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.

Jump to: Offsprings
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
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

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

      IIF 3
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 4
    • Broadmead 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 5
    • Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, England

      IIF 6
    • 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 7
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 8
    • 11a, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 9
  • Marks, Stuart Adam
    British chairman born in September 1966

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in England

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

      IIF 13
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 14 IIF 15 IIF 16
    • Broadmead, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 20
    • The Firs, Bowdon, Altrincham, Cheshire, WA14 2TE, United Kingdom

      IIF 21
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 22
    • East Cloister, House Of Commons, London, SW1A 0AA

      IIF 23
    • 6th Floor/73, King Street, Manchester, M2 4NG, United Kingdom

      IIF 24
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

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

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

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

      IIF 35
    • 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
    • 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
    • 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
    • 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
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 41
    • 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
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

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

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

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

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

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

      IIF 50
    • 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
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 55
  • Marks, Stuart Adam
    British director

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

      IIF 57
    • 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
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 43
  • 1
    A2OM INTERNATIONAL LIMITED
    - now 06917905 06521917
    RAMSDEN GRANGE LTD - 2009-08-01
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Officer
    2013-04-03 ~ 2016-11-29
    IIF 35 - Director → ME
  • 2
    APPRECIATE LIMITED - now
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY
    - 1998-09-22 01711939
    TONGMOVE LIMITED - 1983-06-22
    Valley Rd, Birkenhead, Merseyside
    Active Corporate (39 parents, 31 offsprings)
    Officer
    1995-05-23 ~ 1996-05-21
    IIF 19 - Director → ME
  • 3
    CHASECHECK LIMITED
    - now 02546304 02548716
    HANDLING SOLUTIONS LIMITED
    - 1994-01-28 02546304 02548716... (more)
    PHS NELSON LIMITED
    - 1991-06-27 02546304
    KEEPFACTOR LIMITED
    - 1990-11-19 02546304
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    ~ 1996-10-01
    IIF 11 - Director → ME
    ~ 1993-12-16
    IIF 53 - Secretary → ME
  • 4
    DELIVER E HUB LTD
    10547511
    Abc Buildings, Quay Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -3,969,880 GBP2023-12-31
    Officer
    2023-12-06 ~ 2025-01-28
    IIF 42 - Director → ME
  • 5
    DRIVERMETRICS LIMITED
    08706852
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    2013-09-27 ~ 2016-11-29
    IIF 22 - Director → ME
    Person with significant control
    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
    ECO PACKAGING PRODUCTS LTD
    12461490
    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
    2021-08-04 ~ 2023-11-28
    IIF 20 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EVOPRO LIMITED - now
    MPIE LIMITED
    - 2016-11-28 06991293
    Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (4 parents)
    Officer
    2015-11-06 ~ 2016-09-29
    IIF 36 - Director → ME
  • 8
    FLUUSH LIMITED
    12262865
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FSH.COM LIMITED
    - now 03981246
    PCO 249 LIMITED
    - 2000-09-11 03981246 03961877... (more)
    Inrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2000-05-17 ~ 2012-08-22
    IIF 16 - Director → ME
  • 10
    G2 INTERACTIVE LIMITED - now
    GREY INTERACTIVE SERVICES LIMITED
    - 2006-12-11 02749663 02252717... (more)
    MODULE COMMUNICATIONS GROUP LIMITED
    - 1999-10-12 02749663 02252717
    COMUNIK 8 LIMITED
    - 1997-02-18 02749663 02363911
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (33 parents)
    Officer
    1996-04-03 ~ 2001-04-06
    IIF 18 - Director → ME
    1997-09-29 ~ 1998-08-03
    IIF 54 - Secretary → ME
  • 11
    GEOMETRY GLOBAL LIMITED - now
    G2 BRANDING AND DESIGN LIMITED - 2014-02-06
    GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
    COMUNIK 8 LIMITED
    - 2003-03-11 02363911 02749663
    MODULE COMMUNICATIONS LTD.
    - 1997-02-18 02363911
    SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
    HOTOKE LIMITED - 1989-06-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (36 parents)
    Officer
    1996-12-17 ~ 2001-04-06
    IIF 31 - Director → ME
    1996-12-17 ~ 1999-03-12
    IIF 56 - Secretary → ME
  • 12
    GREENMILE ELECTRICAL LTD
    12501333
    31 Armitage Avenue, Little Hulton, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,727 GBP2023-03-31
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    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
  • 13
    HAMILTON HEATH ESTATES (NO. 2) LIMITED
    05725206 09689043... (more)
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,469,928 GBP2024-05-31
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 37 - Director → ME
  • 14
    HAMILTON HEATH ESTATES LIMITED
    - now 03774069 03317104... (more)
    HAMILTON HEATH COMMERCIAL LIMITED - 2001-03-12
    T J C PROPERTIES LTD - 2000-06-08
    BRAIDWELL PROPERTIES LTD - 1999-07-27
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,311,653 GBP2023-06-01 ~ 2024-05-31
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 38 - Director → ME
  • 15
    HAMILTON HEATH GROUP LIMITED - now
    HH ACQUISITION LIMITED
    - 2019-01-04 07982676
    HAMILTON HEATH ACQUISITION LIMITED
    - 2012-03-29 07982676
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,548 GBP2023-06-01 ~ 2024-05-31
    Officer
    2012-03-15 ~ 2017-10-26
    IIF 40 - Director → ME
  • 16
    HAMILTON HEATH HOLDINGS LIMITED
    - now 05533029
    JELLINGHAM LTD - 2005-09-06
    Lester House, 19-21 Broad Street, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 32 - Director → ME
  • 17
    INRIX GLOBAL SERVICES LIMITED - now
    ITIS GLOBAL SERVICES LIMITED
    - 2014-01-09 04936660
    ITIS UK LIMITED
    - 2008-12-11 04936660
    Fifth Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2003-10-17 ~ 2012-08-22
    IIF 14 - Director → ME
  • 18
    INRIX HOLDINGS LIMITED
    - now 03461748
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC
    - 2012-02-10 03461748
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (22 parents)
    Officer
    1997-11-06 ~ 2012-08-22
    IIF 29 - Director → ME
  • 19
    INRIX MEDIA LTD
    - now 03022633
    TRAFFICLINK (UK) LIMITED
    - 2012-01-10 03022633
    METRO NETWORKS (UK) LIMITED - 2001-01-29
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (25 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 4 - Director → ME
  • 20
    INRIX UK LTD.
    - now 03258799
    INTEGRATED TRANSPORT INFORMATION SERVICES LIMITED
    - 2012-01-19 03258799
    INTEGRATED TRAFFIC INFORMATION SYSTEMS LIMITED
    - 1997-09-04 03258799
    TOPSINGLE LIMITED
    - 1996-10-18 03258799
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (20 parents)
    Officer
    1996-10-18 ~ 2012-08-22
    IIF 5 - Director → ME
  • 21
    INTELESANT LIMITED
    08227235
    11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    2012-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    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
  • 22
    ITIS INVESTMENTS LIMITED
    06441150
    5th Floor, Station House, Stamford New Road, Altrincham
    Dissolved Corporate (8 parents)
    Officer
    2007-11-29 ~ 2012-08-22
    IIF 27 - Director → ME
  • 23
    JAMJAR DIRECT LTD
    08737760
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 24
    L MARKS LIMITED
    07756651
    20 Broad Lane, Hale, Altrincham, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    333,462 GBP2024-12-31
    Officer
    2011-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 25
    LIV TO PITCH LIMITED
    10302017
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    LIV TO RUN LIMITED
    10296089
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    MONTY MARKS PRODUCTIONS LIMITED
    12880815
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    NOVCOM 24 LIMITED - now
    DESTICORP LIMITED
    - 2001-03-26 03961877
    PCO 246 LIMITED - 2000-05-04
    C/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2000-05-11 ~ 2000-08-02
    IIF 28 - Director → ME
  • 29
    ONLINE SOLUTIONS LIMITED - now
    PARK ONLINE LIMITED - 1998-08-13
    ONLINE SOLUTIONS LIMITED
    - 1998-07-16 02859368 01865065
    FEATUREWORLD LIMITED
    - 1993-10-28 02859368
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    1993-10-18 ~ 1996-10-01
    IIF 17 - Director → ME
  • 30
    OPAL LOANS LIMITED - now
    LINK BRAND SOLUTIONS LIMITED - 2004-07-20
    JETLAG INTERNATIONAL LIMITED
    - 2002-07-15 01682107
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    Valley Road, Birkenhead
    Active Corporate (20 parents)
    Officer
    1994-05-03 ~ 1996-05-21
    IIF 15 - Director → ME
  • 31
    OUR DELI LIMITED
    11845117
    315 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    19,826 GBP2023-04-30
    Person with significant control
    2019-02-25 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PARK CONNECT LIMITED - now
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED
    - 1998-08-13 02548716 02546304... (more)
    CHASECHECK LIMITED
    - 1994-01-28 02548716 02546304
    Valley Road, Birkenhead, Merseyside
    Active Corporate (28 parents)
    Officer
    ~ 1996-10-01
    IIF 12 - Director → ME
    ~ 1993-12-16
    IIF 52 - Secretary → ME
  • 33
    PHASE V COMMUNICATIONS LIMITED - now
    CME SCHOLAR LIMITED - 2015-07-17
    PHASE V COMMUNICATIONS LIMITED - 2008-04-17
    MODULE HARDWARE SALES LIMITED
    - 2003-01-02 03312245
    HALLCO 127 LIMITED
    - 1997-02-27 03312245 06330371... (more)
    The Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (16 parents)
    Officer
    1997-02-17 ~ 2001-04-06
    IIF 26 - Director → ME
    1998-09-21 ~ 1999-03-12
    IIF 55 - Secretary → ME
  • 34
    PINK JAMJAR LTD
    08737757
    Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 35
    POLICY RESEARCH UNIT LIMITED
    07960177
    East Cloister, House Of Commons, London
    Active Corporate (19 parents)
    Equity (Company account)
    679,561 GBP2024-03-31
    Officer
    2019-03-01 ~ 2022-10-27
    IIF 23 - Director → ME
  • 36
    S A MARKS LIMITED
    09692695
    20 Broad Lane, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,882 GBP2024-07-31
    Officer
    2015-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 37
    SOUTH MANCHESTER SYNAGOGUE LIMITED
    06525914
    The Firs, Bowdon, Altrincham, Cheshire
    Active Corporate (42 parents)
    Officer
    2008-09-09 ~ 2009-01-21
    IIF 30 - Director → ME
    2012-01-19 ~ 2018-01-04
    IIF 21 - Director → ME
  • 38
    THE IDEAS COMPANY EBT LIMITED
    09220050
    6th Floor/73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 39
    THE IDEAS COMPANY INC LIMITED
    - now 08375663
    MANCHESTER INNOVATION PROJECTS LIMITED - 2013-02-18
    M-sparc, Gaerwen, Isle Of Anglesey, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    2013-11-20 ~ 2016-10-26
    IIF 6 - Director → ME
  • 40
    TRAFFICLINK LIMITED
    - now 03998314
    HILLGATE (149) LIMITED - 2000-06-06
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (19 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 25 - Director → ME
  • 41
    VANZZ LTD
    13568896
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    VODAFONE AUTOMOTIVE UK LIMITED - now
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD.
    - 2008-02-07 03751493 06316456
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    1999-04-09 ~ 2007-03-26
    IIF 10 - Director → ME
  • 43
    YRSTORE LIMITED
    - now 08152426
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    2014-08-14 ~ 2021-11-05
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.