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

Mr David Paul Barrow

    Related profiles found in government register
  • Mr David Paul Barrow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lowry House, Marble Street, Manchester, M2 3AW, England

      IIF 1
  • David, Barrow
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, EN2 6NF, United Kingdom

      IIF 2
  • Barrow, David Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 3
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 4 IIF 5
    • C/o Metroline Limited, Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 6
    • Unit 4 Acresfield, 8-10 Exchange Street, Manchester, M2 7HA, England

      IIF 7
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 8
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 9
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 10
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, England

      IIF 11
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 12 IIF 13
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 14
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 15
  • Barrow, David Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 16
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, United Kingdom

      IIF 17
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 18 IIF 19 IIF 20
    • Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE, United Kingdom

      IIF 23 IIF 24
    • 93, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 25
    • Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 26 IIF 27 IIF 28
    • Minerva House, Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

      IIF 30
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Berkeley Drive, Bamber Bridge, Preston, Lancashire, PR5 6BY

      IIF 31
  • Barrow, David
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 32
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 33
    • 88, 88 Fishergate Hill, Preston, Lancs, PR1 8JD, United Kingdom

      IIF 34
    • 88, Fishergate Hill, Preston, PR1 8JD, United Kingdom

      IIF 35
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 36
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 37
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 38
    • 45, Highbury Road East, Lytham St. Annes, Lancashire, FY8 2RW, England

      IIF 39
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 40
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 41
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, Great Britain

      IIF 42
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD, England

      IIF 43
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 44 IIF 45
  • Barrow, David Paul
    British chief finance officer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 46
  • Barrow, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Carey Lane, London, EC2V 8AE

      IIF 47
    • 4, Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 48
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, England

      IIF 49
    • Coventry Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 50
  • Barrow, David
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 51
  • Barrow, David Paul

    Registered addresses and corresponding companies
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 52
    • 1, Carey Lane, London, EC2V 8AE

      IIF 53
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 54
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 55
    • Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, England

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    3 SUPERNOVAS LTD
    - now 14448611
    3 SUPERNOVAS LTD
    - 2025-11-25 14448611
    The Farmhouse, Ballam Road, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    12.55 GBP2023-12-31
    Person with significant control
    2023-07-02 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    ARGYLE NOMINEE LIMITED
    - now 15473381
    HAMSARD 3755 LIMITED
    - 2024-04-24 15473381 02858212, 03056668, 03220676... (more)
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 32 - Director → ME
  • 3
    BARLEY (UK) LTD
    07785587
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,612 GBP2018-12-31
    Officer
    2011-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BARLEY HEALTHCARE LTD
    09545705
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,374 GBP2020-12-31
    Officer
    2015-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BRYSK WELLNESS AND RECOVERY LTD
    - now 14801552
    SIGNATURE WELLBEING LTD - 2024-12-12
    Unit 4 Acresfield, 8-10 Exchange Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2026-01-08 ~ now
    IIF 7 - Director → ME
  • 6
    ELEVEN SPORTS MEDIA HOLDINGS LIMITED
    10449861
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    240,026 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 4 - Director → ME
  • 7
    ELEVEN SPORTS MEDIA LIMITED
    06961293
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -247,431 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 5 - Director → ME
  • 8
    ENDO ENTERPRISES LIMITED
    08021037
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 41 - Director → ME
  • 9
    KBF (KBL) LIMITED
    - now 09073803
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD.
    - 2015-09-21 09073803 08609086
    KBF (KBL) LIMITED
    - 2015-07-14 09073803
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    23 Bamber Street Bamber Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 40 - Director → ME
  • 10
    RMS CONSUMER PRODUCTS LIMITED
    06590229
    Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    RMS TRADING LIMITED
    - now 02636469
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 27 - Director → ME
Ceased 39
  • 1
    ALLIED LIGHTING LIMITED
    - now 05762369
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2013-04-02 ~ 2016-01-25
    IIF 15 - Director → ME
  • 2
    BARLEY MEDICAL LIMITED
    09637910
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,284 GBP2024-12-31
    Officer
    2015-06-15 ~ 2016-02-22
    IIF 51 - Director → ME
  • 3
    CABLINE NATIONAL HOLDINGS LIMITED
    07690295
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,098,656 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 21 - Director → ME
  • 4
    CABLINE UK LIMITED - now
    CABLINE UK LIMITED
    - 2025-12-16 05318399
    Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,545 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 3 - Director → ME
  • 5
    CARBON NUMBERS LIMITED
    08208990
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    2013-07-01 ~ 2017-09-19
    IIF 42 - Director → ME
    2013-06-25 ~ 2016-07-06
    IIF 55 - Secretary → ME
  • 6
    CFN RED LIMITED
    15141175
    C/o Metroline Limited Comfortdelgro House, 329 Edgware Road, Cricklewood, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-12 ~ 2024-12-31
    IIF 6 - Director → ME
  • 7
    CMAC CABFIND LIMITED
    - now 04029729
    CABFIND LIMITED
    - 2019-04-04 04029729 14404865
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Officer
    2018-07-04 ~ 2024-12-31
    IIF 22 - Director → ME
  • 8
    CMAC GROUP LIMITED
    - now 09146214
    C-MAC GROUP LIMITED
    - 2018-08-31 09146214
    C-MAC 2014 LIMITED
    - 2018-06-28 09146214
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-03-01 ~ 2024-12-31
    IIF 12 - Director → ME
  • 9
    CMAC GROUP UK LIMITED - now 11311708
    C-MAC GROUP UK LIMITED - 2018-08-31 11311708
    C-MAC PARTNERSHIP LIMITED
    - 2018-08-17 06054801 11311708
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-05-25
    IIF 11 - Director → ME
    2018-08-01 ~ 2024-12-31
    IIF 13 - Director → ME
  • 10
    CMAC INTERNATIONAL LTD
    12056620
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ 2024-12-31
    IIF 16 - Director → ME
  • 11
    CMAC INVESTMENTS LTD
    14469921
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-11-08 ~ 2024-12-31
    IIF 24 - Director → ME
  • 12
    CMAC PARTNERSHIP LIMITED
    - now 11311708 06054801
    C-MAC PARTNERSHIP LIMITED
    - 2018-08-31 11311708 06054801
    C-MAC GROUP UK LIMITED
    - 2018-08-17 11311708 06054801
    Suite 1 The Globe Centre, Accrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2024-12-31
    IIF 17 - Director → ME
  • 13
    CMAC TRANSPORT CO LIMITED
    14044281
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-13 ~ 2024-12-31
    IIF 23 - Director → ME
  • 14
    COACH AND BUS LIMITED
    07690242
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 18 - Director → ME
  • 15
    COACH HIRE COMPARISON LIMITED
    - now 08883045 09626467
    COACH BOOKING SYSTEMS LIMITED - 2015-06-29 09626467
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82,925 GBP2023-02-28
    Officer
    2023-06-20 ~ 2024-12-31
    IIF 10 - Director → ME
  • 16
    COACH HIRE COMPARISON TRANSPORT LIMITED
    15060332
    Suite 1 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-12-31
    IIF 36 - Director → ME
  • 17
    DAVID TAYLOR PARTNERSHIPS LIMITED
    - now 04166416 04027324
    LANDLEGEND LTD - 2012-02-02 04027324
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    2013-03-18 ~ 2016-04-18
    IIF 39 - Director → ME
    2013-03-01 ~ 2016-03-02
    IIF 45 - Director → ME
  • 18
    ECO CONTROL SYSTEMS LIMITED
    - now 03250135
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    2013-10-31 ~ 2017-09-19
    IIF 38 - Director → ME
    2013-10-31 ~ 2016-07-06
    IIF 52 - Secretary → ME
  • 19
    ECO-LIGHTING SYSTEMS (UK) LIMITED
    09047953
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2014-05-20 ~ 2017-11-06
    IIF 37 - Director → ME
  • 20
    ENDO ENTERPRISES (UK) LIMITED
    08758760
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,349 GBP2024-12-31
    Officer
    2013-11-01 ~ 2017-09-19
    IIF 33 - Director → ME
  • 21
    HUME CAPITAL INVESTMENTS LIMITED
    - now 04196006
    EPIC INVESTMENT PARTNERS LIMITED
    - 2014-12-11 04196006 04467441, OC318938
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ 2015-01-09
    IIF 56 - Secretary → ME
  • 22
    HUME CAPITAL SECURITIES PLC
    - now 06920660 08836019
    XCAP SECURITIES PLC - 2014-02-05 08836019
    CAPCO CAPITAL LIMITED - 2009-09-04
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    2014-06-20 ~ 2018-12-21
    IIF 46 - Director → ME
    2014-12-09 ~ 2018-12-21
    IIF 54 - Secretary → ME
  • 23
    IHANDOVER LIMITED
    - now SC423740
    DRIVEFORTH LTD - 2012-12-03 SC400069
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 25 - Director → ME
  • 24
    LANCASHIRE WILDLIFE ENTERPRISES LIMITED - now
    BROCKHOLES ENTERPRISES LIMITED
    - 2024-09-18 07248427
    The Barn Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2021-01-20 ~ 2022-12-13
    IIF 31 - Director → ME
  • 25
    MONTPELIER MALAYSIA LTD - now
    BUFFALO HEAD LTD
    - 2017-08-31 07159726
    88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    2014-12-15 ~ 2016-04-18
    IIF 43 - Director → ME
  • 26
    NU-VEN LTD
    09000435
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    2014-04-16 ~ 2016-01-25
    IIF 35 - Director → ME
  • 27
    ONTRACCS LIMITED
    09807411
    Suite 1 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-05 ~ 2024-12-31
    IIF 19 - Director → ME
  • 28
    PARAGUS LIMITED
    09159129
    10 Hargreaves Street, Burnley
    Active Corporate (6 parents)
    Equity (Company account)
    509,902 GBP2024-12-31
    Officer
    2023-05-09 ~ 2024-12-31
    IIF 20 - Director → ME
  • 29
    PLACE ANALYTICS LIMITED
    08658496
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2013-08-27 ~ 2016-01-25
    IIF 34 - Director → ME
  • 30
    PROGREEN (PROPERTIES) LIMITED
    08368436
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    2014-03-28 ~ 2016-01-28
    IIF 44 - Director → ME
  • 31
    RMS INTERNATIONAL HOLDINGS LIMITED
    - now 02534543
    CHECKTAX LIMITED
    - 2016-10-06 02534543
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08 02915858
    CHECKTAX LIMITED - 1994-08-08
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 26 - Director → ME
  • 32
    RMS INTERNATIONAL LIMITED
    - now 02915858 01161241
    RMS INTERNATIONAL PLC - 2015-12-23 01161241
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23 02534543
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 29 - Director → ME
  • 33
    RMS INTERNATIONAL UK LTD
    - now 01161241 02915858
    RMS INTERNATIONAL LIMITED - 2007-01-26 02915858
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 28 - Director → ME
  • 34
    ROCKPOOLS GLOBAL RESOURCING & CONSULTING LIMITED
    - now 08812288
    STONELEIGH BRIDGE LIMITED
    - 2014-08-08 08812288
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-01-28
    IIF 50 - Director → ME
  • 35
    SOUTH RIVER ASSET MANAGEMENT LIMITED - now
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11 09754520
    HUME CAPITAL MANAGEMENT LIMITED
    - 2015-09-04 04195976 09754520
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    2014-07-23 ~ 2015-06-01
    IIF 47 - Director → ME
    2014-12-09 ~ 2015-06-01
    IIF 53 - Secretary → ME
  • 36
    TRANSFER SERVICES CONSULTING LTD
    12286874
    Chase Green House, 42 Chase Side, Enfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,406 GBP2023-12-31
    Officer
    2022-08-26 ~ 2024-12-31
    IIF 2 - Director → ME
  • 37
    VANTAGE INNOVATIONS LIMITED
    09224427
    414 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-09-18 ~ 2017-09-19
    IIF 48 - Director → ME
  • 38
    XCAP NOMINEES LIMITED
    07055255
    10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-06-01 ~ 2015-11-23
    IIF 49 - Director → ME
  • 39
    XPLORE4 TECHNOLOGIES LIMITED
    08621868
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    2013-07-23 ~ 2017-09-19
    IIF 9 - 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.