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 Andrew Jackson

    Related profiles found in government register
  • Mr Andrew Jackson
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Andrew Jackson
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 4
    • icon of address 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 5
  • Andrew Jackson
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Andrew Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chapel Court, Green Lane, Sale, M335PH, England

      IIF 7
  • Mr Andrew John Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Pasture, Ingleby Barwick, TS17 5ND, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 10
  • Mr Andrew John Jackson
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, London, E11 4YA, England

      IIF 11
    • icon of address 14, Hollydown Way, Plantain Gardens, London, E11 4YA, United Kingdom

      IIF 12
  • Mr Andrew Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Road, Haslington, Crewe, CW1 5PG, United Kingdom

      IIF 13
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 14
    • icon of address 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 15
    • icon of address Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 16
    • icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 17
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 18
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 19
  • Jackson, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Pasture, Ingleby Barwick, Cleveland, TS17 5ND, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 26
  • Jackson, Andrew
    British gardener born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 27
    • icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 28
  • Jackson, Andrew
    British software engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Jackson, Andrew John
    British director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, London, E11 4YA, England

      IIF 30
  • Jackson, Andrew John
    British manager born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, Plantain Gardens, London, E11 4YA, United Kingdom

      IIF 31
  • Jackson, Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chapel Court, Green Lane, Sale, M33 5PH, England

      IIF 32
  • Jackson, Andrew
    British marketing born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Chapel Court, Green Lane, Sale, Manchester, Lancs, M33 5PH, United Kingdom

      IIF 33
  • Jackson, Andrew
    British retailer supplier upvc product born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Briscoe Drive, Wirral, Wirral, CH46 0TW

      IIF 34
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 35
  • Jackson, Andrew John
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arundel Street, Manchester, M15 4JR, England

      IIF 36
    • icon of address 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 37
    • icon of address Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 38
    • icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 39
  • Jackson, Andrew John
    English operations director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 - 45, North Street, Manchester, M8 8RE, England

      IIF 40
  • Jackson, Andrew John
    English sales director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., BT42 1FL, Northern Ireland

      IIF 41
  • Mr Andrew Nicholas Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 42
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 43
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 50
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 51
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 52
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 53
  • Jackson, Andrew Nicholas
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Wilsden, Bradford, West Yorkshire, BD15 0HJ, England

      IIF 54
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 55
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 56
  • Jackson, Andrew John
    United Kingdom ceo born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, Manchester, M41 9EP, England

      IIF 57
    • icon of address 40, Redesmere Park, Urmston, Manchester, M419EP, United Kingdom

      IIF 58
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Andrew John
    United Kingdom youth work manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norwood Avenue, Salford, Greater Manchester, M7 3PW, Uk

      IIF 75
  • Jackson, Andrew John
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 76 IIF 77
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 78
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Jackson, Andrew
    British dir accreditation and training born in May 1978

    Registered addresses and corresponding companies
    • icon of address 13 Chesterton Road, Brooklands, Manchester, M23 9LA

      IIF 83
  • Jackson, Andrew John
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Jackson, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    4HUB LTD - 2013-10-16
    icon of address Unit G2 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,399 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    ACCOUNTS DIRECT (INT) LTD - 2016-04-21
    icon of address 43 - 45 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,036 GBP2022-11-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 79 - Director → ME
  • 6
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 82 - Director → ME
  • 7
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Greater Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 14 Hollydown Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Redesmere Park Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address 40 Redesmere Park Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    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
  • 14
    icon of address 8 Stockport Road, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    MAX VALUE LTD - 2025-02-03
    icon of address 12 Hay Hill, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 77 - Director → ME
  • 16
    icon of address 43-45 North Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address 40 Redesmere Park, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FOUNDER CAPIAL DEBENTURE LTD - 2025-04-23
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove membersOE
    IIF 49 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address Accounts Direct, 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    ONE12 MODELS LTD - 2018-03-15
    icon of address 5 Kingsley Road, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,103 GBP2020-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    SWITCH DIGITAL MARKETING LTD - 2017-09-04
    BEYOND ACCOUNTS LTD - 2017-05-08
    icon of address 40 Redesmere Park Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 13 Wordsworth Ave, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address 22 The Hives, Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 73 - Director → ME
  • 27
    OKTO TRAINING AND RECRUITMENT LTD - 2022-04-28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,815 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    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
  • 28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,047 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    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
  • 29
    icon of address Unit A1 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address 14 Hollydown Way, Plantain Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 15 Little Pasture, Ingleby Barwick, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    IMPACT HOLIDAY LTD - 2018-09-19
    icon of address 6 Chapel Court, Green Lane, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 40 Redesmere Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 184 Glazebrook Lane, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    icon of address Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    646,892 GBP2024-09-30
    Officer
    icon of calendar 2024-11-05 ~ 2025-02-20
    IIF 36 - Director → ME
  • 2
    icon of address Unit 13 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2025-05-31
    IIF 41 - Director → ME
  • 3
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ 2025-07-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGAPAO LIMITED - 2007-06-22
    icon of address The Agapao Impact Centre 12 Bury Rd, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-21 ~ 2005-06-13
    IIF 83 - Director → ME
  • 5
    icon of address 1 Norwood Avenue, Salford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2014-12-04
    IIF 75 - Director → ME
  • 6
    MAX VALUE LTD - 2025-02-03
    icon of address 12 Hay Hill, Mayfair, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-03-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-06-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-11-24
    IIF 62 - Director → ME
  • 9
    SOCIAL INVASION LTD - 2016-06-16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-09-29
    IIF 65 - Director → ME
  • 10
    MEDIA INVASION LTD - 2016-09-26
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2016-09-29
    IIF 59 - Director → ME
  • 11
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2016-09-29
    IIF 53 - Director → ME
  • 12
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-12-29
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-01-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,393 GBP2018-03-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-24
    IIF 33 - Director → ME
  • 14
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-29
    IIF 64 - Director → ME
  • 15
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ 2016-11-24
    IIF 72 - Director → ME
  • 16
    icon of address 40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-29
    IIF 60 - Director → ME
  • 17
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-09-29
    IIF 63 - Director → ME
  • 18
    icon of address 40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-29
    IIF 61 - Director → ME
  • 19
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2016-11-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-01-23
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.