 28
  • Doyle, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Doyle
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, M27 8BE, United Kingdom

      IIF 39
  • Doyle, Lucy Amanda
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 40
  • Doyle, Lucy Amanda
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 41
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 42 IIF 43 IIF 44
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, Lancashire, M27 8BE, United Kingdom

      IIF 48
    • icon of address 19, Johnny Barn Close, Rossendale, BB4 7TB, United Kingdom

      IIF 49
    • icon of address 62, Sunnybank Road, Unsworth, Bury, Greater Manchester, BL9 8HJ, United Kingdom

      IIF 50
  • Doyle, Paul Frank
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 51
  • Mrs Lucy Amanda Doyle
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Manchester, BL9 0DH, United Kingdom

      IIF 52
  • Lucy Amanda Doyle
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Bury, BL9 8HJ, United Kingdom

      IIF 53
  • Doyle, Paul Frank
    British director

    Registered addresses and corresponding companies
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 54
  • Mrs Lucy Amanda Doyle
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 55 IIF 56
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 57
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address 19, Johnny Barn Close, Rossendale, BB4 7TB, United Kingdom

      IIF 60
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 61
  • Doyle, Lucy Amanda
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 62
  • Mr Paul Doyle
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Paul Frank

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 67
  • Doyle, Paul

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 72
    • icon of address 1002, Imperial Point, Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 73
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 74 IIF 75
  • Mr Lucy Amanda Doyle
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 76
  • Doyle, Lucy Amanda

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 77
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 78
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 81
  • Doyle, Lucy

    Registered addresses and corresponding companies
    • icon of address 19, Johnny Barn Close, Rossendale, BB4 7TB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    VFV LTD - 2025-08-11
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5, Scott Court, Apartment 5 Giants Seat Grove, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    RENTAL CENTRAL CAR AND VAN HIRE LIMITED - 2018-06-13
    DRIVING FORCES ROADSHOWS LIMITED - 2018-06-12
    DRIVING FORCES LOGISTICS LTD - 2018-05-09
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-10-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Icp Accountancy, Burnden House, Viking Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 6
    DRIVING-FORCES CONFERENCES LTD - 2017-10-17
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 8
    TEAM DEEN LTD - 2019-03-20
    PFD CONSULTANCY LTD - 2018-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-08-08 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-09-03 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-09-03 ~ now
    IIF 82 - Secretary → ME
    icon of calendar 2023-03-30 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2022-05-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 13
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 16
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    SIERRA LEONE ADVISORS UK LTD - 2021-04-03
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 51 - Director → ME
  • 21
    GDS FLEET LIMITED - 2016-07-22
    GUARDS LOGISTICS LTD - 2016-05-04
    GDS HOLDINGS LTD - 2016-03-04
    icon of address The Green House, Broadway, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 22
    GDS VEHICLE HIRE LTD - 2015-06-09
    icon of address 47 Knowsley Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 23
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-07 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-01-07 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    THE DOG DEN LIMITED - 2017-06-07
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 2 10th Street, Second Avenue, Trafford Village, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Aspect Accounting, 47 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-05-31
    IIF 21 - Director → ME
  • 2
    icon of address 5, Scott Court, Apartment 5 Giants Seat Grove, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-04
    IIF 11 - Director → ME
    icon of calendar 2021-07-19 ~ 2023-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 48 - Director → ME
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 46 - Director → ME
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 80 - Secretary → ME
  • 4
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 19 - Director → ME
    icon of calendar 2011-08-09 ~ 2011-10-14
    IIF 17 - Director → ME
  • 5
    icon of address 47 Knowsley Street, Bury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-25
    IIF 27 - Director → ME
  • 6
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-29
    IIF 23 - Director → ME
    icon of calendar 2010-11-02 ~ 2013-09-16
    IIF 26 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-06-23
    IIF 29 - Director → ME
  • 7
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 24 - Director → ME
  • 8
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2008-10-07
    IIF 22 - Director → ME
  • 9
    GDS FLEET LTD - 2016-03-13
    icon of address 47 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2015-06-26
    IIF 6 - Director → ME
  • 10
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 25 - Director → ME
  • 11
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 18 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 67 - Secretary → ME
  • 12
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 42 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-07-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2017-09-06
    IIF 50 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-02-14
    IIF 7 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-01-07
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-02-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.