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

Day, Stephen John

    Related profiles found in government register
  • Day, Stephen John
    British business consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Kingscote, Tetbury, Gloucestershire, GL8 8XY

      IIF 1
  • Day, Stephen John
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Kingscote, Tetbury, Gloucestershire, GL8 8XY

      IIF 2 IIF 3 IIF 4
  • Day, Stephen John
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Day, Stephen John
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 9
  • Day, Stephen John
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 10
  • Day, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 11 IIF 12 IIF 13
    • 101, Asia House, 82 Princess Street, Manchester, Lancashire, M1 6BD, United Kingdom

      IIF 15
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 16 IIF 17
    • The Flint Glass Works 64, Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 18
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 19 IIF 20
  • Day, Stephen John
    British finance director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 21 IIF 22 IIF 23
  • Day, Stephen John
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie Estate, Annan, Dumfriesshire, DG12 5LL

      IIF 24
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 25 IIF 26
  • Day, Stephen John
    British builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Marlin Square, Unit 2, Abbots Langley, Hertfordshire, WD5 0EG, United Kingdom

      IIF 27
  • Day, Stephen John
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 28
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 29
  • Mr Stephen John Day
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bedmond Road, Hemel Hempstead, HP3 8LL, England

      IIF 30
  • Day, Stephen John
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mytton Fold Farm, Langho, Blackburn, BB6 8AB

      IIF 31
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 32 IIF 33
    • The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 34 IIF 35
  • Day, Stephen John
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 36
  • Day, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 37
  • Day, Stephen John
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 38
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 39
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 40 IIF 41 IIF 42
  • Day, Stephen John
    British corporate commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British finance and commercial directo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 88
  • Day, Stephen John
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 89 IIF 90
    • Becca House, Becca Lane, Aberford, Leeds, LS25 3BD, England

      IIF 91
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 92
  • Day, Stephen John
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 93
  • Day, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 94
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 95
  • Day, Stephen John
    British builder born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Marlin Square, Unit 2, Abbots Langley, Hertfordshire, WD5 0EG, United Kingdom

      IIF 96
    • Unit 6 Kingley Park, Station Road, Kings Langley, Hertfordshire, WD4 8GW

      IIF 97
  • Day, Stephen John
    British financial director born in May 1967

    Registered addresses and corresponding companies
    • Faringdon House 2 The Crofts, Hatch Warren, Basingstoke, Hampshire, RG22 4RF

      IIF 98 IIF 99
  • Day, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 100
  • Day, Stephen
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 101
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 102 IIF 103
  • Day, Stephen
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 104
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 105
    • 1/15, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 106
    • 1/15 Western Harbour, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 107
    • 1/15 Western Harbour, Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 108
  • Day, Stephen John
    British

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 109
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 110
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 111 IIF 112
    • 110, Cannon Street, London, EC4N 6EU

      IIF 113
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 114 IIF 115 IIF 116
  • Day, Stephen John
    British business consultant

    Registered addresses and corresponding companies
    • Rosemary Cottage, Kingscote, Tetbury, Gloucestershire, GL8 8XY

      IIF 117
  • Day, Stephen John
    British director

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 118
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 119
  • Day, Stephen John
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 120
  • Day, Stephen John
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 121
  • Mr Stephen Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 122
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 123
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 124 IIF 125
  • Mr Stephen John Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 126
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 127 IIF 128 IIF 129
  • Mr Stephen Day
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Marlin Square, Abbots Langley, Hertfordshire, WD5 0EG, England

      IIF 130
  • Mr Stephen Day
    British born in August 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 131
  • Day, Stephen
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 132
  • Day, Stephen John

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 133 IIF 134
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 135 IIF 136 IIF 137
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 138
  • Day, Stephen

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 139
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 140 IIF 141
child relation
Offspring entities and appointments
Active 13
  • 1
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-05-19 ~ dissolved
    IIF 32 - director → ME
    2006-05-19 ~ dissolved
    IIF 111 - secretary → ME
  • 2
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 15 - director → ME
  • 3
    The Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 86 - director → ME
  • 4
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 88 - director → ME
    2005-01-21 ~ dissolved
    IIF 113 - secretary → ME
  • 5
    CARESURESERVICES LTD - 2013-02-05
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 83 - director → ME
  • 6
    Unit 6 Kingley Park, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 97 - director → ME
  • 7
    82 St John Street, London
    Dissolved corporate (7 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 94 - director → ME
    2011-12-06 ~ dissolved
    IIF 135 - secretary → ME
  • 8
    ENTRUST SERVICES LIMITED - 2010-12-02
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-05-05 ~ dissolved
    IIF 56 - director → ME
    2006-06-02 ~ dissolved
    IIF 119 - secretary → ME
  • 9
    Aqumen Group Llp, 3m Beehive Mill Jersey Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 35 - director → ME
  • 10
    48 Bedmond Road, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    295,979 GBP2024-03-31
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    AVIDA CARE LTD - 2013-08-22
    The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 84 - director → ME
    2012-02-16 ~ dissolved
    IIF 136 - secretary → ME
  • 12
    VANGUARDIANCARE LTD - 2012-11-16
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 85 - director → ME
  • 13
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 82 - director → ME
    2006-07-05 ~ dissolved
    IIF 116 - secretary → ME
Ceased 84
  • 1
    GE INTELLIGENT PLATFORMS HOLDINGS LIMITED - 2015-12-07
    GE INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-05-21
    GE FANUC INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-01-12
    RADSTONE TECHNOLOGY PLC - 2007-11-15
    H W F NUMBER FIFTY SEVEN LIMITED - 1988-05-16
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1998-05-20 ~ 2006-12-05
    IIF 2 - director → ME
  • 2
    ACQUISITA LIMITED - 2019-08-21
    AQUMEN GROUP LIMITED - 2015-02-04
    AQUMEN LIMITED - 2013-04-19
    Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-19 ~ 2021-04-14
    IIF 105 - director → ME
    2009-07-01 ~ 2015-08-07
    IIF 90 - director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-14
    IIF 123 - Has significant influence or control OE
  • 3
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,441 GBP2016-02-29
    Officer
    2006-05-22 ~ 2007-02-01
    IIF 33 - director → ME
    2006-05-22 ~ 2007-02-01
    IIF 112 - secretary → ME
  • 4
    J.J.MCGINLEY LIMITED - 2021-08-26
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-03-24 ~ 2006-04-18
    IIF 74 - director → ME
  • 5
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-03-24 ~ 2006-04-16
    IIF 47 - director → ME
  • 6
    SILVER DAY ENTERPRISES LIMITED - 2016-05-13
    101 Rose Street Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,959 GBP2018-12-31
    Officer
    2007-09-27 ~ 2015-08-07
    IIF 10 - director → ME
    2007-09-27 ~ 2015-08-07
    IIF 109 - secretary → ME
  • 7
    VMS RAIL LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 12 - director → ME
  • 8
    VMS RAIL LLP - 2018-11-16
    AQUMEN GROUP LIMITED LIABILITY PARTNERSHIP - 2018-06-26
    ACQUISITA LIMITED LIABILITY PARTNERSHIP - 2015-02-04
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2019-04-20 ~ 2021-04-14
    IIF 132 - llp-designated-member → ME
    2017-10-20 ~ 2018-12-24
    IIF 121 - llp-designated-member → ME
    2016-02-21 ~ 2016-02-21
    IIF 120 - llp-designated-member → ME
    2015-09-20 ~ 2015-09-20
    IIF 29 - llp-designated-member → ME
    2014-03-01 ~ 2015-08-07
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2020-08-07 ~ 2021-04-14
    IIF 131 - Has significant influence or control OE
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 9
    VMS URBAN LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2019-10-01 ~ 2021-04-14
    IIF 104 - director → ME
    2012-07-31 ~ 2015-08-07
    IIF 21 - director → ME
  • 10
    VMS URBAN PLC - 2020-11-24
    ARGENDIUM GROUP PLC - 2018-06-26
    ARGENDIUM PLC - 2013-04-29
    61 Bridge Street, Kington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2020-12-01 ~ 2021-04-14
    IIF 102 - director → ME
    2013-03-28 ~ 2015-08-07
    IIF 9 - director → ME
    2013-03-28 ~ 2015-08-07
    IIF 140 - secretary → ME
    Person with significant control
    2020-12-01 ~ 2021-04-14
    IIF 124 - Has significant influence or control OE
  • 11
    FINSALE LIMITED - 1993-10-06
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 44 - director → ME
  • 12
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2006-09-25 ~ 2014-09-23
    IIF 93 - director → ME
    2006-09-25 ~ 2014-09-23
    IIF 118 - secretary → ME
  • 13
    ASSURE HOLIDAY LETS LIMITED - 2009-09-21
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,248 GBP2023-12-31
    Officer
    2019-02-01 ~ 2021-04-14
    IIF 36 - director → ME
    2016-02-21 ~ 2016-02-21
    IIF 100 - director → ME
    2006-06-14 ~ 2015-08-07
    IIF 17 - director → ME
    2016-11-01 ~ 2019-02-01
    IIF 139 - secretary → ME
    2016-02-01 ~ 2016-09-03
    IIF 141 - secretary → ME
    2006-06-14 ~ 2015-08-07
    IIF 115 - secretary → ME
  • 14
    ST VINCENTS LIMITED - 2013-08-22
    Threefield House, Threefield Lane, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102,261 GBP2021-01-30
    Officer
    2012-05-11 ~ 2014-09-19
    IIF 18 - director → ME
  • 15
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 8 - director → ME
  • 16
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    RFBCO 111 LIMITED - 2000-06-02
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 6 - director → ME
  • 17
    ROMA HOLDINGS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-06-01 ~ 2011-12-16
    IIF 7 - director → ME
  • 18
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    1 New Street Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-01-19 ~ 2006-04-18
    IIF 71 - director → ME
  • 19
    BEHA WILLIAMS NORMAN LAMBERT LIMITED - 1996-10-30
    GODSELL, ASTLEY & PEARCE (TREASURY SERVICES) LIMITED - 1991-07-01
    EXCO CAPITAL MARKETS (TREASURY SERVICES) LIMITED - 1989-01-27
    EXCO FINANCIAL SERVICES LIMITED - 1988-01-19
    MILESTONE FINANCIAL SERVICES LIMITED - 1987-01-07
    ASPENGAMBLE LIMITED - 1983-11-11
    11 Tennyson Avenue, King's Lynn, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    92,077 GBP2017-12-31
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 78 - director → ME
  • 20
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,276 GBP2021-03-31
    Officer
    2020-10-19 ~ 2021-04-14
    IIF 41 - director → ME
    Person with significant control
    2020-10-19 ~ 2021-04-14
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 40 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 127 - Ownership of shares – 75% or more OE
  • 22
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 53 - director → ME
  • 23
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    AQUMEN GROUP PLC - 2004-03-05
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    GAMESPEEDY LIMITED - 1996-04-09
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1998-06-01 ~ 2004-08-17
    IIF 48 - director → ME
  • 24
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1998-07-31 ~ 2004-08-17
    IIF 60 - director → ME
  • 25
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 89 - director → ME
  • 26
    West Point, Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 57 - director → ME
  • 27
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-08-07
    IIF 34 - director → ME
  • 28
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 73 - director → ME
  • 29
    C & R WILJON LIMITED - 1998-04-23
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-04-16
    IIF 46 - director → ME
  • 30
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 75 - director → ME
  • 31
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    22 St. John Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 79 - director → ME
  • 32
    BOWER GROUP PLC - 1999-12-01
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 77 - director → ME
  • 33
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 2 offsprings)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 55 - director → ME
  • 34
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 67 - director → ME
  • 35
    BROOMCO (3944) LIMITED - 2005-12-29
    90 Vicarage Hill, South Benfleet, Essex
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-12-20 ~ 2006-04-18
    IIF 62 - director → ME
  • 36
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 59 - director → ME
  • 37
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    TSG SERVICES LIMITED - 2001-02-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 54 - director → ME
  • 38
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2006-03-08 ~ 2006-04-16
    IIF 49 - director → ME
  • 39
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2015-08-07
    IIF 19 - director → ME
  • 40
    ENTRUSTED DEVELOPMENT LTD - 2019-02-27
    14 14 Chase Mews, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2024-03-31
    Officer
    2012-07-02 ~ 2015-08-07
    IIF 95 - director → ME
    2012-07-02 ~ 2015-08-07
    IIF 134 - secretary → ME
  • 41
    AAL HEALTH LTD - 2010-09-15
    Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-07-30 ~ 2014-07-10
    IIF 20 - director → ME
    2010-07-30 ~ 2014-07-10
    IIF 138 - secretary → ME
  • 42
    Copia House, Great Cliffe Court, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ 2015-07-21
    IIF 26 - director → ME
  • 43
    ENTRUSTED 123 LTD - 2013-03-25
    Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-10-01 ~ 2021-04-15
    IIF 103 - director → ME
    2013-03-18 ~ 2015-08-07
    IIF 14 - director → ME
    2013-03-18 ~ 2015-08-07
    IIF 133 - secretary → ME
    Person with significant control
    2020-07-07 ~ 2021-04-14
    IIF 125 - Has significant influence or control OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
    IIF 125 - Has significant influence or control as a member of a firm OE
  • 44
    ENTRUSTED HEALTH SOLUTIONS LTD - 2019-08-28
    14 14 Chase Mews, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    -11,443 GBP2024-03-31
    Officer
    2019-08-22 ~ 2021-04-14
    IIF 101 - director → ME
    2012-11-05 ~ 2015-08-07
    IIF 23 - director → ME
    Person with significant control
    2019-11-01 ~ 2021-04-14
    IIF 122 - Has significant influence or control OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 45
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-11 ~ 2015-08-07
    IIF 25 - director → ME
  • 46
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2008-10-08 ~ 2015-08-07
    IIF 13 - director → ME
    2008-10-08 ~ 2015-08-07
    IIF 110 - secretary → ME
  • 47
    EXCEPTION VAR LIMITED - 2017-02-15
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAMTRONICS LIMITED - 2002-11-08
    KAM FAR EAST LIMITED - 1993-03-05
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    Gardner House, Hornbeam Park Avenue, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    ~ 2000-03-09
    IIF 4 - director → ME
  • 48
    MONEY SEARCH LTD - 2020-01-09
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-12-31 ~ 2021-04-14
    IIF 39 - director → ME
    2020-01-06 ~ 2020-01-19
    IIF 38 - director → ME
    Person with significant control
    2020-12-31 ~ 2021-04-14
    IIF 126 - Ownership of shares – 75% or more OE
  • 49
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ 2015-08-07
    IIF 87 - director → ME
  • 50
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-02-04 ~ 2006-04-16
    IIF 76 - director → ME
  • 51
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 50 - director → ME
  • 52
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-08-07
    IIF 91 - director → ME
  • 53
    Unit 10 Kingley Park, Station Rd, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,771 GBP2023-05-31
    Officer
    2010-10-04 ~ 2018-07-13
    IIF 96 - director → ME
    Person with significant control
    2016-04-30 ~ 2018-06-13
    IIF 130 - Has significant influence or control OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 54
    ENTERPRISE MPC LIMITED - 2007-05-31
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    2005-09-20 ~ 2006-04-16
    IIF 80 - director → ME
  • 55
    DAUBNEY HOLDINGS LIMITED - 2005-11-03
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 52 - director → ME
  • 56
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2006-04-18
    IIF 45 - director → ME
  • 57
    NEWPALE LIMITED - 1994-10-13
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 43 - director → ME
  • 58
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    658,510 GBP2018-03-31
    Officer
    2012-05-01 ~ 2014-12-18
    IIF 31 - director → ME
  • 59
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 66 - director → ME
  • 60
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-01
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 42 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 128 - Ownership of shares – 75% or more OE
  • 61
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-01 ~ 2021-04-01
    IIF 106 - director → ME
  • 62
    CARILLION TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 51 - director → ME
  • 63
    CARILLION TECHNICAL SERVICES LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 37 - director → ME
  • 64
    RAYMARINE GROUP LIMITED - 2004-11-26
    BONDCO 835 LIMITED - 2001-02-05
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ 2010-05-14
    IIF 5 - director → ME
  • 65
    VARIABLE MESSAGE SIGNS LIMITED - 2014-07-14
    INHOCO 2740 LIMITED - 2003-07-31
    Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,128 GBP2022-07-31
    Officer
    2008-02-27 ~ 2014-06-04
    IIF 61 - director → ME
  • 66
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 64 - director → ME
  • 67
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 63 - director → ME
  • 68
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-10-01 ~ 2021-04-01
    IIF 108 - director → ME
    2009-11-02 ~ 2015-08-07
    IIF 24 - director → ME
  • 69
    Reed-smith, Copia House Great Cliffe Court, Great Cliffe Street, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-07-11
    IIF 92 - director → ME
    2011-12-16 ~ 2014-07-11
    IIF 137 - secretary → ME
  • 70
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1998-12-11 ~ 2004-08-17
    IIF 72 - director → ME
  • 71
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    1999-03-09 ~ 2004-08-17
    IIF 65 - director → ME
  • 72
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-01-23 ~ 2004-08-17
    IIF 58 - director → ME
  • 73
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ 2015-08-07
    IIF 16 - director → ME
    2007-03-13 ~ 2015-08-07
    IIF 114 - secretary → ME
  • 74
    Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 81 - director → ME
  • 75
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    Tees Wharf, Dockside Road, Middlesbrough
    Corporate (6 parents, 5 offsprings)
    Officer
    1997-10-01 ~ 1998-05-31
    IIF 98 - director → ME
  • 76
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    Tees Wharf, Dockside Road, Middlesbrough
    Dissolved corporate (2 parents)
    Officer
    1998-04-01 ~ 1998-05-31
    IIF 99 - director → ME
  • 77
    HHT EDUCATION LIMITED - 2000-09-29
    Down Farm, Ampney Knowle, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2000-09-13 ~ 2008-08-01
    IIF 1 - director → ME
    2000-09-13 ~ 2003-05-01
    IIF 117 - secretary → ME
  • 78
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-23
    Officer
    2019-10-17 ~ 2021-04-01
    IIF 107 - director → ME
  • 79
    BELGRAVIUM TECHNOLOGIES PLC - 2016-05-24
    EADIE HOLDINGS PLC - 2001-04-02
    EADIE BROS. HOLDINGS LIMITED - 1986-05-21
    1 George Square, Glasgow
    Corporate (5 parents, 4 offsprings)
    Officer
    2001-01-25 ~ 2010-05-26
    IIF 3 - director → ME
  • 80
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 69 - director → ME
  • 81
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 68 - director → ME
  • 82
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 22 - director → ME
  • 83
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2012-08-03 ~ 2015-08-07
    IIF 11 - director → ME
  • 84
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 70 - 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.