logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Francis Whiting

    Related profiles found in government register
  • Mr Peter Francis Whiting
    British born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80, Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

      IIF 1 IIF 2
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 3 IIF 4
    • icon of address Lancastor House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 5
    • icon of address 5, Montrose Ave, Stockport, Cheshire, SK2 7DU, England

      IIF 6 IIF 7
    • icon of address 5, Montrose Ave, Woodsmoor, Stockport, Cheshire, SK2 7DU, England

      IIF 8
  • Mr Mark Ashley Whiting
    British born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW

      IIF 9
  • Mr Mark Ashley Whiting
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 10
    • icon of address Lancaster House, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 11
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 12
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 13 IIF 14
    • icon of address 78, Blackburn St, Radcliffe Manchester, M26 2JW, England

      IIF 15
    • icon of address 78/80, Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW, United Kingdom

      IIF 16
    • icon of address Lancaster House 78/80, Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

      IIF 17
  • Whiting, Peter Francis
    British company director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Peter Francis
    British director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Peter Francis
    British managing director born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 47
  • Whiting, Mark Ashley
    British assistant financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British assistnat financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 60
  • Whiting, Mark Ashley
    British assitant financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 61
  • Whiting, Mark Ashley
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80 Lancaster House, Blackburn St, Radcliffe, Lancashire, M26 2JW, England

      IIF 62 IIF 63 IIF 64
  • Whiting, Mark Ashley
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Mark Ashley
    British financial controller born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lancaster House, No 78, Blackburn St, Radcliffe, Manchester, M26 2JW, England

      IIF 76
  • Whiting, Peter Francis
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 77
  • Whiting, Peter Francis

    Registered addresses and corresponding companies
    • icon of address 5 Montrose Avenue, Woodsmoor, Stockport, Cheshire, SK2 7DU

      IIF 78
  • Whiting, Mark Ashley

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire, M26 2JW

      IIF 79
    • icon of address 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 80
    • icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, Lancashire, M26 2JW

      IIF 81
    • icon of address Lancaster House, 78/80, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 82
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire, M26 2JW

      IIF 83
    • icon of address Lancaster House, Blackburn Street Radcliffe, Manchester, M26 2JW

      IIF 84
    • icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 85
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester , M26 9JW

      IIF 86
    • icon of address Lancaster House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 87 IIF 88 IIF 89
    • icon of address Lancaster House, Blackburn Street, Radcliffe, M26 2JW

      IIF 92
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 93 IIF 94 IIF 95
    • icon of address Lancastor House, Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 107
    • icon of address 78, Blackburn St, Radcliffe Manchester, M26 2JW, England

      IIF 108
    • icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 109
child relation
Offspring entities and appointments
Active 31
  • 1
    LINKDEAL LIMITED - 1989-03-28
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 95 - Secretary → ME
  • 2
    icon of address 78 Blackburn St, Radcliffe Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 108 - Secretary → ME
  • 3
    CARMAR INDUSTRIAL CREDITS LIMITED - 1977-12-31
    TUNSAW LIMITED - 1977-12-31
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2025-09-17 ~ now
    IIF 86 - Secretary → ME
  • 4
    BEAUCHIC LIMITED - 1984-03-19
    icon of address Lancaster House 78/80, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 82 - Secretary → ME
  • 5
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PRECIOUSMODE LIMITED CERT TO JORDANS LONDON - 1990-10-03
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 105 - Secretary → ME
  • 7
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    14,051 GBP2024-02-28
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 81 - Secretary → ME
  • 8
    JOHNS DOMESTIC SUPPLIES LIMITED - 1983-04-22
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 89 - Secretary → ME
  • 10
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    269,014 GBP2024-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 87 - Secretary → ME
  • 11
    NOFINSA LIMITED - 1976-12-31
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,012 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 85 - Secretary → ME
  • 12
    icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,575,128 GBP2024-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 109 - Secretary → ME
  • 13
    LATEPOST LIMITED - 1988-06-21
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 104 - Secretary → ME
  • 14
    icon of address Lancaster House, Blackburn Street, Radcliffe
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 92 - Secretary → ME
  • 15
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,705 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 99 - Secretary → ME
  • 16
    CHIPDELLE LIMITED - 1983-11-25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 75 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,881,353 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 68 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 93 - Secretary → ME
  • 18
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 100 - Secretary → ME
  • 19
    HILARE INVESTMENTS LIMITED - 2012-12-19
    icon of address Lancaster House, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,347 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-04-04 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PRICESTAND LIMITED - 1991-12-24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 101 - Secretary → ME
  • 21
    SCOTT ADAMSONS FLEET MANAGEMENT LIMITED - 2007-03-27
    VITALTOTAL LIMITED - 1991-04-17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    371,181 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 102 - Secretary → ME
  • 22
    STAND FILLING AND SERVICE STATION LIMITED - 1982-02-11
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ now
    IIF 69 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 83 - Secretary → ME
  • 23
    icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 72 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    G.K.FIANCE LIMITED - 1985-08-13
    icon of address Lancastor House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 107 - Secretary → ME
  • 25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,199 GBP2021-08-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 103 - Secretary → ME
  • 26
    CHELLMERE LIMITED - 1986-08-29
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    9,934 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 66 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,201 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 88 - Secretary → ME
  • 28
    CARBUYNET LIMITED - 2005-05-10
    VISTAHURST LTD - 2000-10-19
    icon of address 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    288,170 GBP2024-04-30
    Officer
    icon of calendar 2000-11-04 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    WRENWOOD FINANCE GROUP LIMITED - 1991-02-06
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 106 - Secretary → ME
  • 31
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 98 - Secretary → ME
Ceased 30
  • 1
    LINKDEAL LIMITED - 1989-03-28
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 23 - Director → ME
  • 2
    icon of address 78 Blackburn St, Radcliffe Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2023-02-08
    IIF 8 - Has significant influence or control OE
    icon of calendar 2023-02-08 ~ 2024-04-23
    IIF 15 - Right to appoint or remove directors OE
  • 3
    CARMAR INDUSTRIAL CREDITS LIMITED - 1977-12-31
    TUNSAW LIMITED - 1977-12-31
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 22 - Director → ME
  • 4
    BEAUCHIC LIMITED - 1984-03-19
    icon of address Lancaster House 78/80, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2020-10-09
    IIF 44 - Director → ME
  • 5
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-10 ~ 2020-10-09
    IIF 47 - Director → ME
  • 6
    PRECIOUSMODE LIMITED CERT TO JORDANS LONDON - 1990-10-03
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 39 - Director → ME
  • 7
    JOHNS DOMESTIC SUPPLIES LIMITED - 1983-04-22
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-10-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2020-10-09
    IIF 45 - Director → ME
  • 9
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    269,014 GBP2024-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 38 - Director → ME
  • 10
    NOFINSA LIMITED - 1976-12-31
    icon of address Lancaster House, 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,012 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 21 - Director → ME
  • 11
    icon of address Lancaster House, 78 Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,575,128 GBP2024-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 32 - Director → ME
  • 12
    LATEPOST LIMITED - 1988-06-21
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 33 - Director → ME
  • 13
    icon of address Lancaster House, Blackburn Street, Radcliffe
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 29 - Director → ME
  • 14
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,705 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar ~ 2020-10-09
    IIF 24 - Director → ME
  • 15
    CHIPDELLE LIMITED - 1983-11-25
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-02-08
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-10-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,881,353 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 20 - Director → ME
  • 17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 31 - Director → ME
  • 18
    HILARE INVESTMENTS LIMITED - 2012-12-19
    icon of address Lancaster House, Blackburn Street Radcliffe, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,347 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-04-04 ~ 2013-04-23
    IIF 78 - Secretary → ME
  • 19
    PRICESTAND LIMITED - 1991-12-24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2020-10-09
    IIF 30 - Director → ME
  • 20
    SCOTT ADAMSONS FLEET MANAGEMENT LIMITED - 2007-03-27
    VITALTOTAL LIMITED - 1991-04-17
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    371,181 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 27 - Director → ME
  • 21
    STAND FILLING AND SERVICE STATION LIMITED - 1982-02-11
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2020-10-09
    IIF 42 - Director → ME
  • 22
    icon of address Lancaster House, 78 Blackburn St, Radcliffe Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-02 ~ 2020-10-09
    IIF 46 - Director → ME
    icon of calendar 2001-05-02 ~ 2001-10-03
    IIF 77 - Secretary → ME
  • 23
    G.K.FIANCE LIMITED - 1985-08-13
    icon of address Lancastor House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-10-09
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,199 GBP2021-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 28 - Director → ME
  • 25
    CHELLMERE LIMITED - 1986-08-29
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    9,934 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2022-04-19
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,201 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2020-10-09
    IIF 34 - Director → ME
  • 27
    CARBUYNET LIMITED - 2005-05-10
    VISTAHURST LTD - 2000-10-19
    icon of address 78 Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    288,170 GBP2024-04-30
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-14
    IIF 43 - Director → ME
    icon of calendar 2006-01-20 ~ 2020-10-09
    IIF 41 - Director → ME
  • 28
    WRENWOOD FINANCE GROUP LIMITED - 1991-02-06
    icon of address Lancaster House, Blackburn St, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-10-09
    IIF 40 - Director → ME
  • 30
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-09
    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 16 October 2025 and licensed under the Open Government Licence v3.0.