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

Ashton, David

    Related profiles found in government register
  • Ashton, David
    British pharmacist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 1
    • Royal Bank Of Scotland Chambers, Market Street, Leigh, Lancashire, WN7 1ED, United Kingdom

      IIF 2
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 3
    • 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 4
    • Farley Chemist 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 5 IIF 6
  • Ashton, David
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 7
  • Ashton, David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 8
  • Ashton, David
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Haworth Road, Chorley, PR6 9FG, England

      IIF 9
  • Ashton, David
    British pharmacist born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 10
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 11
  • Ashton, David Anthony
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, David Anthony
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 19 IIF 20
  • Ashton, David Anthony
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 21
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 22
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 23
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 24
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 25
  • Ashton, David
    British none born in March 1964

    Resident in Switerland

    Registered addresses and corresponding companies
    • 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 26
  • Mr David Ashton
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 27
    • 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 28
  • Ashton, David
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 29
    • 4th Floor, 1 Knightrider Court, St. Pauls, London, EC4V 5BJ, England

      IIF 30
  • Ashton, David
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
  • Ashton, David
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 32
  • Mr David Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 33
  • Ashton, David
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 34
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 35
  • Ashton, David
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 36
  • Ashton, David Ralph
    British consultant

    Registered addresses and corresponding companies
  • Ashton, Anthony
    British consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 40
  • Ashton, Anthony
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 41
  • Ashton, Anthony
    British tax consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, United Kingdom

      IIF 42
    • 48, Halifax Road, Triangle, Halifax, HX63HW, United Kingdom

      IIF 43
    • 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 44
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 45
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 46 IIF 47 IIF 48
    • Norwood, Lynwood Drive, Greenacres, Oldham, Lancashire, OL4 3EZ, England

      IIF 49 IIF 50
    • Norwood, Lynwood Drive, Greenacres, Oldham, Lancs, OL4 3EZ, United Kingdom

      IIF 51
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, United Kingdom

      IIF 52
  • Ashton, David Anthony
    British surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, High Street, Uppermill, Oldham, OL3 6BT, England

      IIF 53
  • Ashton, David Ralph
    British company director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Rue Ami Lullin 3, 5th Floor, Geneva, 1207, Switzerland

      IIF 54
    • 52-54, 6th Floor Gracechurch Street, London, EC3V 0EH, England

      IIF 55
  • Ashton, David Ralph
    British corporate services fiduciary born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Ils Switzerland, Rue Ami Lullin 3, Geneva, 1207, Switzerland

      IIF 56
  • Ashton, David Ralph
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Amity Partners Sàrl, 118 Rue Du Rhone, Fourth Floor, Geneva, 1204, Switzerland

      IIF 57
    • 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 58
    • 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 59
    • C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 60
  • Ashton, David Ralph
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 61
  • Ashton, David Ralph
    British none born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566, Rte De Monniaz, St. Cergues, Haute Savoie, 74140, France

      IIF 62
  • Ashton, David Ralph
    British sales & marketing born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566 Route De Moniaz, 74140 St. Cergues, Haute Savoie, France

      IIF 63
  • Ashton, David Ralph
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 3, Ami Lullin, Geneva, 1207, Switzerland

      IIF 64
  • Ashton, David Anthony

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 65
  • Ashton, David Ralph
    British consultant born in March 1964

    Registered addresses and corresponding companies
  • Ashton, Anthony
    British

    Registered addresses and corresponding companies
    • 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 69
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 70
  • Ashton, Anthony
    British tax consultant

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 71
    • Norwood Greenacre, Oldham, OL4 3EX

      IIF 72 IIF 73
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 74
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 75
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 76
    • Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 77
  • Mr David Ashton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Harvest Drive, Whittle-le-woods, Chorley, Lancashire, PR6 7QL

      IIF 78
  • Ashton, David

    Registered addresses and corresponding companies
    • Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 79
  • Mr David Ashton
    British born in March 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 80
  • Ashton, Anthony

    Registered addresses and corresponding companies
  • Mr David Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 83
  • Mr Anthony Ashton
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Greenacres Fold, Oldham, Lancashire, OL4 3EZ

      IIF 84
    • Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, England

      IIF 85
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 86 IIF 87 IIF 88
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 89
  • Mr David Ashton
    British born in March 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, Switzerland

      IIF 90
  • David Ashton
    British, born in March 1964

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 91
  • Mr David Ashton
    British born in March 1964

    Registered addresses and corresponding companies
    • Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 92
  • Mr David Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
  • Mr David Ashton
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 108
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 109
  • Mr David Ralph Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566, Route De Moniaz, 74140 Saint-c, 74140, Saint Cergues, France

      IIF 110
    • 118, Rue Du Rhone, Geneva, CH 1204, Switzerland

      IIF 111
    • C/o Ils Fiduciaries (switzerland) Sarl, 21 Rue Du Clos, Geneva, Geneva, Switzerland

      IIF 112
child relation
Offspring entities and appointments
Active 58
  • 1
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,896 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Corporate (3 parents)
    Beneficial owner
    2012-01-11 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
    IIF 92 - Ownership of voting rights - More than 25%OE
  • 3
    118 Rue Du Rhone, Geneva, Switzerland
    Corporate (3 parents)
    Beneficial owner
    2008-03-31 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
    IIF 91 - Ownership of voting rights - More than 25%OE
  • 4
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 61 - director → ME
  • 5
    22 Kinloch Drive, Kinloch Drive, Bolton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,582 GBP2023-07-31
    Officer
    2021-03-02 ~ now
    IIF 1 - director → ME
  • 6
    Norwood, Greenacres, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 49 - director → ME
  • 7
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 36 - director → ME
  • 8
    Alpha House, Terrace Street, Greenacres, Oldham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-04 ~ now
    IIF 42 - director → ME
  • 9
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    517,312 GBP2023-07-31
    Officer
    2017-06-28 ~ now
    IIF 11 - director → ME
  • 10
    ARNOLD PICKIN DEVELOPMENTS LIMITED - 2009-07-09
    TRADFILE LIMITED - 1989-05-10
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    7,087 GBP2024-01-31
    Officer
    2009-04-14 ~ now
    IIF 47 - director → ME
    2009-04-17 ~ now
    IIF 53 - director → ME
    2009-04-14 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    STEVENSON DEVELOPMENTS LIMITED - 2011-10-28
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 44 - director → ME
    IIF 7 - director → ME
  • 12
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    196,797 GBP2023-07-31
    Officer
    2018-05-10 ~ now
    IIF 3 - director → ME
  • 13
    OXRIC THREE LTD - 2016-07-18
    59 Higher Parr Street, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    295,590 GBP2022-01-31
    Officer
    2016-06-09 ~ dissolved
    IIF 2 - director → ME
  • 14
    Norwood Lynwood Drive, Greenacres, Oldham, Lancs
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 51 - director → ME
  • 15
    ONLYREADY LIMITED - 1991-11-28
    Alpha House, Terrace Street, Oldham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,821,707 GBP2023-12-31
    Officer
    2007-10-09 ~ now
    IIF 45 - director → ME
    1991-11-11 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 16
    42 Harvest Drive, Whittle-le-woods, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    2,109 GBP2024-04-30
    Officer
    2013-04-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    Alpha House, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    -49,654 GBP2024-01-31
    Officer
    2014-02-01 ~ now
    IIF 43 - director → ME
  • 18
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    2014-03-24 ~ now
    IIF 57 - director → ME
  • 19
    OXRIC TWO LTD - 2016-07-14
    Farley Chemist 59, Higher Parr Street, St. Helens, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    294,587 GBP2024-01-31
    Officer
    2016-06-09 ~ now
    IIF 6 - director → ME
  • 20
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2024-10-02 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    21 Beechfield, Grasscroft, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-06-23 ~ dissolved
    IIF 46 - director → ME
    2003-06-23 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 22
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,987 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-04-01 ~ now
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    59 Higher Parr Street, St. Helens, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,740 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 4 - director → ME
  • 25
    MIGHTCIRCLE LIMITED - 1997-07-17
    Alpha House, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    763,609 GBP2024-05-31
    Officer
    2003-04-30 ~ now
    IIF 81 - secretary → ME
  • 26
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    12,985 GBP2024-02-29
    Officer
    2014-11-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Corporate (3 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    SAH SCOTLAND LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-22 ~ now
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    PACIFIC SHELF 1432 LIMITED - 2007-06-19
    The Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    2011-02-23 ~ now
    IIF 62 - director → ME
  • 30
    Alpha Works, Terrace Street, Oldham, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    4,618,532 GBP2023-12-31
    Officer
    2021-08-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 83 - Has significant influence or controlOE
  • 31
    URE INDYGEN PROJECTS LTD - 2021-09-07
    Alpha Works, Terrace Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 19 - director → ME
  • 32
    11 - 12 St. James's Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Officer
    2016-05-01 ~ dissolved
    IIF 63 - director → ME
  • 33
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Person with significant control
    2024-03-06 ~ now
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    17c Curzon Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,638,972 GBP2024-02-29
    Person with significant control
    2024-09-19 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    6th Floor 52-54 Gracechurch Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 54 - director → ME
  • 36
    22 Kinloch Drive, Bolton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,642 GBP2024-03-31
    Officer
    2017-09-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    817 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 22 - director → ME
    2020-09-24 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    6th Floor 52-54 Gracechurch Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 56 - director → ME
  • 39
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 40
    SAH TECH LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,577,943 GBP2022-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 44
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 45
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 46
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 47
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 48
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 26 - director → ME
  • 49
    25 Greencroft Meadow, Royton, Oldham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-09-02 ~ now
    IIF 82 - secretary → ME
  • 50
    Alpha House, Terrace Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 41 - director → ME
  • 51
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 55 - director → ME
  • 52
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,885 USD2016-04-30
    Officer
    2009-04-15 ~ dissolved
    IIF 64 - director → ME
  • 53
    Alpha House Terrace Street, Greenacres, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Officer
    2003-02-19 ~ now
    IIF 40 - director → ME
    2003-02-19 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Alpha House, Terrace St, Oldham, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-04-11 ~ dissolved
    IIF 8 - director → ME
    2022-04-11 ~ dissolved
    IIF 79 - secretary → ME
  • 55
    Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 56
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,619 GBP2018-04-30
    Officer
    2010-04-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 57
    OXRIC ONE LTD - 2016-07-14
    Farleys Chemist 59, Higher Parr Street, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    72,471 GBP2024-01-31
    Officer
    2016-06-08 ~ now
    IIF 5 - director → ME
  • 58
    Alpha House, Terrace St, Oldham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 74 - Has significant influence or controlOE
Ceased 27
  • 1
    17 Dartmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 39 - secretary → ME
  • 2
    77 Grange Avenue, Levenshulme, Manchester
    Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-10-31
    Officer
    2011-07-07 ~ 2013-05-09
    IIF 50 - director → ME
  • 3
    Norwood Lynwood Drive, Greenacres, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-08-01 ~ 2005-07-28
    IIF 48 - director → ME
  • 4
    155 Elliott Street, Tyldesley, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    517,312 GBP2023-07-31
    Person with significant control
    2023-08-02 ~ 2025-04-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,794 GBP2022-06-30
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 67 - director → ME
  • 6
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 107 - Has significant influence or control OE
  • 7
    ETTA VENTURES LIMITED - 2013-02-20
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ 2013-03-13
    IIF 59 - director → ME
  • 8
    UKEG BELPER LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,763 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 13 - director → ME
  • 9
    GSII CARMARTHEN SOLAR LIMITED LIMITED - 2018-10-31
    GDL BRYNCRYNAU LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,201 GBP2017-12-31
    Officer
    2016-11-30 ~ 2018-10-29
    IIF 12 - director → ME
  • 10
    UKEG CLAY CROSS LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    43,879 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 18 - director → ME
  • 11
    UKEG POTTERS BAR LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,941 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-29
    IIF 17 - director → ME
  • 12
    GDL UPPER MEADOWLEY LIMITED - 2018-10-31
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    48,154 GBP2017-12-31
    Officer
    2016-12-12 ~ 2018-10-29
    IIF 14 - director → ME
  • 13
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    2015-11-27 ~ 2018-11-14
    IIF 29 - director → ME
  • 14
    Alpha House, Terrace Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-12 ~ 2024-07-31
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    210,275 GBP2024-07-31
    Officer
    2016-02-10 ~ 2024-07-31
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    40 Strawberry How, Cockermouth, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2024-03-31
    Officer
    2003-07-11 ~ 2025-01-21
    IIF 70 - secretary → ME
  • 17
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    174,874 GBP2023-12-31
    Officer
    2013-05-03 ~ 2022-10-15
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-15
    IIF 112 - Has significant influence or control OE
  • 18
    336 Pinner Road, Harrow
    Corporate (1 parent)
    Equity (Company account)
    -99,293 GBP2024-03-31
    Person with significant control
    2018-03-19 ~ 2024-09-17
    IIF 110 - Has significant influence or control OE
  • 19
    C/o 128 Ebury Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -337,532 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-04-23
    IIF 60 - director → ME
  • 20
    4th Floor 13 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-10-03 ~ 2001-03-28
    IIF 37 - secretary → ME
  • 21
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    2018-12-21 ~ 2021-05-26
    IIF 15 - director → ME
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,544 GBP2022-08-31
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 68 - director → ME
  • 23
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    286,032 GBP2023-12-31
    Officer
    2016-09-12 ~ 2021-09-01
    IIF 23 - director → ME
    Person with significant control
    2016-09-12 ~ 2021-09-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 24
    12 Upper Berkeley Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,774 GBP2023-07-31
    Officer
    2022-07-29 ~ 2024-04-23
    IIF 58 - director → ME
  • 25
    Alpha House Terrace Street, Greenacres, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-11-28 ~ 2001-02-28
    IIF 66 - director → ME
    2000-11-28 ~ 2001-02-28
    IIF 38 - secretary → ME
  • 27
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    2018-12-21 ~ 2021-05-26
    IIF 16 - director → 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.