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

Parkinson, Richard Christopher William

    Related profiles found in government register
  • Parkinson, Richard Christopher William
    British business director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 1
  • Parkinson, Richard Christopher William
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kennedy Street, Manchester, Greater Manchester, M2 4BY

      IIF 2
    • icon of address 14, Kennedy Street, Manchester, M2 4BY

      IIF 3
    • icon of address The Old Law Library, 14 Kennedy Street, Manchester, M2 4BY, United Kingdom

      IIF 4
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 5
  • Parkinson, Richard Christopher William
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 6 IIF 7 IIF 8
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 14
    • icon of address The Old Law Library, 14 Kennedy Street, Manchester, Greater Manchester, M2 4BY, England

      IIF 15
    • icon of address Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 16
  • Parkinson, Richard Christopher William
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Parkinson, Richard Christopher William
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Hey, Storrs Park, Bowness-on-windermere, LA23 3LD

      IIF 45
  • Parkinson, Richard Christopher William
    British solicitor born in April 1963

    Registered addresses and corresponding companies
    • icon of address Alberton House St Marys Parsonage, Manchester, M3 2WJ

      IIF 46 IIF 47
  • Parkinson, Richard Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 48 IIF 49
    • icon of address 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 50
    • icon of address Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 51
  • Parkinson, Richard Christopher William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 52 IIF 53
    • icon of address 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 54
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 55
  • Parkinson, Richard Christopher William

    Registered addresses and corresponding companies
    • icon of address Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 56 IIF 57 IIF 58
    • icon of address Common Hey, Storrs Park, Bowness-on-windermere, Windermere, Cumbria, LA23 3LD, England

      IIF 60
  • Mr Richard Christopher William Parkinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Christopher William Parkinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,984 GBP2024-09-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Law Library, 14 Kennedy Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,075 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,062 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 Bramhall Lane, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,181,678 GBP2024-03-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2000-09-08 ~ now
    IIF 50 - Secretary → ME
  • 6
    GLYNN BROOKES LIMITED - 2004-03-17
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,259 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,658,934 GBP2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 34 - Director → ME
  • 9
    VIZULI LIMITED - 2021-02-17
    icon of address 14 Kennedy Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -677,719 GBP2024-09-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 3 - Director → ME
  • 10
    CHAPHOW LIMITED - 2021-01-29
    icon of address 14 Kennedy Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -189,897 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Building 1000 Kings Reach, Yew Street Stockport, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INTELLIGENT INVESTMENTS (UK) LIMITED - 2019-05-15
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    849,697 GBP2024-09-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 10 - Director → ME
  • 14
    BROWN STREET LIMITED - 2014-03-25
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    940,945 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MEADWAY CLASSIC JAGS LIMITED - 2016-09-23
    CLASSIC JAGUAR LIMITED - 2001-07-02
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,050 GBP2024-04-30
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    771,942 GBP2024-09-30
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REDWINTER LIMITED - 2008-09-24
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 1 - Director → ME
  • 18
    SERIESDISC LIMITED - 1996-03-27
    icon of address 80 Bramhall Lane, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    icon of calendar 1996-04-22 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,535 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,346,871 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,473 GBP2024-03-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2000-07-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    973,652 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,575 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,154,830 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Building 1000 Yew Street, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -458 GBP2024-04-30
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address 14 Kennedy Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,758 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Old Law Library, 14 Kennedy Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,720 GBP2024-06-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    WYNCROFT NOMINEES LIMITED - 1996-07-22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-29 ~ 2004-10-25
    IIF 53 - Secretary → ME
  • 2
    HALEWOOD INTERNATIONAL MARKET STRATEGIES LIMITED - 2009-05-16
    REPOSEVALUE LIMITED - 1998-02-02
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-16
    IIF 20 - Director → ME
    icon of calendar 1998-01-22 ~ 1998-02-16
    IIF 52 - Secretary → ME
  • 3
    SATURN COMMUNICATIONS GROUP LIMITED - 2019-07-26
    DATEOVER LIMITED - 1998-09-21
    icon of address Quay West Mediacityuk, Trafford Wharf Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    148,886 GBP2024-12-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-14
    IIF 30 - Director → ME
  • 4
    SINGLECHASE LIMITED - 1997-04-09
    OASIS AIR CONDITIONING (YORKSHIRE) LIMITED - 2000-02-02
    icon of address Oxford Court Oxford Road, Gomersal, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,208,190 GBP2024-04-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-05-12
    IIF 18 - Director → ME
    icon of calendar 1997-05-12 ~ 1999-11-05
    IIF 58 - Secretary → ME
  • 5
    HECTOR LIMITED - 2000-11-09
    DECREEAFTER LIMITED - 1996-10-18
    icon of address Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-29 ~ 1996-10-26
    IIF 24 - Director → ME
  • 6
    icon of address Building 1000 Kings Reach, Yew Street Stockport, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2021-08-31
    IIF 17 - Director → ME
  • 7
    HIFX LIMITED - 2004-01-26
    HIFX LIMITED - 2014-07-30
    WILDCHANGE LIMITED - 1998-04-09
    HIFX PLC - 2014-07-04
    icon of address Maxis 1 Western Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-04-14
    IIF 26 - Director → ME
  • 8
    icon of address 26d Orgreave Crescent, Dore House Industrial Estate, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,992 GBP2024-05-31
    Officer
    icon of calendar 1996-10-31 ~ 1996-10-31
    IIF 56 - Secretary → ME
  • 9
    SOLESCAPE LIMITED - 1998-04-16
    icon of address Lindeth Howe Hotel, Lindeth Drive, Bowness On, Windermere, Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,995 GBP2024-03-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-05-01
    IIF 22 - Director → ME
  • 10
    NESTOR DEVELOPMENTS LIMITED - 2023-02-27
    icon of address 80-82 Seel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,213,901 GBP2024-07-30
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 25 - Director → ME
  • 11
    icon of address Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,055 GBP2016-10-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 27 - Director → ME
  • 12
    UNITEDHIRE LIMITED - 1998-08-24
    icon of address Unit 2 Northpoint Industrial Estate, Globe Lane, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    819,432 GBP2025-03-31
    Officer
    icon of calendar 1998-04-29 ~ 1998-08-28
    IIF 19 - Director → ME
  • 13
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents, 73 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 2005-05-16
    IIF 57 - Secretary → ME
  • 14
    SERIESDISC LIMITED - 1996-03-27
    icon of address 80 Bramhall Lane, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    icon of calendar 1996-03-19 ~ 1996-04-22
    IIF 28 - Director → ME
  • 15
    icon of address Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 29 - Director → ME
  • 16
    KINGKRAFT HOLDINGS LIMITED - 2012-07-09
    OVEREAGER LIMITED - 2009-06-03
    LEIT LTD - 2013-05-01
    icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    549,210 GBP2022-05-31
    Officer
    icon of calendar 1996-08-09 ~ 1996-10-31
    IIF 59 - Secretary → ME
  • 17
    REGAL CROWN PACIFIC LINE LIMITED - 1996-03-22
    LOGICWAVE LIMITED - 1996-02-26
    icon of address 3 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1996-02-13 ~ 1997-05-19
    IIF 46 - Director → ME
  • 18
    icon of address Unit 6 The Warehouse Dugdales Close, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    861,969 GBP2024-04-30
    Officer
    icon of calendar 1996-02-09 ~ 1996-03-21
    IIF 47 - Director → ME
  • 19
    icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2015-10-01
    IIF 38 - Director → ME
  • 20
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2015-10-01
    IIF 39 - Director → ME
  • 21
    NUMBERSWIFT LIMITED - 1996-07-02
    icon of address 52 Charlecote Road, Poynton, Stockport, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    7,137 GBP2024-06-30
    Officer
    icon of calendar 1996-04-09 ~ 1996-06-13
    IIF 23 - Director → ME
  • 22
    icon of address Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-04-30
    Officer
    icon of calendar 2009-09-15 ~ 2016-05-01
    IIF 40 - Director → ME
  • 23
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2017-05-04
    IIF 16 - Director → ME
  • 24
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2013-04-30
    IIF 45 - LLP Member → ME
  • 25
    TURNER PARKINSON LIMITED - 2005-04-18
    AMBERTRAVEL LIMITED - 2002-06-07
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2002-06-27 ~ 2016-05-01
    IIF 14 - Director → ME
  • 26
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2000-12-19 ~ 2020-06-21
    IIF 41 - Director → ME
  • 27
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    icon of address Brow Head Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2017-01-20
    IIF 44 - Director → ME
    icon of calendar 2014-12-17 ~ 2017-01-20
    IIF 60 - Secretary → ME
  • 28
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-10-04
    IIF 21 - Director → ME
  • 29
    icon of address Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,718,283 GBP2024-05-31
    Officer
    icon of calendar 1996-10-21 ~ 1998-01-30
    IIF 49 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.