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 James Richards

    Related profiles found in government register
  • Mr David James Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0DP, Scotland

      IIF 2
    • 5, Dogrose Hangar, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 3
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 4 IIF 5 IIF 6
  • Mr David Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 7
  • Mr David James Richards
    British born in September 1960

    Resident in United Kingdom

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

      IIF 8
  • Davies, Richard
    British chief operating officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, B60 1BL, United Kingdom

      IIF 9
    • Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, Worcestershire, B60 1BL, United Kingdom

      IIF 10
  • Davies, Richard
    British director born in December 1990

    Resident in England

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

      IIF 11
    • 25, Rugby Close, Nottingham, NG5 9RL, United Kingdom

      IIF 12 IIF 13
  • Davis, Richard
    British banker born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 14
  • Davis, Richard
    British director of business development born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 696/8, High Road, Buckhurst Hill, Essex, IG9 5HN

      IIF 15
  • Mr Richard Davis
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 696/8, High Road, Buckhurst Hill, Essex, IG9 5HN

      IIF 16
  • Richards, David James
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, CH1 4LT, England

      IIF 17
  • Richards, David James
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 18
  • Richards, David James
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 20
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

      IIF 21
  • Richards, David James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA, Scotland

      IIF 22
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 23
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 24
    • Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, SK10 4TN, Uk

      IIF 25
    • 103, Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, England

      IIF 26 IIF 27 IIF 28
  • Davies, Richard
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 29
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 30
  • Davies, Richard
    British investor born in September 1960

    Resident in United Kingdom

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

      IIF 31
  • Richards, David James
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 32
  • Richards, David James
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Rue De L'evole 40, Ch2000 Neuchatel, CH 2000, Switzrland

      IIF 33
  • Davies, Richard
    British teacher born in February 1966

    Resident in United Kingdom

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

      IIF 34
  • Davies, Richard
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Richard
    British patternmaker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Shoveller Drive, Telford, TF1 6GQ, United Kingdom

      IIF 37
  • Mr Richard Davies
    British born in September 1960

    Resident in United Kingdom

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

      IIF 38
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 39
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 40
  • Davies, Richard
    British designer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfresco, Alfresco, Bradfield Road, Manningtree, CO112SG, England

      IIF 41
  • Davies, Richard
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 42
  • Davies, Richard
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Richard
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, South View, Downley, High Wycombe, Buckinghamshire, HP13 5UL, United Kingdom

      IIF 47
  • Mr Richard Davies
    British born in February 1966

    Resident in United Kingdom

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

      IIF 48
  • Mr Richard Davies
    British born in September 1988

    Resident in United Kingdom

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

      IIF 49
  • Richards, David James
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 50
    • Unit 1, Mottram Way, Macclesfield, SK10 2DH, England

      IIF 51
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 52
    • Unit 5, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 53
  • Richards, David James
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 54
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 55 IIF 56
    • 5, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 57
  • Mr Richard Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 58
    • Alfresco, Bradfield Road, Wix, Essex, CO112SG, England

      IIF 59
  • Richards, David James
    British company director

    Registered addresses and corresponding companies
    • 63 Chapel Street, Macclesfield, Cheshire, SK11 8BJ

      IIF 60
  • Richard Davis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Shoveller Drive, Telford, TF16GQ, United Kingdom

      IIF 61
  • Davis, Richard

    Registered addresses and corresponding companies
    • 50, Shoveller Drive, Telford, TF1 6GQ, United Kingdom

      IIF 62
  • Mr Richard Donald Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Premier Business Park, Faraday Road, Hereford, HR4 9NZ, United Kingdom

      IIF 63 IIF 64
    • Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 65
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Davies, Richard Donald
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Premier Business Park, Faraday Road, Hereford, HR4 9NZ, United Kingdom

      IIF 67 IIF 68
    • Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 69
  • Davies, Richard Donald
    British sales director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Premier Business Park, Faraday Road, Hereford, Herefordshire, HR4 9NZ, United Kingdom

      IIF 70
  • Davies, Richard Donald
    British sales professional born in May 1972

    Resident in United Kingdom

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

      IIF 71
  • Davis, Richard
    American director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Mr Richard Davis
    American born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, South View, Downley, High Wycombe, Buckinghamshire, HP13 5UL, United Kingdom

      IIF 74
  • Mr Richard Alwyn Davies
    English born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cheltenham Terrace, Newcastle, NE6 5HR, United Kingdom

      IIF 75
  • Davies, Richard Alwyn
    English blacksmith born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cheltenham Terrace, Newcastle, NE6 5HR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 44
  • 1
    Unit 8 Premier Business Park, Faraday Road, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,938 GBP2023-05-31
    Officer
    2020-06-01 ~ now
    IIF 70 - director → ME
  • 2
    103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 57 - director → ME
  • 3
    50 Shoveller Drive, Telford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 37 - director → ME
    2022-09-20 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Alfresco, Bradfield Road, Wix, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,498 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    Unit 8 Premier Business Park, Faraday Road, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,170 GBP2023-05-31
    Officer
    2022-06-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    3 Place Farm, Wheathampstead, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,624 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 50 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 8a, Premier Business Park, Faraday Road, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,985 GBP2022-04-30
    Officer
    2020-04-27 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 44 - director → ME
  • 12
    Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 46 - director → ME
  • 13
    Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 45 - director → ME
  • 14
    Haines Watts, 1st Floor Northern Assurance Buildings, 9/21 Princess Street, Manchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,020 GBP2019-12-31
    Officer
    2016-09-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    SPEED 9330 LIMITED - 2002-09-18
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 27 - director → ME
  • 16
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 13 - director → ME
  • 17
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 12 - director → ME
  • 18
    Unit 1 Queens Avenue, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 21 - director → ME
  • 19
    5 Snape Road, Macclesfield, Cheshire, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    77,423 GBP2023-12-31
    Officer
    2017-07-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    2002-09-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1998-02-05 ~ dissolved
    IIF 20 - director → ME
  • 22
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-28 ~ dissolved
    IIF 32 - director → ME
  • 23
    Unit 1 Mottram Way, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -292,022 GBP2023-12-31
    Officer
    2020-08-19 ~ now
    IIF 51 - director → ME
  • 24
    696/8 High Road, Buckhurst Hill, Essex
    Corporate (4 parents)
    Equity (Company account)
    1,264 GBP2024-03-31
    Officer
    2016-06-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 25
    OPTIMUMFX LIMITED - 2023-09-28
    Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,604,388 GBP2023-12-31
    Officer
    2023-11-14 ~ now
    IIF 9 - director → ME
  • 26
    Innovation Campus 33 Greenhill, Blackwell, Bromsgrove, Worcestershire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    2,269,837 GBP2023-12-31
    Officer
    2023-11-14 ~ now
    IIF 10 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 6 Wycombe Road, Scalford, Melton Mowbray, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 43 - director → ME
  • 29
    103 High Street, Waltham Cross, England
    Corporate (1 parent)
    Equity (Company account)
    3,512 GBP2022-04-30
    Officer
    2016-04-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    Unit 5 Snape Road, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2023-12-31
    Officer
    2022-08-30 ~ now
    IIF 53 - director → ME
  • 31
    Living Floors, Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 17 - director → ME
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 36 - director → ME
  • 33
    4385, 11832225 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,822 GBP2021-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    30-31 St James Place Mangotsfield, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,239 GBP2022-04-30
    Officer
    2018-08-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    232,209 GBP2023-12-31
    Officer
    2015-07-01 ~ now
    IIF 18 - director → ME
  • 36
    32 South View, Downley, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-07-14 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    26 Dover Street, London, United Kingdom
    Dissolved corporate (16 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 72 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-05-31
    Officer
    2016-05-20 ~ dissolved
    IIF 73 - director → ME
  • 39
    94 Jacksmere Lane, Scarisbrick, Ormskirk, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 25 - director → ME
  • 40
    GWECO 231 LIMITED - 2006-04-21
    103 Peasley Cross Lane, St Helens, Merseyside
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2023-12-31
    Officer
    2017-05-26 ~ now
    IIF 28 - director → ME
  • 41
    103 Peasley Cross Lane, St. Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    1,289,144 GBP2023-12-31
    Officer
    2017-05-26 ~ now
    IIF 26 - director → ME
  • 42
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1999-06-24 ~ dissolved
    IIF 52 - director → ME
  • 43
    Unit 8 Premier Business Park, Faraday Road, Hereford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    2022-06-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 44
    2 Cheltenham Terrace, Newcastle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    STAG ALUMINIUM LIMITED - 2018-11-26
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    2016-02-15 ~ 2022-08-09
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    EATING DISORDERS ASSOCIATION - 2018-10-18
    1 Chalk Hill House, 19 Rosary Road, Norwich, England
    Corporate (9 parents)
    Officer
    2016-06-06 ~ 2022-09-20
    IIF 14 - director → ME
  • 3
    BROWHATTER AND BOYES HAULAGE LTD. - 2016-02-23
    TUBULAR ASSETS LTD - 2016-02-20
    BARNES DECORATING CONTRACTORS LIMITED - 2015-01-09
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-15 ~ 2016-07-04
    IIF 11 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Officer
    2016-08-18 ~ 2021-04-28
    IIF 31 - director → ME
  • 5
    Unit 1 Mottram Way, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -292,022 GBP2023-12-31
    Person with significant control
    2020-08-19 ~ 2022-09-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    Unit 12 Brook Mill, Parker Street, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,435 GBP2016-03-31
    Officer
    2004-05-13 ~ 2007-12-07
    IIF 33 - director → ME
  • 7
    Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    232,209 GBP2023-12-31
    Person with significant control
    2016-07-13 ~ 2018-07-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-03 ~ 2022-08-09
    IIF 54 - director → ME
    Person with significant control
    2018-12-03 ~ 2022-08-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,020 GBP2023-12-31
    Officer
    2016-09-26 ~ 2023-02-13
    IIF 55 - director → ME
    Person with significant control
    2016-09-26 ~ 2023-02-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Officer
    2012-09-28 ~ 2023-02-13
    IIF 24 - director → ME
  • 11
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1999-06-24 ~ 2000-11-17
    IIF 60 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.