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

Smith, Joseph

    Related profiles found in government register
  • Smith, Joseph
    British accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 1
  • Smith, Joseph
    British co director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 2
  • Smith, Joseph
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, Suite 9, 3rd Floor, 43 Castle Street, Liverpool, L2 9SH

      IIF 3
    • Suite 8, 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 4 IIF 5 IIF 6
    • Suite 8, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 7 IIF 8
    • 1000, Kings Reach, Yew Street, Stockport, SK4 2HD

      IIF 9
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 10
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, England

      IIF 11 IIF 12
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 13 IIF 14
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 15 IIF 16 IIF 17
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, England

      IIF 18
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Cma House, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 25
    • 1, Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA, United Kingdom

      IIF 26
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 27 IIF 28 IIF 29
  • Smith, Joseph
    British company managing director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 33
  • Smith, Joseph
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Joseph
    British finance director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit E Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancashire, PR7 7EL, United Kingdom

      IIF 54
  • Smith, Joseph
    British financier born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 55
  • Smith, Joseph
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 56
  • Smith, Joseph
    British civil servant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex, TN34 1LR

      IIF 57
  • Smith, Joseph
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Corben Close, Allington, Maidstone, Kent, ME16 0FH, England

      IIF 58
    • 15 Holly Cottages, Illshaw Heath Road, Hockley Heath, Solihull, B94 6RT, England

      IIF 59
  • Smith, Joseph
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 60
    • Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 61
    • Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 62 IIF 63
    • 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 64
  • Smith, Joseph
    British jeweller born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 65
    • 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 66 IIF 67
  • Smith, Joseph
    British oven cleaner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingshill Court, Standish, Wigan, WN6 0AR, England

      IIF 68
  • Smith, Joseph
    British company director born in October 1926

    Registered addresses and corresponding companies
    • 1 Leylands Park, Burgess Hill, West Sussex, RH15 8AQ

      IIF 69
  • Mr Joseph Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, Suite 8, 3rd Floor, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 70
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 71
    • Wycliffe House, 1 Sicklinghall, Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 72
  • Smith, Joseph
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield Barn, Brookfield Lane, Ormskirk, L39 6SN, United Kingdom

      IIF 73
  • Smith, Joseph
    born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
  • Smith, Joseph
    British

    Registered addresses and corresponding companies
    • 7 South Meade, Prestwich, Manchester, M25 0JL

      IIF 75
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 76
  • Smith, Joseph
    British company director

    Registered addresses and corresponding companies
    • Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA

      IIF 77
  • Smith, Joseph
    British director

    Registered addresses and corresponding companies
  • Smith, Joseph
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
  • Mr Joseph Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15 Holly Cottages, Illshaw Heath Road, Hockley Heath, Solihull, B94 6RT, England

      IIF 83
  • Mr Joseph Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 84 IIF 85
    • Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire, BR9 7BE

      IIF 86
    • Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 87 IIF 88
    • Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 89
    • Unit 9, Brenton Business Park, Bond Street, Bury, BL9 7BE

      IIF 90
    • 47, Kingshill Court, Standish, Wigan, WN6 0AR, England

      IIF 91
  • Smith, Joseph
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unti 9 Brenton Business Park, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 92
  • Smith, Joseph
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 93
    • A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 94
    • 2nd Floor, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 95
  • Mr Joseph Smith
    British born in December 1987

    Resident in British

    Registered addresses and corresponding companies
    • Apartment 5, 31, Cornwallis Gardens, Hastings, TN34 1LR, England

      IIF 96
  • Smith, Joseph

    Registered addresses and corresponding companies
    • A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 97
    • Unit E Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancashire, PR7 7EL, United Kingdom

      IIF 98
    • Castle Coombe, Trevellas, St Agnes, Cornwall, TR5 0XU

      IIF 99
  • Mr Joseph Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
  • Joseph Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unti 9 Brenton Business Park, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 101
  • Mr Joseph Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 102
  • Mr Joseph Smith
    English born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, BL9 7BE, England

      IIF 103
child relation
Offspring entities and appointments
Active 25
  • 1
    Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -782 GBP2019-07-31
    Officer
    2005-05-05 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    Unit 9, Brenton Business Park, Bond Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    -91,335 GBP2023-06-29
    Officer
    2007-06-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    9 Brenton Business Complex, Bond Street, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,828 GBP2023-12-31
    Officer
    2018-05-24 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2nd Floor Parkgates, Bury New Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,556 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    9 Brenton Business Complex, Bond Street, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,466 GBP2023-06-29
    Person with significant control
    2020-06-15 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Ajp Accountants, 9 Brenton Business Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 60 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 9 Brenton Business Park, Bond Street, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,356 GBP2023-09-30
    Officer
    2021-01-25 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -44,652 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 5 - director → ME
  • 10
    Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,576 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 6 - director → ME
  • 11
    Suite 8 Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -205 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-07-21 ~ now
    IIF 8 - director → ME
  • 12
    Suite 8 Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -350,396 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 7 - director → ME
  • 13
    Suite 8, 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    35,878 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 4 - director → ME
  • 14
    INCENDIA INVESTMENTS LIMITED - 2019-02-06
    THE LAW CARD LIMITED - 2015-07-28
    Castle Chambers Suite 9, 3rd Floor, 43 Castle Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2021-08-10 ~ dissolved
    IIF 3 - director → ME
  • 15
    Wycliffe House, 1 Sicklinghall, Road, Wetherby, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,194 GBP2024-03-31
    Officer
    1996-03-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    47 Kingshill Court, Standish, Wigan, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 17
    Castle Chambers Suite 8, 3rd Floor, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    10,743 GBP2023-12-31
    Officer
    2016-09-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 63 - director → ME
  • 19
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -18,523 GBP2024-01-31
    Officer
    2013-01-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    RUBICON WEST PLC - 2021-11-17
    1 Marylebone Mews, London
    Corporate (7 parents, 8 offsprings)
    Officer
    ~ now
    IIF 1 - director → ME
  • 21
    15 Holly Cottages Illshaw Heath Road, Hockley Heath, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    60 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 22
    Building 1000, Kings Reach, Yew Street, Stockport
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -57,951 GBP2024-04-30
    Officer
    2014-04-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 25
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,527 GBP2023-09-30
    Officer
    2017-01-01 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2023-06-30
    Officer
    2016-11-07 ~ 2020-06-15
    IIF 57 - director → ME
    Person with significant control
    2017-02-19 ~ 2020-06-15
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    100 Liverpool Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-18 ~ 2015-05-31
    IIF 13 - director → ME
  • 3
    Fowey River Academy, Windmill, Fowey, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ 2015-05-31
    IIF 25 - director → ME
  • 4
    Unit 9 Brenton Business Park, Bond Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -782 GBP2019-07-31
    Officer
    2006-06-28 ~ 2006-06-28
    IIF 75 - secretary → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-21 ~ 2021-03-13
    IIF 74 - llp-member → ME
  • 6
    BLUE SKY ENVIRONMENTAL LIMITED - 2009-01-16
    1000 Kings Reach, Yew Street, Stockport
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2012-07-13
    IIF 9 - director → ME
  • 7
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2012-07-13
    IIF 10 - director → ME
  • 8
    EQUITY SOLUTIONS INFORMATION SERVICES LIMITED - 2009-01-16
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ 2012-07-13
    IIF 15 - director → ME
  • 9
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-04-21 ~ 2012-07-13
    IIF 18 - director → ME
  • 10
    BRIGHT TRIBE EDUCATIONAL SERVICES LIMITED - 2013-06-13
    6 Snow Hill, City Of London, London
    Corporate (2 parents)
    Officer
    2013-04-05 ~ 2015-05-31
    IIF 14 - director → ME
  • 11
    Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-07-16 ~ 2015-05-31
    IIF 19 - director → ME
  • 12
    FALCON CYCLES LIMITED - 2004-01-07
    RYEHILL FARMSERVICE LIMITED - 1991-07-19
    35 Tameside Drive, Castle Bromwich, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1995-11-23
    IIF 28 - director → ME
  • 13
    CASKET PLC - 2011-06-13
    S. CASKET (HOLDINGS) P L C - 1987-12-04
    35 Tameside Drive, Castle Bromwich, Birmingham
    Corporate (3 parents)
    Officer
    ~ 1995-11-23
    IIF 31 - director → ME
  • 14
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-09 ~ 2012-07-13
    IIF 12 - director → ME
  • 15
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 43 - director → ME
  • 16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 42 - director → ME
  • 17
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 47 - director → ME
  • 18
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 45 - director → ME
  • 19
    Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 44 - director → ME
  • 20
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 46 - director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (6 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 36 - director → ME
  • 22
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 41 - director → ME
  • 23
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Corporate (8 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 34 - director → ME
  • 24
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (9 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 48 - director → ME
  • 25
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (8 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 39 - director → ME
  • 26
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 35 - director → ME
    2011-07-25 ~ 2012-07-13
    IIF 23 - director → ME
  • 27
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 37 - director → ME
    2011-07-26 ~ 2012-07-13
    IIF 20 - director → ME
  • 28
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (8 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 38 - director → ME
    2009-01-27 ~ 2012-07-13
    IIF 17 - director → ME
    2006-01-09 ~ 2008-02-14
    IIF 29 - director → ME
  • 29
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-01-25
    IIF 40 - director → ME
  • 30
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-07-13
    IIF 21 - director → ME
  • 31
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-11-17 ~ 2012-07-13
    IIF 22 - director → ME
  • 32
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (5 parents)
    Equity (Company account)
    2,634,657 GBP2023-08-31
    Officer
    2001-05-14 ~ 2002-11-25
    IIF 76 - secretary → ME
  • 33
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ 2012-07-13
    IIF 26 - director → ME
  • 34
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1 GBP2023-04-30
    Officer
    2011-11-22 ~ 2012-07-13
    IIF 24 - director → ME
  • 35
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,830 GBP2023-08-31
    Officer
    2001-05-10 ~ 2001-05-21
    IIF 53 - director → ME
    2001-05-10 ~ 2002-11-25
    IIF 80 - secretary → ME
  • 36
    82 King Street (14th Floor), Manchester
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ 2002-11-25
    IIF 81 - secretary → ME
  • 37
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    2011-05-16 ~ 2012-04-13
    IIF 54 - director → ME
    2011-05-16 ~ 2012-04-13
    IIF 98 - secretary → ME
  • 38
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Corporate (4 parents)
    Officer
    2001-02-20 ~ 2007-05-31
    IIF 55 - director → ME
  • 39
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-10 ~ 2001-05-21
    IIF 32 - director → ME
    2001-05-10 ~ 2002-11-25
    IIF 77 - secretary → ME
  • 40
    8a Wingbury Courtyard Business, Village, Wingrave, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,784 GBP2022-12-31
    Officer
    ~ 1993-07-26
    IIF 69 - director → ME
    1993-07-26 ~ 2013-07-18
    IIF 99 - secretary → ME
  • 41
    Lister House, Lister Hill, Horsforth, Leeds X
    Corporate (1 parent)
    Officer
    ~ 1992-11-20
    IIF 52 - director → ME
  • 42
    CUPERA INTERNATIONAL LIMITED - 2008-01-02
    MONEY CARD INTERNATIONAL LIMITED - 2006-02-24
    WEBMONEYCARD INTERNATIONAL LIMITED - 2005-09-27
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-26 ~ 2008-01-01
    IIF 2 - director → ME
  • 43
    EVER 2138 LIMITED - 2003-10-24
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-01 ~ 2007-05-15
    IIF 56 - director → ME
  • 44
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ 2002-11-13
    IIF 50 - director → ME
    2002-03-12 ~ 2002-11-13
    IIF 78 - secretary → ME
  • 45
    The Granary, Hermitage Court, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ 2014-02-26
    IIF 58 - director → ME
  • 46
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Corporate (12 parents, 13 offsprings)
    Officer
    2007-01-31 ~ 2009-05-19
    IIF 33 - director → ME
  • 47
    FALCON CYCLES LIMITED - 2010-01-22
    CASKET LEISURE PRODUCTS LIMITED - 2004-01-07
    TOWNSEND CYCLES LIMITED - 1995-03-29
    CITYBREED LIMITED - 1983-06-08
    35 Tameside Drive, Castle Bromwich, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1995-11-23
    IIF 30 - director → ME
  • 48
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-28 ~ 2012-07-13
    IIF 11 - director → ME
  • 49
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-01 ~ 2009-10-25
    IIF 51 - director → ME
  • 50
    Building 1000, Kings Reach, Yew Street, Stockport
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-01-30 ~ 2012-07-13
    IIF 16 - director → ME
  • 51
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -57,951 GBP2024-04-30
    Officer
    2000-04-19 ~ 2006-05-01
    IIF 67 - director → ME
  • 52
    A J P Chartered Accountants, Unit 9, Brenton Business Complex, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ 2016-08-30
    IIF 97 - secretary → ME
  • 53
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Corporate (7 parents)
    Officer
    2002-07-03 ~ 2002-11-13
    IIF 49 - director → ME
    2002-07-03 ~ 2002-11-13
    IIF 79 - secretary → 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.