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

Brown, Alan

    Related profiles found in government register
  • Brown, Alan
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA, United Kingdom

      IIF 1
    • icon of address 1, Masterton Way, Tannochside Business Park, Uddingston, Glasgow, G71 5PU, United Kingdom

      IIF 2
    • icon of address 1 Masterton Way, Tannochside Business Park, Uddingston, G71 5PU

      IIF 3
  • Brown, Alan
    British financial services operations born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Antonine Road, Dullatur, Glasgow, Strathclyde, G68 0FE

      IIF 4
  • Brown, Alan
    British builder born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Martin Street, Brighouse, HD6 1DA

      IIF 5 IIF 6
    • icon of address Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 7
  • Brown, Alan
    British building contractor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 8
    • icon of address 27, Hafton Road, London, SE6 1LW, England

      IIF 9 IIF 10 IIF 11
    • icon of address 10, St Helens Road, Swansea, SQ1 4AW

      IIF 12
  • Brown, Alan
    British double glazing sales agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Richmond Close, Workington, Cumbria, CA14 4EY, United Kingdom

      IIF 13
  • Brown, Alan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, TS17 0QL, England

      IIF 14
  • Brown, Alan
    British director born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 15
  • Brown, Alan
    British retired management electrician born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 16
  • Brown, Alan
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Alan
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 53
  • Brown, Alan
    British management accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, Rochdale, OL11 5SL, England

      IIF 54
  • Brown, Alan
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Jamaica Road, London, SE16 4RT, England

      IIF 55
  • Brown, Alan
    British retired born in April 1933

    Registered addresses and corresponding companies
    • icon of address 26 Newhouse Crescent, Norden, Rochdale, Lancashire, OL11 5RR

      IIF 56
  • Brown, Richie Alan
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Epson Close, Bamford, Rochdale, Lancs, OL11 5SQ

      IIF 57
  • Brown, Richie Alan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Alan
    British

    Registered addresses and corresponding companies
  • Brown, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Unit 6 Morrow Court, Owen Drive, Speke, Liverpool, L24 1YL, England

      IIF 65 IIF 66
    • icon of address 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 67
    • icon of address 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 68
  • Brown, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG

      IIF 69
  • Brown, Alan
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lock Lane, Altofts, Normanton, WF6 2UZ, United Kingdom

      IIF 70
  • Brown, Alan
    British salesman born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lock Lane, Altofts, Normanton, West Yorkshire, WF6 2QJ

      IIF 71
  • Brown, Alan Roger
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 72
  • Brown, Alan Roger
    British engineer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 73
  • Brown, Alan Roger
    British scund engineer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lyndhurst Road, Hove, East Sussex, BN3 6FA

      IIF 74
  • Brown, Alan, Col
    British

    Registered addresses and corresponding companies
    • icon of address 36, Monckton Road, Alverstoke, Hampshire, PO12 2BQ, United Kingdom

      IIF 75
  • Brown, Alan
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Alan
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 79 IIF 80
  • Brown, Alan
    British plastics & fibreglass manufacturer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 81
  • Brown, Alan
    British account director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Square, Birdhall Lane, Stockport

      IIF 82
  • Brown, Alan
    British consultancy born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Church Road, Alverstoke, Gosport, Hampshire, PO12 2LB, United Kingdom

      IIF 83
  • Brown, Alan
    British contruction management born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wheeler Drive, Melling, Liverpool, L31 1DA, United Kingdom

      IIF 84
  • Brown, Alan
    British soldier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Monckton Road, Alverstoke, Hampshire, PO12 2BQ, United Kingdom

      IIF 85
  • Brown, Alan Roger
    British

    Registered addresses and corresponding companies
    • icon of address 15 Lyndhurst Road, Hove, East Sussex, BN3 6FA

      IIF 86
  • Brown, Alan Roger
    British engineer

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 87
  • Alan Brown
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Jamaica Road, London, SE16 4RT, England

      IIF 88
  • Mr Alan Brown
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Martin Street, Brighouse, HD6 1DA

      IIF 89
    • icon of address Martin House, 2 Martin Street, Brighouse, HD6 1DA, England

      IIF 90
    • icon of address 27, Hafton Road, London, SE6 1LW, England

      IIF 91 IIF 92
  • Mr Alan Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Richmond Close, Workington, CA14 4EY, England

      IIF 93
  • Mr Alan Brown
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, TS17 0QL, England

      IIF 94
  • Mr Alan Brown
    British born in April 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Park Road, Gloucester, GL1 1LP

      IIF 95
  • Mr Alan Brown
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 96
    • icon of address 691, Edenfield Road, Rochdale, OL11 5SL, England

      IIF 97
  • Mr Alan Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Road, Alverstoke, Gosport, Hampshire, PO12 2LB

      IIF 98
  • Barlow, Alexander Ben
    British soldier born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 99
  • Brown, Richie Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Epson Close, Bamford, Rochdale, Lancs, OL11 5SQ

      IIF 100
  • Mr Richie Alan Brown
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Epsom Close, Bamford, Rochdale, Lancashire, OL11 5SQ

      IIF 101
  • Brown, Alan

    Registered addresses and corresponding companies
    • icon of address 2, Martin Street, Brighouse, HD6 1DA

      IIF 102
    • icon of address 2, Martin Street, Brighouse, HD6 1DA, United Kingdom

      IIF 103
    • icon of address 13, Wheeler Drive, Melling, Liverpool, L31 1DA, United Kingdom

      IIF 104
    • icon of address Unit 6 Morrow Court, Owen Drive, Speke, Liverpool, L24 1YL, England

      IIF 105
    • icon of address 32, Dermody Road, London, SE13 5HB, United Kingdom

      IIF 106 IIF 107
    • icon of address 9 Lock Lane, Altofts, Normanton, West Yorkshire, WF6 2QJ

      IIF 108
    • icon of address 691, Edenfield Road, Norden, Rochdale, Lancashire, OL11 5SL

      IIF 109
    • icon of address 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL, England

      IIF 110
    • icon of address 81 Harewood Close, Norden, Rochdale, Lancashire, OL11 5TJ

      IIF 111
    • icon of address 81, Harewood Close, Norden, Rochdale, OL11 5TJ, United Kingdom

      IIF 112
    • icon of address Brown Hill Farm Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

      IIF 113 IIF 114
    • icon of address 10, St Helens Road, Swansea, SQ1 4AW

      IIF 115
    • icon of address 37 Rogersmead, Tenterden, Kent, TN30 6LF

      IIF 116
    • icon of address 105, Manchester Road, Wilmslow, Cheshire, SK9 2JH, England

      IIF 117
    • icon of address Oversley Lodge Cottage, Altrincham Road, Styal, Wilmslow, Cheshire, SK9 4LJ, England

      IIF 118
  • Mr Alan Roger Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 119
    • icon of address Media House, Lynch Wood, Peterborough, PE2 6EA, England

      IIF 120
  • Mr Alexander Ben Barlow
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 121
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Martin House, 2 Martin Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69.17 GBP2024-05-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Martin Street, Brighouse
    Active Corporate (1 parent)
    Equity (Company account)
    -261 GBP2024-06-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-09-18 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 3
    icon of address 13 Wheeler Drive, Melling, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 104 - Secretary → ME
  • 4
    icon of address 9 Richmond Close, Workington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,888 GBP2020-03-31
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,772 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    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
  • 6
    icon of address 2 Gayle Moor Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,826 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 7
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    INDEL BUILDERS LIMITED - 2000-08-08
    icon of address Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    385,353 GBP2023-10-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 65 - Secretary → ME
  • 9
    GLOBESCOPE.TALENT LIMITED - 2014-02-19
    icon of address C/o Norden Services 691 Edenfield Road, Norden, Rochdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 10
    icon of address Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    778,709 GBP2023-10-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 66 - Secretary → ME
  • 11
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    969 GBP2018-12-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-06-18 ~ now
    IIF 115 - Secretary → ME
  • 13
    icon of address 691 Edenfield Road, Norden, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    438,130 GBP2019-04-30
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 109 - Secretary → ME
  • 14
    icon of address 33 Birchfield Drive, Marland, Rochdale, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    187,490 GBP2023-01-31
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 111 - Secretary → ME
  • 15
    icon of address 13 Epsom Close, Bamford, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -65,499 GBP2023-11-30
    Officer
    icon of calendar 2003-07-19 ~ now
    IIF 80 - Director → ME
    IIF 58 - Director → ME
    icon of calendar 2003-07-19 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 16 Cariocca Business Park, 2 Hellidon Close, Manchester, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 71 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 108 - Secretary → ME
  • 17
    icon of address 100a Broughton Lane, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2003-06-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 19
    icon of address 691 Edenfield Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,028 GBP2023-12-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Park House, 200 Drake Street, Rochdale
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    72,217 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 81 - Director → ME
  • 21
    icon of address Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 118 - Secretary → ME
  • 22
    icon of address 6 Church Road, Alverstoke, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    865 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 176a Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 24
    W W BROADCAST ENGINEERING LIMITED - 1994-12-06
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    161,758 GBP2024-04-30
    Officer
    icon of calendar 1993-10-26 ~ now
    IIF 73 - Director → ME
    icon of calendar 1993-10-26 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 25
    icon of address Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 105 - Secretary → ME
  • 26
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    icon of address Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 27
    TASC 2015 LIMITED - 2015-11-03
    TRAINING AND SAFETY CONSULTANTS LIMITED - 2015-03-28
    TRAINING AND SAFETY CONSULTANCY LIMITED - 2005-12-21
    icon of address 105 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 117 - Secretary → ME
  • 28
    icon of address 691 Edenfield Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    CHAMIST LIMITED - 1989-12-07
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 26 - Director → ME
  • 2
    icon of address 223 Whitefoot Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2013-03-19
    IIF 107 - Secretary → ME
  • 3
    icon of address Martin House, 2 Martin Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69.17 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-04-08
    IIF 8 - Director → ME
  • 4
    icon of address 2 Martin Street, Brighouse
    Active Corporate (1 parent)
    Equity (Company account)
    -261 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2015-06-30
    IIF 5 - Director → ME
    icon of calendar 2014-05-29 ~ 2015-06-30
    IIF 103 - Secretary → ME
  • 5
    icon of address 4 Nethercroft, Norden, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,759 GBP2021-02-28
    Officer
    icon of calendar 2009-02-02 ~ 2009-03-18
    IIF 61 - Secretary → ME
  • 6
    MAJORFLUX LIMITED - 1988-03-11
    icon of address Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    572,096 GBP2023-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2009-02-02
    IIF 76 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2007-02-28 ~ 2009-02-02
    IIF 100 - Secretary → ME
  • 7
    J.R.BARLOW & SON LIMITED - 1985-12-19
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 18 - Director → ME
  • 8
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 42 - Director → ME
  • 9
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 48 - Director → ME
  • 10
    SIMPLICITY FUNERAL SERVICES (U.K.) LIMITED - 1984-10-10
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 25 - Director → ME
  • 11
    VALELARK LIMITED - 1989-12-06
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 39 - Director → ME
  • 12
    COBCO (122) LIMITED - 1994-02-09
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 24 - Director → ME
  • 13
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2013-04-29
    IIF 106 - Secretary → ME
    icon of calendar 2006-03-20 ~ 2006-05-05
    IIF 116 - Secretary → ME
  • 14
    GW 1165 LIMITED - 2003-12-03
    icon of address Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ 2015-12-31
    IIF 1 - Director → ME
  • 15
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1998-08-31
    IIF 38 - Director → ME
  • 16
    NEOLIGHT LIMITED - 1989-12-06
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 30 - Director → ME
  • 17
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    73 GBP2024-06-30
    Officer
    icon of calendar 2006-07-14 ~ 2018-05-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 95 - Has significant influence or control OE
  • 18
    MELDRIM LIMITED - 1989-12-20
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 31 - Director → ME
  • 19
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 37 - Director → ME
  • 20
    PASTDREAM LIMITED - 1998-05-06
    icon of address Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    955,502 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-02-02
    IIF 79 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-02-02
    IIF 59 - Director → ME
  • 21
    I.S.L. TECHNICAL MOULDINGS LTD - 2000-01-24
    icon of address Knowles Industrial Estate Buxton Road, Furness Vale, High Peak, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,785,266 GBP2023-12-31
    Officer
    icon of calendar 1999-04-08 ~ 2009-02-02
    IIF 77 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 1999-04-08 ~ 2009-02-02
    IIF 113 - Secretary → ME
  • 22
    MICHSTONE LIMITED - 1990-03-29
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 29 - Director → ME
  • 23
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 44 - Director → ME
  • 24
    STONEMASTER LIMITED - 1989-12-07
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 22 - Director → ME
  • 25
    ESSANDOR FOAMS & BEDDING LIMITED - 1980-12-31
    icon of address Unit 5, New Line Industrial Estate, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-24
    IIF 78 - Director → ME
  • 26
    KILPATRICKS'S FUNERAL SERVICES LIMITED - 1990-01-08
    AUTUMN STAY LIMITED - 1989-12-06
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 50 - Director → ME
  • 27
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2015-12-31
    IIF 2 - Director → ME
  • 28
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 20 - Director → ME
  • 29
    icon of address New Century House, Corporation Street, Manchester, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 43 - Director → ME
  • 30
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2009-12-31
    IIF 4 - Director → ME
  • 31
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 19 - Director → ME
  • 32
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 47 - Director → ME
  • 33
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 28 - Director → ME
  • 34
    icon of address Triggles House Hole Street, Ashington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-01
    Officer
    icon of calendar ~ 1992-11-23
    IIF 74 - Director → ME
    icon of calendar ~ 1992-11-23
    IIF 86 - Secretary → ME
  • 35
    icon of address Landmark House, Station Road, Cheadle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-31
    IIF 82 - Director → ME
  • 36
    icon of address 691 Edenfield Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,028 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2011-05-20
    IIF 53 - Director → ME
  • 37
    SWIFT 111 LIMITED - 1985-09-06
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 21 - Director → ME
  • 38
    icon of address Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2010-05-01 ~ 2017-04-18
    IIF 110 - Secretary → ME
  • 39
    icon of address 176a Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2023-12-12
    IIF 55 - Director → ME
  • 40
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 35 - Director → ME
  • 41
    SWAYBERRY LIMITED - 1990-05-08
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 46 - Director → ME
  • 42
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 36 - Director → ME
  • 43
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 34 - Director → ME
  • 44
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 32 - Director → ME
  • 45
    ROCHDALE CROSSROADS CARE ATTENDANT SCHEME - 2000-07-27
    icon of address 57 Dale Street, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-05 ~ 2003-09-10
    IIF 56 - Director → ME
  • 46
    icon of address Media House, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    4,479 GBP2023-05-01 ~ 2024-04-29
    Officer
    icon of calendar 2009-02-24 ~ 2024-04-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    COMPLETECARE LIMITED - 1986-08-08
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 23 - Director → ME
  • 48
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 45 - Director → ME
  • 49
    CLB INTERIORS LTD - 2014-05-30
    THE CHELTENHAM RUG COMPANY LIMITED - 2013-08-02
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,888 GBP2023-05-31
    Officer
    icon of calendar 2008-12-08 ~ 2012-08-28
    IIF 15 - Director → ME
    icon of calendar 2008-12-08 ~ 2014-05-29
    IIF 69 - Secretary → ME
  • 50
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    icon of address Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-09-14
    IIF 52 - Director → ME
  • 51
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 27 - Director → ME
  • 52
    GLOSSOP CARRIAGE COMPANY,LIMITED(THE) - 2012-08-15
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 33 - Director → ME
  • 53
    ANDSTRAT (NO. 248) LIMITED - 2007-02-28
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ 2015-12-31
    IIF 3 - Director → ME
  • 54
    icon of address 8 Alpine Drive, Wardle, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2010-10-31
    IIF 64 - Secretary → ME
  • 55
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 49 - Director → ME
  • 56
    COBCO (108) LIMITED - 1993-09-21
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-02-28
    IIF 51 - Director → ME
  • 57
    WALEND LIMITED - 1989-12-06
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-28
    IIF 41 - Director → ME
  • 58
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2009-01-02
    IIF 40 - Director → ME
    icon of calendar 2006-11-09 ~ 2007-07-18
    IIF 62 - Secretary → ME
  • 59
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,607 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-05-11
    IIF 9 - Director → ME
  • 60
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2021-05-11
    IIF 11 - Director → ME
  • 61
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    233 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2021-05-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2021-05-11
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.