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

Rawlings, Nigel Keith

    Related profiles found in government register
  • Rawlings, Nigel Keith
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountnat born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 75
  • Rawlings, Nigel Keith
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 76
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 77 IIF 78
    • icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 79
  • Rawlings, Nigel Keith
    British chief executive officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 80
  • Rawlings, Nigel Keith
    British chief finance officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 81
  • Rawlings, Nigel Keith
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company administrator born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 87
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 88
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 89
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 90
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 91 IIF 92
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 93
  • Rawlings, Nigel Keith
    British company secretary born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 96
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 97
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 98 IIF 99
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 100
    • icon of address C/o Bto Solicitors Llp, Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 101
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 102
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 103
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 107 IIF 108
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 109
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 110
    • icon of address The Brew House, Greenalls Avenue, Warrington, Lancashire, WA4 6HL, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Rawlings, Nigel Keith
    British financial consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 114
  • Rawlings, Nigel Keith
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 120
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 121
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, SK9 4JH

      IIF 122
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 123
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 124
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 125 IIF 126 IIF 127
    • icon of address 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 128
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 129 IIF 130
  • Rawlings, Nigel Keith
    British

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company secretary

    Registered addresses and corresponding companies
  • Rawlings, Nigel
    British chief finance officer born in March 1956

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 175
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 176
    • icon of address C/o Matthews & Goodman Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 177
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 178
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 179 IIF 180 IIF 181
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 182
    • icon of address 18, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 183 IIF 184
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 185
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, United Kingdom

      IIF 186
  • Rawlings, Nigel
    British chief finance officer

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 187
  • Rawlings, Nigel Keith

    Registered addresses and corresponding companies
  • Rawlings, Nigel

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 236
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 237
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,294 GBP2023-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 221 - Secretary → ME
  • 2
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,038,800 GBP2023-01-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 141 - Secretary → ME
  • 4
    icon of address Nigel Rawlings, 18 Hollin Lane, Styal, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 5
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 79 - Director → ME
  • 6
    RISE HOMES LTD - 2025-03-04
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 222 - Secretary → ME
  • 7
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 219 - Secretary → ME
  • 8
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 211 - Secretary → ME
  • 9
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 165 - Secretary → ME
  • 10
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,478,319 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 130 - Director → ME
  • 11
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,136 GBP2023-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 74 - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF 235 - Secretary → ME
  • 12
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 90 - Director → ME
  • 13
    EV2O SERVICES LIMITED - 2022-01-05
    icon of address C/o Bto Solicitors Llp Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 101 - Director → ME
  • 14
    RISE APARTMENTS LIMITED - 2025-03-04
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304,066 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 109 - Director → ME
  • 15
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 204 - Secretary → ME
  • 16
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 210 - Secretary → ME
  • 17
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,481 GBP2018-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 151 - Secretary → ME
  • 19
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 121 - Director → ME
  • 21
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 120 - Director → ME
  • 22
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -98,761 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 129 - Director → ME
  • 23
    IMPORTAMBER LIMITED - 1998-12-29
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 24
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 209 - Secretary → ME
  • 25
    SORTING OFFICE APARTMENTS LIMITED - 2019-12-06
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,251 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 124 - Director → ME
  • 26
    NETONLY LIMITED - 1999-12-07
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 218 - Secretary → ME
  • 27
    icon of address 16 Kingsway, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 189 - Secretary → ME
  • 28
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -333,874 GBP2022-02-28
    Officer
    icon of calendar 2003-03-02 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 215 - Secretary → ME
  • 30
    icon of address Pochin's, Brooks Lane, Middlewich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 208 - Secretary → ME
  • 31
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 197 - Secretary → ME
  • 32
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 199 - Secretary → ME
  • 33
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 188 - Secretary → ME
  • 34
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 200 - Secretary → ME
  • 35
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 206 - Secretary → ME
  • 36
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 203 - Secretary → ME
  • 37
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 201 - Secretary → ME
  • 38
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-12-13 ~ now
    IIF 198 - Secretary → ME
  • 39
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 26 - Director → ME
  • 40
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,290 GBP2021-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 127 - Director → ME
  • 41
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    196,833 GBP2020-11-19 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 125 - Director → ME
  • 42
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,421 GBP2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 100 - Director → ME
  • 43
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    659,044 GBP2021-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 103 - Director → ME
  • 44
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 105 - Director → ME
  • 45
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,168 GBP2021-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 126 - Director → ME
  • 46
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 71 - Director → ME
  • 47
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 108 - Director → ME
  • 48
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 107 - Director → ME
  • 49
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 102 - Director → ME
  • 50
    icon of address Suite 13, Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,060,001 GBP2024-05-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 191 - Secretary → ME
  • 51
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 106 - Director → ME
  • 52
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 104 - Director → ME
  • 53
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 13 - Director → ME
  • 54
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 89 - Director → ME
  • 55
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 202 - Secretary → ME
  • 56
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 76 - Director → ME
  • 57
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 205 - Secretary → ME
  • 58
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 116 - Director → ME
  • 59
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 118 - Director → ME
  • 60
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    BRAND NEW CO (123) LIMITED - 2001-08-24
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 115 - Director → ME
  • 61
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 237 - Has significant influence or controlOE
  • 62
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 63
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 127
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 15 - Director → ME
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 132 - Secretary → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 30 - Director → ME
  • 3
    icon of address C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2018-09-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 177 - Has significant influence or control OE
  • 4
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    GP CARE PHARMACY LIMITED - 2011-05-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-03-22 ~ 2011-07-12
    IIF 60 - Director → ME
    icon of calendar 2007-02-07 ~ 2007-08-15
    IIF 37 - Director → ME
  • 5
    ASSURA PHARMACY LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-07-12
    IIF 45 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-03-23
    IIF 27 - Director → ME
    icon of calendar 2004-07-06 ~ 2005-11-09
    IIF 175 - Director → ME
    icon of calendar 2004-07-06 ~ 2008-10-27
    IIF 187 - Secretary → ME
  • 6
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 38 - Director → ME
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 1 - Director → ME
  • 8
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 4 - Director → ME
  • 9
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2012-03-28
    IIF 53 - Director → ME
  • 10
    ASSURA LIMITED - 2014-12-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-28
    IIF 22 - Director → ME
  • 11
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2012-03-28
    IIF 58 - Director → ME
  • 12
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 2 - Director → ME
  • 13
    icon of address Old Bank Chambers, La Grande Rue, St Martins, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-06-07 ~ 2012-03-28
    IIF 68 - Director → ME
  • 14
    ASSURA CARE HOMES LIMITED - 2014-10-09
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2012-03-28
    IIF 82 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-11-07
    IIF 144 - Secretary → ME
  • 15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2012-03-28
    IIF 43 - Director → ME
  • 16
    STREAM PARTNERS LIMITED - 2007-06-22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 56 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-05-29
    IIF 81 - Director → ME
  • 17
    STRATEGIS LIMITED - 2008-02-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (10 parents, 38 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 59 - Director → ME
    icon of calendar 2003-03-02 ~ 2006-05-15
    IIF 31 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-07
    IIF 156 - Secretary → ME
  • 18
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2012-03-28
    IIF 92 - Director → ME
  • 19
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-08-24
    IIF 66 - Director → ME
  • 20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2008-11-10
    IIF 155 - Secretary → ME
  • 21
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-03-28
    IIF 69 - Director → ME
  • 22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-28
    IIF 55 - Director → ME
  • 23
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2012-03-28
    IIF 25 - Director → ME
    icon of calendar 2007-12-13 ~ 2008-11-10
    IIF 142 - Secretary → ME
  • 24
    ASSURA PROPERTIES PLC - 2021-02-17
    ASSURA PROPERTIES LIMITED - 2011-11-17
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 85 - Director → ME
  • 25
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 83 - Director → ME
  • 26
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-28
    IIF 84 - Director → ME
  • 27
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2012-03-28
    IIF 49 - Director → ME
  • 28
    TARNCOURT LIMITED - 2006-05-31
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 67 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-17
    IIF 134 - Secretary → ME
  • 29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 3 - Director → ME
  • 30
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 61 - Director → ME
  • 31
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 5 - Director → ME
  • 32
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 6 - Director → ME
  • 33
    INHOCO 2260 LIMITED - 2001-03-12
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2006-04-27
    IIF 149 - Secretary → ME
  • 34
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2006-05-08
    IIF 135 - Secretary → ME
  • 35
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2006-05-08
    IIF 152 - Secretary → ME
  • 36
    WILLOWMEAD ESTATES (PRESTBURY) LIMITED - 2004-05-05
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 48 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-09
    IIF 133 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 150 - Secretary → ME
  • 37
    INHOCO 2996 LIMITED - 2003-11-17
    icon of address Roughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-08-17
    IIF 147 - Secretary → ME
  • 38
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-05-08
    IIF 153 - Secretary → ME
  • 39
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2006-08-17
    IIF 21 - Director → ME
    icon of calendar 2003-12-17 ~ 2006-08-17
    IIF 159 - Secretary → ME
  • 40
    BARLOWS LIMITED - 2001-11-08
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    36,178,739 GBP2023-10-31
    Officer
    icon of calendar 1996-10-22 ~ 2006-04-12
    IIF 163 - Secretary → ME
  • 41
    ROWLINSON INVESTMENTS LIMITED - 1998-02-16
    REDDISH LAND COMPANY LIMITED - 1982-02-12
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 34 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 139 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 138 - Secretary → ME
  • 42
    BARLOWS PLC - 2009-05-22
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,316,652 GBP2023-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2006-04-27
    IIF 143 - Secretary → ME
  • 43
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,419 GBP2023-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-05-08
    IIF 157 - Secretary → ME
  • 44
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 40 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 146 - Secretary → ME
  • 45
    ROWLINSON SECURITIES LIMITED - 1998-02-16
    ROWLINSON CONSTRUCTIONS GROUP LIMITED - 1982-03-31
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 91 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 160 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 161 - Secretary → ME
  • 46
    CHOICEWEALTH LIMITED - 1987-12-23
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2006-05-08
    IIF 136 - Secretary → ME
  • 47
    PREFERRED COMPANY LIMITED - 2001-12-03
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 32 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 44 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 170 - Secretary → ME
  • 48
    WESTRIDGE HOMES LIMITED - 2005-04-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-28
    IIF 24 - Director → ME
  • 49
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-09-17
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 50
    RISE HOMES LTD - 2025-03-04
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-17
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 51
    ASSURA MOBILITY LIMITED - 2009-09-15
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-10
    IIF 154 - Secretary → ME
  • 52
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 1998-01-30
    IIF 171 - Secretary → ME
  • 53
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 39 - Director → ME
    icon of calendar 1996-02-13 ~ 1998-01-30
    IIF 169 - Secretary → ME
  • 54
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2019-08-16
    IIF 166 - Secretary → ME
  • 55
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-07-12
    IIF 145 - Secretary → ME
  • 56
    CHARCO 1146 LIMITED - 2006-01-27
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-14 ~ 2012-03-28
    IIF 94 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-11-10
    IIF 172 - Secretary → ME
  • 57
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,136 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2019-07-01
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-12
    IIF 35 - Director → ME
  • 59
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 110 - Director → ME
  • 60
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 112 - Director → ME
  • 61
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 111 - Director → ME
  • 62
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 113 - Director → ME
  • 63
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2012-04-05
    IIF 97 - Director → ME
  • 64
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-25
    IIF 19 - Director → ME
  • 65
    WESTLINK GROUP LIMITED - 2025-02-04
    VALLATEAM LIMITED - 2005-02-09
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2007-12-21
    IIF 28 - Director → ME
  • 66
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-25 ~ 2022-09-26
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 67
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-01
    IIF 117 - Director → ME
  • 68
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 57 - Director → ME
  • 69
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-07-12
    IIF 223 - Secretary → ME
  • 70
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-05-31
    IIF 65 - Director → ME
  • 71
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    BHE HOLDINGS LIMITED - 2006-11-02
    REMIWOOD LIMITED - 2001-11-12
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2011-11-28
    IIF 114 - Director → ME
    icon of calendar 2006-06-05 ~ 2006-08-12
    IIF 224 - Secretary → ME
  • 72
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2006-05-08
    IIF 167 - Secretary → ME
  • 73
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 217 - Secretary → ME
  • 74
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2013-11-03 ~ 2016-07-11
    IIF 214 - Secretary → ME
  • 75
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2010-03-02
    IIF 18 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-11-10
    IIF 231 - Secretary → ME
  • 76
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-08
    IIF 137 - Secretary → ME
  • 77
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2004-03-29 ~ 2012-04-25
    IIF 20 - Director → ME
  • 78
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2005-08-31 ~ 2012-04-25
    IIF 7 - Director → ME
  • 79
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 212 - Secretary → ME
  • 80
    icon of address Suite 1b 1 Bridge Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,206 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-09
    IIF 236 - Secretary → ME
  • 81
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 52 - Director → ME
  • 82
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2006-05-08
    IIF 228 - Secretary → ME
  • 83
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,128 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-08-01
    IIF 87 - Director → ME
  • 84
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 64 - Director → ME
  • 85
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 17 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 227 - Secretary → ME
  • 86
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-30 ~ 1998-01-30
    IIF 230 - Secretary → ME
  • 87
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2013-08-03 ~ 2016-07-11
    IIF 192 - Secretary → ME
  • 88
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 196 - Secretary → ME
  • 89
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 194 - Secretary → ME
  • 90
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 193 - Secretary → ME
  • 91
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-30
    IIF 220 - Secretary → ME
  • 92
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 207 - Secretary → ME
  • 93
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 131 - Secretary → ME
  • 94
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,699,956 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2019-08-01
    IIF 96 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-08-01
    IIF 190 - Secretary → ME
  • 95
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 195 - Secretary → ME
  • 96
    BCOMP 180 LIMITED - 2002-12-19
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 23 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 168 - Secretary → ME
  • 97
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ 2009-03-27
    IIF 234 - Secretary → ME
  • 98
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 47 - Director → ME
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 148 - Secretary → ME
  • 99
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-15 ~ 2006-05-08
    IIF 162 - Secretary → ME
  • 100
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 63 - Director → ME
  • 101
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-10-23
    IIF 88 - Director → ME
  • 102
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,338 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-23
    IIF 98 - Director → ME
  • 103
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 41 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-08-15
    IIF 233 - Secretary → ME
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 229 - Secretary → ME
  • 104
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,709 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-10-23
    IIF 99 - Director → ME
  • 105
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1999-08-15
    IIF 226 - Secretary → ME
  • 106
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-08
    IIF 158 - Secretary → ME
  • 107
    SANCTIONED SECURITIES LIMITED - 1984-02-16
    icon of address Raughmere House Raughmere Drive, Lavant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,650 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 225 - Secretary → ME
  • 108
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ 2007-07-04
    IIF 232 - Secretary → ME
  • 109
    icon of address 91b High Road, East Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2011-08-18
    IIF 128 - Director → ME
  • 110
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-28
    IIF 36 - Director → ME
  • 111
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 16 - Director → ME
  • 112
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 33 - Director → ME
  • 113
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 50 - Director → ME
  • 114
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 42 - Director → ME
  • 115
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 51 - Director → ME
  • 116
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 29 - Director → ME
  • 117
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    INHOCO 3355 LIMITED - 2006-12-19
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-04-23
    IIF 140 - Secretary → ME
  • 118
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 119
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 62 - Director → ME
  • 120
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-03-20
    IIF 12 - Director → ME
  • 121
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 213 - Secretary → ME
  • 122
    CHARCO 1148 LIMITED - 2006-03-02
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2012-03-28
    IIF 95 - Director → ME
    icon of calendar 2006-03-03 ~ 2008-11-10
    IIF 174 - Secretary → ME
  • 123
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-07-11
    IIF 216 - Secretary → ME
  • 124
    ASSURA CORPORATE SERVICES LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-03-02
    IIF 54 - Director → ME
  • 125
    VIRGIN CARE ACCOUNTS LIMITED - 2015-08-19
    ASSURA FINANCE LIMITED - 2012-02-29
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-03-02
    IIF 86 - Director → ME
  • 126
    FLEETNESS 284 LIMITED - 2000-04-13
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2006-05-08
    IIF 173 - Secretary → ME
  • 127
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-09
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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