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

Norris, Michael John

    Related profiles found in government register
  • Norris, Michael John
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Finch Mill Ave, Appley Bridge, WN6 9DF, England

      IIF 1
    • icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 2
    • icon of address Kirkstone, Grindleton Road, West Bradford, Clitheroe, Lancashire, BB7 4TB

      IIF 3
    • icon of address 131, Mount Pleasant, Liverpool Science Park, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 4
    • icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 5
    • icon of address 1, Coleman Street, London, EC2R 5AA

      IIF 6 IIF 7
    • icon of address Greenheys Building, Medtech Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

      IIF 8
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, United Kingdom

      IIF 13
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 14 IIF 15 IIF 16
    • icon of address 4, Northern Diver Buildings, Appley Lane North Appley Bridge, Wigan, WN6 9DF, England

      IIF 17
  • Norris, Michael John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 18
    • icon of address 94, Aylward Road, London, SW20 9AQ, England

      IIF 19
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 20
  • Norris, Michael John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire, WN7 4JY

      IIF 21
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 22
    • icon of address Beckley Park, Beckley, Oxford, OX3 9SY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 28
  • Norris, Michael John
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP, England

      IIF 29
  • Norris, Michael John
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Road, Sutton-in-ashfield, Nottingham, NG17 5LN

      IIF 30
    • icon of address Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

      IIF 31
  • Mr Michael John Norris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF

      IIF 32
    • icon of address 20 Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 33
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 34
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 35
  • Norris, Michael John
    British financial consultant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 36
  • Norris, Michael John
    British retired born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 37
    • icon of address 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 38 IIF 39
    • icon of address 3, Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR, England

      IIF 40
  • Norris, Michael John
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 41 IIF 42
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 43
  • Norris, Michael John
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 44 IIF 45
  • Norris, Michael John
    British chartered accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michael John
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Bristol Avenue, Blackpool, FY2 0JF, England

      IIF 60
    • icon of address Britannia House, Bristol Avenue, Blackpool, Lancashire, FY2 0JF

      IIF 61
    • icon of address Victoria House, 28-32 Desborough Street, High Wycombe, Buckinghamshire, HP11 2NF

      IIF 62
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, Great Britain

      IIF 63 IIF 64
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 69 IIF 70 IIF 71
  • Norris, Michael John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU, Uk

      IIF 73
    • icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 74
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 75
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 76 IIF 77
  • Norris, Michael John
    British managing director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 78
  • Norris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 79
  • Harris, Michael John
    British business man born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 80
  • Harris, Michael John
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 81
  • Harris, Michael John
    British industrialist born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 82
  • Harris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants, SO53 4BW

      IIF 83
  • Norris, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckley Park, Oxford, OX3 9SY, United Kingdom

      IIF 84
  • Norris, Michael
    British rifle manufacturer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Sandford Industrial Park, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 85
  • Harris, Michael John
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Oaklands Spring Lane, Slinfold, Horsham, West Sussex, RH13 7RT

      IIF 86 IIF 87
  • Harris, Michael John
    British management consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 5, Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 88
  • Norris, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 89
  • Norris, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 90
  • Norris, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 91
  • Norris, Michael John

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 92
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 93
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 94 IIF 95
  • Mr Michael John Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 96
  • Mr Michael John Norris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 97
  • Norris, Michael

    Registered addresses and corresponding companies
    • icon of address 5 Century Court, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England

      IIF 98
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 99
    • icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 100
child relation
Offspring entities and appointments
Active 28
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    icon of address 1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 71 - Director → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 88 - Director → ME
  • 3
    B & A 0519 LIMITED - 2005-09-08
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address Beckley Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 84 - Director → ME
  • 5
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    icon of address Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 131 Mount Pleasant, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,194 GBP2018-03-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BRITANNIA LIVING LIMITED - 2003-02-24
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address Unit G2 Sandford Industrial Estate, Sandford, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,060 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 85 - Director → ME
  • 9
    CITY LOFTS (WATFORD) LIMITED - 2005-09-20
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 64 - Director → ME
  • 10
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 67 - Director → ME
  • 11
    CITY LOFTS ELPHINSTONE LIMITED - 2007-05-18
    CITY LOFTS (OMEGA) LIMITED - 2006-09-05
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 26 - Director → ME
  • 14
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,390,734 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 24 - Director → ME
  • 15
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,598,162 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 25 - Director → ME
  • 17
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,135,883 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 281 Bristol Avenue, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 20 Finch Mill Ave, Appley Bridge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 20
    MED EPAD LTD - 2016-06-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    90,464 GBP2019-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 99 - Secretary → ME
  • 21
    icon of address 20 Finch Mill Ave, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    INTELLIGENT PACKAGING SOLUTIONS LTD - 2011-09-09
    icon of address 20 Finch Mill Ave, Appley Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 24
    CRITICAL CHANGE MANAGEMENT LIMITED - 2013-10-18
    icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,246 GBP2024-05-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    EMPIRE (SPV) LIMITED - 2012-07-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Greenheys Building Medtech Centre, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -406,898 GBP2019-10-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 27
    RIVERTIME BUSINESS SERVICES LIMITED - 2010-11-02
    icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    20,558 GBP2023-12-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 89 - Secretary → ME
Ceased 59
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 47 - Director → ME
  • 2
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 53 - Director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-10-25
    IIF 51 - Director → ME
  • 4
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 49 - Director → ME
  • 5
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 55 - Director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 58 - Director → ME
  • 7
    ARCS INTERNET LTD - 2011-09-06
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 41 - Director → ME
  • 8
    ELLMATH (194) LIMITED - 2011-07-06
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2016-07-01
    IIF 4 - Director → ME
  • 9
    icon of address 9 Watcombe Road, Watlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,075 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-01-18
    IIF 3 - Director → ME
  • 10
    PIMCO 2251 LIMITED - 2005-02-07
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    icon of calendar 2010-05-04 ~ 2011-01-31
    IIF 2 - Director → ME
  • 11
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 43 - Director → ME
  • 12
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 42 - Director → ME
  • 13
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2010-10-12 ~ 2011-02-28
    IIF 7 - Director → ME
  • 14
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2022-06-16
    IIF 29 - Director → ME
  • 15
    icon of address Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,602,262 GBP2023-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-10-11
    IIF 100 - Secretary → ME
  • 16
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    icon of address Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-12-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    METALFORMA LIMITED - 2003-12-30
    EARLMEAD LIMITED - 1997-11-19
    icon of address 235 Icknield Street, Hockley, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-10-25
    IIF 59 - Director → ME
  • 18
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2003-05-01
    IIF 14 - Director → ME
  • 19
    icon of address Debtfocus Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2008-07-03
    IIF 15 - Director → ME
  • 20
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2002-07-22
    IIF 28 - Director → ME
    icon of calendar 1998-06-29 ~ 2002-07-22
    IIF 91 - Secretary → ME
  • 21
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 56 - Director → ME
  • 22
    icon of address 2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,307,691 GBP2024-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2016-06-30
    IIF 75 - Director → ME
  • 23
    E L R PROPERTY CONSULTANCY LIMITED - 2010-09-01
    RENABASE LIMITED - 1998-11-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-22
    IIF 72 - Director → ME
  • 24
    E L RATING LIMITED - 2006-06-07
    EWPOINT LIMITED - 1995-01-30
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-23
    IIF 70 - Director → ME
  • 25
    icon of address Hamilton Road, Sutton-in-ashfield, Nottingham
    Active Corporate (8 parents)
    Equity (Company account)
    6,055,875 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-12-03
    IIF 30 - Director → ME
  • 26
    SJC 70 LIMITED - 1999-10-12
    icon of address Zolfo Cooper Llp, The Zenith Building, 25 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-12-03
    IIF 31 - Director → ME
  • 27
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 57 - Director → ME
  • 28
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-27
    IIF 77 - Director → ME
  • 29
    icon of address Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-11-20
    IIF 44 - Director → ME
  • 30
    MOCHDRE LIMITED - 2011-06-14
    icon of address Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2013-02-19
    IIF 17 - Director → ME
  • 31
    SOVCO (644) LIMITED - 2010-09-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-22
    IIF 69 - Director → ME
  • 32
    TECHNOLOGY BUSINESS CENTRES LIMITED - 2015-05-01
    icon of address Oak Croft, Oxford Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,040 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-07-10
    IIF 62 - Director → ME
  • 33
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    REVOLYMER LIMITED - 2012-07-02
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2019-08-31
    IIF 95 - Secretary → ME
  • 34
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2019-08-31
    IIF 94 - Secretary → ME
  • 35
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2010-10-12 ~ 2011-02-28
    IIF 6 - Director → ME
  • 36
    LAFARGE ROOFING SYSTEMS (CHINA) LIMITED - 2007-11-22
    LAFARGE BRAAS ROOFING CHINA LIMITED - 2001-01-31
    REDLAND CHINA LIMITED - 1999-09-03
    REDDIAL LIMITED - 1992-11-18
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1998-06-30
    IIF 87 - Director → ME
  • 37
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 48 - Director → ME
  • 38
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED - 2014-11-20
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 52 - Director → ME
  • 39
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,856,600 GBP2022-01-31
    Officer
    icon of calendar 2013-05-08 ~ 2015-11-20
    IIF 5 - Director → ME
  • 40
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-11-20
    IIF 45 - Director → ME
  • 41
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    icon of address C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    icon of calendar 2009-12-04 ~ 2011-07-22
    IIF 93 - Secretary → ME
  • 42
    GUARDHALF LIMITED - 1997-08-11
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-25
    IIF 50 - Director → ME
  • 43
    LAFARGE ROOFING ASIA PACIFIC LIMITED - 1998-06-19
    REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1998-05-12
    DAYEVENT LIMITED - 1996-02-20
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-21 ~ 1998-05-15
    IIF 86 - Director → ME
  • 44
    REECE CYCLES PLC - 2018-06-22
    GW 112 LIMITED - 2000-05-08
    icon of address 100 Alcester Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,423,337 GBP2024-06-30
    Officer
    icon of calendar 2000-03-31 ~ 2001-07-20
    IIF 78 - Director → ME
    icon of calendar 2000-03-31 ~ 2001-07-20
    IIF 92 - Secretary → ME
  • 45
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-25 ~ 2011-05-26
    IIF 80 - Director → ME
  • 46
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-05-05
    IIF 46 - Director → ME
  • 47
    STUFF OF LIFE LIMITED - 2018-04-19
    icon of address A4 Livingstone Court, 55 Peel Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,366,119 GBP2023-12-30
    Officer
    icon of calendar 2014-04-23 ~ 2022-04-11
    IIF 19 - Director → ME
  • 48
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    icon of address Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,031,004 GBP2023-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-11
    IIF 98 - Secretary → ME
  • 49
    icon of address Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,261,929 GBP2023-11-30
    Officer
    icon of calendar 2013-07-08 ~ 2018-01-24
    IIF 21 - Director → ME
  • 50
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2015-06-09
    IIF 76 - Director → ME
  • 51
    SHOO 797AA LIMITED - 2016-12-17
    icon of address Trafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    109,934 GBP2023-10-31
    Officer
    icon of calendar 2016-04-29 ~ 2024-06-27
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2016-10-31
    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
  • 52
    icon of address Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants
    Active Corporate (5 parents)
    Equity (Company account)
    9,022,585 GBP2023-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2024-06-27
    IIF 83 - Director → ME
  • 53
    B.F. STRONG (BATTERY BOXES) LIMITED - 1995-05-01
    icon of address 18 Silica Road, Amington Industrial Estate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,829,281 GBP2024-06-30
    Officer
    icon of calendar 2002-04-26 ~ 2002-10-25
    IIF 54 - Director → ME
  • 54
    icon of address Acorn Cottage Rowner Road, Tedfold Stud, Billingshurst, Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,427 GBP2023-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2022-01-01
    IIF 81 - Director → ME
  • 55
    SHIELDSCHEME LIMITED - 1992-11-02
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2002-07-22
    IIF 20 - Director → ME
    icon of calendar 2001-03-05 ~ 2002-07-22
    IIF 90 - Secretary → ME
  • 56
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,188,807 GBP2023-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-12-31
    IIF 18 - Director → ME
  • 57
    NEWINCCO 683 LIMITED - 2007-04-12
    icon of address 1 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2011-10-05
    IIF 65 - Director → ME
  • 58
    NEWINCCO 686 LIMITED - 2007-04-12
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-15
    IIF 66 - Director → ME
  • 59
    icon of address Measham Road, Ashby De La Zouch, Leicestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2022-11-25
    IIF 37 - Director → ME
    icon of calendar 2011-11-11 ~ 2015-11-20
    IIF 40 - Director → ME
    icon of calendar 2008-11-14 ~ 2009-11-13
    IIF 39 - Director → ME
    icon of calendar 2004-11-19 ~ 2007-11-16
    IIF 38 - Director → ME
    icon of calendar 2000-11-17 ~ 2003-11-27
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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