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

Marks, Stuart Adam

    Related profiles found in government register
  • Marks, Stuart Adam
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 1 IIF 2
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 3
    • icon of address 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 4
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 5
    • icon of address 11a, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 6
  • Marks, Stuart Adam
    British chairman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 7
  • Marks, Stuart Adam
    British chairman and managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 8
  • Marks, Stuart Adam
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 9 IIF 10
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 11
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 12 IIF 13 IIF 14
    • icon of address Broadmead, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 18
    • icon of address The Firs, Bowdon, Altrincham, Cheshire, WA14 2TE, United Kingdom

      IIF 19
    • icon of address 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 20
    • icon of address East Cloister, House Of Commons, London, SW1A 0AA

      IIF 21
    • icon of address 6th Floor/73, King Street, Manchester, M2 4NG, United Kingdom

      IIF 22
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 23 IIF 24 IIF 25
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, England

      IIF 31
    • icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 32
    • icon of address Unit 6, Warth Industrial Park, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 33
    • icon of address Unit 6, Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB, United Kingdom

      IIF 34
    • icon of address Broadmead, 20 Broad Lane, Hale, Cheshire, WA15 0DF, England

      IIF 35
    • icon of address 68 Mayford Road, London, Mayford Road, London, SW12 8SN

      IIF 36
  • Marks, Stuart Adam
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 37 IIF 38
  • Marks, Stuart Adam
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 39
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 40
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 41
    • icon of address Abc Buildings, Quay Street, Manchester, M3 4AE, England

      IIF 42
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 43 IIF 44
    • icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 45 IIF 46
    • icon of address 20, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 47
    • icon of address 315, Hale Road, Hale Barns, Altrincham, WA15 8SS, England

      IIF 48
    • icon of address 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 49
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, New Road, Manchester, M26 1LS

      IIF 50
    • icon of address Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 51
  • Marks, Stuart Adam
    British

    Registered addresses and corresponding companies
  • Marks, Stuart Adam
    British company director

    Registered addresses and corresponding companies
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 55
  • Marks, Stuart Adam
    British director

    Registered addresses and corresponding companies
    • icon of address Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 56
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 57
    • icon of address 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 58
  • Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,458 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Armitage Avenue, Little Hulton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,727 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    333,462 GBP2024-12-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 315 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    19,826 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 20 Broad Lane, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,882 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6th Floor/73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    RAMSDEN GRANGE LTD - 2009-08-01
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Officer
    icon of calendar 2013-04-03 ~ 2016-11-29
    IIF 35 - Director → ME
  • 2
    APPRECIATE GROUP PLC - 2023-03-16
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    APPRECIATE PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    TONGMOVE LIMITED - 1983-06-22
    icon of address Valley Rd, Birkenhead, Merseyside
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 1995-05-23 ~ 1996-05-21
    IIF 17 - Director → ME
  • 3
    PHS NELSON LIMITED - 1991-06-27
    HANDLING SOLUTIONS LIMITED - 1994-01-28
    KEEPFACTOR LIMITED - 1990-11-19
    icon of address Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 9 - Director → ME
    icon of calendar ~ 1993-12-16
    IIF 53 - Secretary → ME
  • 4
    icon of address Abc Buildings, Quay Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,969,880 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-01-28
    IIF 42 - Director → ME
  • 5
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-11-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,458 GBP2023-02-28
    Officer
    icon of calendar 2021-08-04 ~ 2023-11-28
    IIF 18 - Director → ME
  • 7
    MPIE LIMITED - 2016-11-28
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate
    Officer
    icon of calendar 2015-11-06 ~ 2016-09-29
    IIF 36 - Director → ME
  • 8
    PCO 249 LIMITED - 2000-09-11
    icon of address Inrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2012-08-22
    IIF 14 - Director → ME
  • 9
    MODULE COMMUNICATIONS GROUP LIMITED - 1999-10-12
    COMUNIK 8 LIMITED - 1997-02-18
    GREY INTERACTIVE SERVICES LIMITED - 2006-12-11
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-03 ~ 2001-04-06
    IIF 16 - Director → ME
    icon of calendar 1997-09-29 ~ 1998-08-03
    IIF 54 - Secretary → ME
  • 10
    MODULE COMMUNICATIONS LTD. - 1997-02-18
    SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
    G2 BRANDING AND DESIGN LIMITED - 2014-02-06
    COMUNIK 8 LIMITED - 2003-03-11
    GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
    HOTOKE LIMITED - 1989-06-15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2001-04-06
    IIF 30 - Director → ME
    icon of calendar 1996-12-17 ~ 1999-03-12
    IIF 56 - Secretary → ME
  • 11
    icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,469,928 GBP2024-05-31
    Officer
    icon of calendar 2012-06-14 ~ 2017-10-26
    IIF 37 - Director → ME
  • 12
    HAMILTON HEATH COMMERCIAL LIMITED - 2001-03-12
    T J C PROPERTIES LTD - 2000-06-08
    BRAIDWELL PROPERTIES LTD - 1999-07-27
    icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,311,653 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-06-14 ~ 2017-10-26
    IIF 38 - Director → ME
  • 13
    HAMILTON HEATH ACQUISITION LIMITED - 2012-03-29
    HH ACQUISITION LIMITED - 2019-01-04
    icon of address Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,548 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-03-15 ~ 2017-10-26
    IIF 40 - Director → ME
  • 14
    JELLINGHAM LTD - 2005-09-06
    icon of address Lester House, 19-21 Broad Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2017-10-26
    IIF 32 - Director → ME
  • 15
    ITIS UK LIMITED - 2008-12-11
    ITIS GLOBAL SERVICES LIMITED - 2014-01-09
    icon of address Fifth Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2012-08-22
    IIF 12 - Director → ME
  • 16
    ITIS HOLDINGS PLC - 2012-02-10
    INRIX HOLDINGS PLC - 2012-02-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2012-08-22
    IIF 28 - Director → ME
  • 17
    METRO NETWORKS (UK) LIMITED - 2001-01-29
    TRAFFICLINK (UK) LIMITED - 2012-01-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2012-08-22
    IIF 25 - Director → ME
  • 18
    INTEGRATED TRAFFIC INFORMATION SYSTEMS LIMITED - 1997-09-04
    INTEGRATED TRANSPORT INFORMATION SERVICES LIMITED - 2012-01-19
    TOPSINGLE LIMITED - 1996-10-18
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-18 ~ 2012-08-22
    IIF 8 - Director → ME
  • 19
    icon of address 5th Floor, Station House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2012-08-22
    IIF 26 - Director → ME
  • 20
    DESTICORP LIMITED - 2001-03-26
    PCO 246 LIMITED - 2000-05-04
    icon of address C/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2000-08-02
    IIF 27 - Director → ME
  • 21
    ONLINE SOLUTIONS LIMITED - 1998-07-16
    PARK ONLINE LIMITED - 1998-08-13
    FEATUREWORLD LIMITED - 1993-10-28
    icon of address Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-18 ~ 1996-10-01
    IIF 15 - Director → ME
  • 22
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    JETLAG INTERNATIONAL LIMITED - 2002-07-15
    LINK BRAND SOLUTIONS LIMITED - 2004-07-20
    icon of address Valley Road, Birkenhead
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1996-05-21
    IIF 13 - Director → ME
  • 23
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 10 - Director → ME
    icon of calendar ~ 1993-12-16
    IIF 52 - Secretary → ME
  • 24
    MODULE HARDWARE SALES LIMITED - 2003-01-02
    PHASE V COMMUNICATIONS LIMITED - 2008-04-17
    HALLCO 127 LIMITED - 1997-02-27
    CME SCHOLAR LIMITED - 2015-07-17
    icon of address The Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2001-04-06
    IIF 24 - Director → ME
    icon of calendar 1998-09-21 ~ 1999-03-12
    IIF 55 - Secretary → ME
  • 25
    icon of address East Cloister, House Of Commons, London
    Active Corporate (6 parents)
    Equity (Company account)
    679,561 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-10-27
    IIF 21 - Director → ME
  • 26
    icon of address The Firs, Bowdon, Altrincham, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2018-01-04
    IIF 19 - Director → ME
    icon of calendar 2008-09-09 ~ 2009-01-21
    IIF 29 - Director → ME
  • 27
    MANCHESTER INNOVATION PROJECTS LIMITED - 2013-02-18
    icon of address M-sparc, Gaerwen, Isle Of Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2016-10-26
    IIF 31 - Director → ME
  • 28
    HILLGATE (149) LIMITED - 2000-06-06
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2012-08-22
    IIF 23 - Director → ME
  • 29
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD. - 2008-02-07
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2007-03-26
    IIF 7 - Director → ME
  • 30
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-11-05
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.