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

Brown, Peter

    Related profiles found in government register
  • Brown, Peter
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, United Kingdom

      IIF 1
    • Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, KA3 5BU, United Kingdom

      IIF 2 IIF 3
  • Brown, Peter
    British none born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, KA3 6BB, United Kingdom

      IIF 4
  • Brown, Peter
    British property director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 5
  • Brown, Peter
    British property manager born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 6 IIF 7
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 8
  • Brown, Peter
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, Scotland

      IIF 9
  • Brown, Peter
    British computer consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 10
  • Brown, Peter
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Peter
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 14
    • 207-209, Regent Street, London, W1B 4ND, United Kingdom

      IIF 15
    • Language House, 3rd Floor, 76-78 Mortimer Street, London, W1W 7SA, United Kingdom

      IIF 16
  • Brown, Peter
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 17
  • Brown, Peter
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 390, Bawtry Road, Hellaby, Rotherham, South Yorksire, S66 8EX, United Kingdom

      IIF 18
  • Brown, Peter
    British electrician born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Whinhill Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AF, United Kingdom

      IIF 19
  • Brown, Peter
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BG, England

      IIF 20
  • Brown, Peter
    British retired town planner born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BB, United Kingdom

      IIF 21
  • Brown, Peter
    English mobile mechanic born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 102c, Crispen Road, Hanworth, Middlesex, TW13 6QR, United Kingdom

      IIF 22
  • Brown, Peter
    British computer hardware engineer born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 23
  • Brown, Peter John
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 24
  • Brown, Peter John
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 25
  • Brown, Peter John
    British marketing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brook Road, Little Sutton, Cheshire, CH66 3PP, England

      IIF 26
  • Mr Peter Brown
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pokelly Hall, Fenwick, Kilmarnock, Ayrshire, KA3 6BB

      IIF 27
    • C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

      IIF 28
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 29
  • Brown, Peter
    British

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 30
  • Brown, Peter
    British baker

    Registered addresses and corresponding companies
    • Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 31
  • Brown, Peter
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 32
  • Brown, Peter
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Robebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 33
  • Brown, Barry Peter
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hollin Hall, Barnoldswick Road, Blacko, Nelson, Lancashire, BB9 6RQ, England

      IIF 34
  • Brown, Barry Peter
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ewood Lane Head, Haslingden, Rossendale, Lancs, BB4 6LH

      IIF 35 IIF 36
  • Brown, Barry Peter
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Greenings Broadhead, Broadhead Road, Turton, Bolton, BL7 0BQ, England

      IIF 37
    • Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 38 IIF 39
  • Brown, Barry Peter
    British managing born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 40 IIF 41
  • Brown, Peter
    British investor director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kiln Acre, Wickham Road, Fareham, PO16 7JS, England

      IIF 42
  • Brown, Peter
    British managing born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 43
  • Brown, Peter
    British retired born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 44
  • Brown, Peter
    British sales born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 45
  • Brown, Peter
    British sales manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 46
  • Brown, Peter
    British bathroom designer born in October 1965

    Resident in United Kingdom

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

      IIF 47
  • Brown, Peter
    British builder born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 48
  • Brown, Peter
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 49
    • I-power Systems, 118 Newcastle Avenue, Worksop, Notts, S80 1NG, England

      IIF 50
  • Brown, Peter
    British energy advisor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 51
  • Brown, Peter
    British kitchen designer born in October 1965

    Resident in United Kingdom

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

      IIF 52
  • Brown, Peter
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 53
  • Brown, Peter
    British sales born in October 1965

    Resident in United Kingdom

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

      IIF 54
  • Brown, Peter
    British sales manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 55
  • Brown, Peter
    British salesman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 56
  • Brown, Peter
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brett Drive, Birmingham, B23 3JU, United Kingdom

      IIF 57
  • Brown, Peter
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 58
    • Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 59
  • Brown, Peter
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Higher Road, Liverpool, L26 1UN, United Kingdom

      IIF 60
    • 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Brown, Peter
    British en born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 64
  • Brown, Peter
    British engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 68
  • Brown, Peter
    British financial trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 6 Ringers Road Simpsons Place, Bromley, Kent, BR1 1HR

      IIF 69
  • Brown, Peter
    British futures trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Simpsons Place, 6 Ringers Road, Bromley, Kent, BR1 1HR, United Kingdom

      IIF 70
  • Brown, Peter
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 71
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 72
  • Brown, Peter
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 73
  • Brown, Peter
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7 Bretby Heights, Newhall, DE11 0BS, United Kingdom

      IIF 74
  • Brown, Peter
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 75
    • 120 Blackheath Hill, Greenwich, London, SE10 8AY

      IIF 76
    • 120, Blackheath Hill, Greenwich, London, SE10 8AY, United Kingdom

      IIF 77
  • Brown, Peter John
    British building services engineer born in October 1943

    Registered addresses and corresponding companies
    • 13 Beechwood Court, Park Road, Chiswick, London, W4 3HJ

      IIF 78
  • Peter, Brown
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 79
  • Brown, Peter John

    Registered addresses and corresponding companies
    • 13, Beechwood Court, Park Road, Chiswick, London, W4 3HJ, United Kingdom

      IIF 80
  • Mr Peter Brown
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 81
    • 29 Bittern House, 28 Wraysbury Drive, West Drayton, Middlesex, UB7 7FH, England

      IIF 82
  • Peter Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 83
  • Brown, Peter John
    British company director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 84
  • Brown, Peter John
    British director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 85
    • Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 86
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 87
  • Brown, Peter John
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 88
  • Brown, Peter John
    British computer consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Reading Room, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AW, England

      IIF 89
  • Brown, Peter John
    British digital marketing born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, CH60 0BY, England

      IIF 90
  • Brown, Peter John
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 91 IIF 92
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 93
  • Mr Peter Brown
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 94
    • 4, Bunkers Lane, Hemel Hempstead, HP3 8AX, England

      IIF 95
    • 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 96 IIF 97
  • Brown, Peter

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Bierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 98
    • 4 Eaton Court, Kemnal Road, Chislehurst, Kent, BR7 6NB

      IIF 99 IIF 100
    • 28, Rosebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 101
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102
    • 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 103
    • 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 107
  • Mr Peter Brown
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 108
  • Mr Peter Brown
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 109
  • Mr Peter John Brown
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 110
  • Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Brown
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 118
    • 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 119
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 120
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121 IIF 122
  • Mr Peter Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brett Drive, Birmingham, B23 3JU, England

      IIF 123
    • 5, Fearon Place, Regent St, Smethwick, B66 3BY, United Kingdom

      IIF 124
  • Mr Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 125
  • Mr Peter Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 126
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 127
  • Mr Peter Brown
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 128
  • Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 129
  • Mr Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Nithdale Road, London, SE18 3PF, United Kingdom

      IIF 130
  • Mr Peter Brown
    United Kingdom born in April 2016

    Resident in England

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

      IIF 131
  • Mr Peter John Brown
    British born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 132 IIF 133 IIF 134
  • Mr Peter John Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 135
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 136
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    AMAZON EXPRESS LTD - 2022-07-06
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 2
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 3
    Acorn House, 33 Churchfield Road, London
    Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 80 - secretary → ME
  • 4
    Orchard Chambers Business Centre, Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 90 - director → ME
  • 5
    Catriona M Cochrane, Pokelly Hall, Fenwick, Kilmarnock, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    5,383 GBP2024-02-29
    Officer
    2002-02-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 7
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 8
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-28 ~ dissolved
    IIF 53 - director → ME
    2017-08-28 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    326,501 GBP2024-03-31
    Officer
    2002-03-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 109 - Has significant influence or controlOE
  • 10
    C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -6,141 GBP2016-02-01 ~ 2017-01-31
    Officer
    2002-02-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10c Vennel Street, Stewarton, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    35,323 GBP2024-04-30
    Officer
    2009-04-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Brunswick Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 26 - director → ME
  • 13
    Level 3, 207 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 51 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 15
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 55 - director → ME
  • 16
    FUNKY MONKY PUBS LIMITED - 2015-08-26
    114 Burton Road, Ashby-de-la-zouch, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2017-11-03 ~ dissolved
    IIF 74 - director → ME
  • 17
    JGRT RESOURCES LIMITED - 2014-02-06
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,712 GBP2016-01-31
    Officer
    2013-11-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 18
    Apple Cottage Key Lane, Crayke, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-06 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Bonded Warehouse, 18 Lower Byrom Street, Lower Byrom Street, Manchester, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -64,280 GBP2023-04-30
    Officer
    2023-01-01 ~ now
    IIF 37 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 21
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 44 - director → ME
  • 22
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 79 - director → ME
  • 23
    390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 18 - director → ME
  • 24
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 24 - director → ME
  • 26
    K&C CAR MECAHNICS LTD - 2013-02-19
    Peter Brown, 102c Crispen Road, Hanworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 22 - director → ME
  • 27
    3 Trinity Mews, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Language House 3rd Floor, 76-78 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 16 - director → ME
  • 29
    29 Bittern House 28 Wraysbury Drive, West Drayton, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 33 - director → ME
    2011-03-21 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 76 - director → ME
  • 31
    10c Vennel Street, Stewarton, Ayrshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,061,830 GBP2024-03-31
    Officer
    2022-04-05 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 66 - director → ME
    2020-03-11 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 33
    157 Higher Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 60 - director → ME
  • 34
    I-POWER SYSTEMS (UK) LTD - 2014-01-24
    First Floor Block A Loversall Court Clayfields Tickhill Road, Balby, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 56 - director → ME
  • 35
    39 Blakehill Drive, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 68 - director → ME
    2018-01-12 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 36
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 63 - director → ME
    2023-10-23 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 37
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 61 - director → ME
    2021-07-26 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 64 - director → ME
  • 39
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 40
    67 Chorley Old Road, Bolton, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 88 - director → ME
  • 41
    Hollin Hall Barnoldswick Road, Blacko, Nelson, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1,353,117 GBP2023-12-31
    Officer
    2022-10-08 ~ now
    IIF 34 - director → ME
  • 42
    67 Chorley Old Road, Bolton, England
    Corporate (5 parents)
    Officer
    2025-01-27 ~ now
    IIF 92 - director → ME
  • 43
    Manor View Chambers 294-296 Askern Road, Toll Bar, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 54 - director → ME
    2017-11-16 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 62 - director → ME
    2022-04-25 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    Flat 5 Simpsons Place, 6 Ringers Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ dissolved
    IIF 70 - director → ME
  • 46
    Ewood Lane Head, Haslingden, Rossendale, Lancs
    Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    2021-04-21 ~ now
    IIF 35 - director → ME
  • 47
    25 Yewdale Drive, Ellesmere Port, Chesshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 48
    The Old Armoury 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 49 - director → ME
  • 49
    Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved corporate (2 parents)
    Officer
    2000-05-24 ~ dissolved
    IIF 5 - director → ME
  • 50
    152 Vulcan Park, St Helens, Warrington, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    96,097 GBP2023-09-30
    Officer
    2016-08-24 ~ now
    IIF 20 - director → ME
  • 52
    Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-08-15 ~ now
    IIF 21 - director → ME
  • 53
    68 Argyle Street, Birkenhead, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 54
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Officer
    2019-03-19 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    PINMOUNT ENGINEERS LIMITED - 1987-10-05
    The Corn Mill, Church Street, Barrowford, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    1,457,315 GBP2023-12-31
    Officer
    2000-03-01 ~ 2001-11-30
    IIF 45 - director → ME
  • 2
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2020-09-18 ~ 2022-01-10
    IIF 93 - director → ME
  • 3
    DORLUX LIMITED - 1988-06-13
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    838,949 GBP2019-12-31
    Officer
    ~ 2017-05-28
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 133 - Ownership of shares – 75% or more OE
  • 4
    Acorn House, 33 Churchfield Road, London
    Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    2001-11-11 ~ 2024-12-01
    IIF 78 - director → ME
  • 5
    I DO FESTIVALS GROUP LIMITED - 2019-05-31
    THE WEDDING FESTIVAL COMPANY LIMITED - 2018-02-23
    Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -398,464 GBP2020-03-31
    Officer
    2018-09-13 ~ 2019-07-23
    IIF 42 - director → ME
  • 6
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -106,256 GBP2016-06-30
    Officer
    2009-12-23 ~ 2010-08-02
    IIF 2 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    177,653 GBP2023-07-31
    Person with significant control
    2016-08-05 ~ 2025-02-28
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Has significant influence or control OE
  • 8
    1a Guild Street, Burton-on-trent, United Kingdom
    Dissolved corporate
    Officer
    2016-08-05 ~ 2017-12-01
    IIF 75 - director → ME
    Person with significant control
    2016-08-05 ~ 2017-11-29
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Has significant influence or control OE
  • 9
    AQATA HOLDINGS LTD - 2020-09-10
    25 Station Road, Hinckley, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,726 GBP2024-03-31
    Officer
    2017-02-15 ~ 2017-05-28
    IIF 86 - director → ME
    Person with significant control
    2017-02-15 ~ 2017-11-10
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 10
    AQATA MANAGEMENT SERVICES LIMITED - 2020-09-10
    PAINTLANE LIMITED - 2001-04-02
    25 Station Road, Hinckley, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    1,747,133 GBP2024-03-31
    Officer
    2001-03-30 ~ 2017-05-28
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -222,401 GBP2022-10-27
    Officer
    2017-12-05 ~ 2020-10-14
    IIF 1 - director → ME
    2017-12-01 ~ 2017-12-05
    IIF 9 - director → ME
    2011-10-10 ~ 2012-03-07
    IIF 4 - director → ME
  • 12
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-03-21 ~ 2024-08-08
    IIF 17 - director → ME
    Person with significant control
    2017-03-21 ~ 2024-08-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 13
    RECENT MANAGEMENT LIMITED - 1994-03-17
    207-209 Regent Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    875,377 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 15 - director → ME
    Person with significant control
    2016-10-29 ~ 2017-10-11
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ 2011-10-24
    IIF 50 - director → ME
  • 15
    INOVEX SOFTWARE LIMITED - 2016-08-24
    1 Robinson Close, Telford Way Industrial Estate, Kettering, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    572,062 GBP2023-12-31
    Officer
    2002-02-01 ~ 2016-07-07
    IIF 43 - director → ME
    2002-09-15 ~ 2016-08-31
    IIF 30 - secretary → ME
  • 16
    3 Trinity Mews, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2011-05-23 ~ 2024-08-09
    IIF 14 - director → ME
  • 17
    HIGHSTAND LIMITED - 2001-04-27
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 11 - director → ME
    Person with significant control
    2016-10-29 ~ 2024-08-08
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 18
    28 Salisbury Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2020-08-30
    IIF 10 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-30
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VALMET LIMITED - 2013-12-19
    METSO PAPER BENDER FORREST LIMITED - 2013-10-17
    BENDER FORREST LIMITED - 2007-09-17
    SOLARCHARGE LIMITED - 1994-05-27
    Laneside Foundry, Manchester Road, Haslingden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1998-08-03 ~ 2014-02-28
    IIF 40 - director → ME
  • 20
    BENDER LIMITED - 2007-09-17
    BENDER HOLDINGS LIMITED - 2003-03-31
    EVER 1163 LIMITED - 1999-09-14
    Manchester Road, Haslingden, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-08-18 ~ 2014-02-28
    IIF 38 - director → ME
  • 21
    BENDER MACHINE SERVICES LIMITED - 2007-09-17
    Manchester Road, Haslingden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1998-08-03 ~ 2014-02-28
    IIF 41 - director → ME
  • 22
    OUTLAW BUSINESS SOLUTIONS LTD - 1997-06-23
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,314 GBP2015-06-30
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 13 - director → ME
    1998-04-23 ~ 1999-04-09
    IIF 100 - secretary → ME
  • 23
    OUTLAW CONSULTANTS LTD - 1997-06-26
    4th Floor 207-209 Regent Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-09-20 ~ 2024-08-08
    IIF 12 - director → ME
    1998-07-08 ~ 1999-04-09
    IIF 99 - secretary → ME
  • 24
    Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-06-25
    IIF 3 - director → ME
  • 25
    REXSON COLORWEIGH LIMITED - 2019-10-12
    REXSON SYSTEMS LIMITED - 2011-12-22
    REXSON SYSTEMS HOLDINGS LIMITED - 1996-09-02
    LUXLINE LIMITED - 1996-07-15
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -431,074 GBP2020-12-31
    Officer
    1996-04-09 ~ 1997-10-24
    IIF 46 - director → ME
  • 26
    67 Chorley Old Road, Bolton, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2024-02-13 ~ 2024-12-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 27
    I-MARKETING GLOBAL LTD - 2012-09-05
    Unit2 High Street, Killamarsh, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-09 ~ 2014-11-09
    IIF 19 - director → ME
  • 28
    Ewood Lane Head, Haslingden, Rossendale, Lancs
    Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    2020-03-12 ~ 2020-11-14
    IIF 36 - director → ME
  • 29
    AQASAVE SHOWERS LTD - 2014-05-15
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -187,149 GBP2015-09-30
    Officer
    2013-09-23 ~ 2014-07-31
    IIF 87 - director → ME
  • 30
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2008-01-15 ~ 2011-10-24
    IIF 69 - director → ME
  • 31
    Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved corporate (2 parents)
    Officer
    2000-05-24 ~ 2003-01-03
    IIF 31 - secretary → ME
  • 32
    METSO PAPER LIMITED - 2013-12-19
    METSO PAPER BENDER HOLDINGS LIMITED - 2008-12-31
    BENDER HOLDINGS LIMITED - 2007-09-17
    BENDER LIMITED - 2003-03-31
    Laneside Foundry Manchester, Road Haslingden, Rossendale, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    6,766,000 GBP2023-12-31
    Officer
    2003-01-10 ~ 2014-01-31
    IIF 39 - director → ME
  • 33
    ADVANTAGED DIGITAL LIMITED - 2015-06-08
    Suite 1038, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,495 GBP2023-09-30
    Officer
    2016-09-27 ~ 2017-05-09
    IIF 89 - director → ME
  • 34
    Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,774 GBP2022-05-31
    Officer
    2023-10-16 ~ 2023-10-16
    IIF 57 - director → ME
    Person with significant control
    2023-10-15 ~ 2023-10-23
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    2023-10-08 ~ 2023-10-16
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
© 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.