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

Brookes, Ian John

    Related profiles found in government register
  • Brookes, Ian John
    British co director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 1 IIF 2
  • Brookes, Ian John
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Deganwy Quay, 5 Deganwy Quay, Deganwy, Conwy, LL31 9DQ, Wales

      IIF 3
    • icon of address Banks Sheridan, Datum House, Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, England

      IIF 4
    • icon of address 20, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 5
    • icon of address 2, London Wall Buildings, Lower Ground Floor, London, EC2M 5PP, England

      IIF 6
    • icon of address 31-35, Kirby Street, London, EC1N 8TE, England

      IIF 7
    • icon of address Federation House, Coaching Intelligence Systems, 2 Federation Street, Manchester, M4 4BF, England

      IIF 8
    • icon of address 384, Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA

      IIF 9
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 10 IIF 11
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 12
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 13
  • Brookes, Ian John
    British dir\ born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 14
  • Brookes, Ian John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henstaff Court Lodge, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 15
    • icon of address C/o Cake Solutions Limited, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6DA, England

      IIF 16 IIF 17
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 18 IIF 19 IIF 20
    • icon of address Stanford House, 31 Hurst Lane, Waingate, Rawstenstall, Rossendale, Lancashire, BB4 7RE, England

      IIF 22
    • icon of address Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 23
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 24
  • Brookes, Ian John
    British group managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 25
  • Brookes, Ian John
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 26
  • Brookes, Ian John
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Fourways House, Hilton Street, Manchester, M1 2EJ, United Kingdom

      IIF 27
  • Brookes, Ian John
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stamford House, Hurst Lane Rawtenstall, Rossendale, Lancashire, BB4 7RE, England

      IIF 28
  • Brookes, Ian John
    British company director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lavenham, Gannock Park West, Deganwy, Conwy, LL31 9HQ, Wales

      IIF 29 IIF 30
  • Brookes, Ian John
    British director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Tsf, Manchester Technology Centre, 103 Oxford Rd, Manchester, M1 7ED, United Kingdom

      IIF 31
    • icon of address Freeup, Ivy Business Centre, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, England

      IIF 32
  • Brookes, Ian John
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, England

      IIF 33
  • Brookes, Ian John
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 34 IIF 35
  • Brookes, Ian John
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 36 IIF 37
  • Brookes, Ian John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deganwy Quay, Deganwy, Conwy, LL31 9DQ, Wales

      IIF 38
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 39
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 40
  • Brookes, Ian John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, United Kingdom

      IIF 41
  • Brookes, Ian John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 42
  • Brookes, Ian John
    British co director

    Registered addresses and corresponding companies
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 43
  • Brookes, Ian John
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 44
  • Brookes, Ian John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 45
    • icon of address Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 46 IIF 47
  • Brookes, Ian
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 12, West Lynn, Devisdale Road, Altrincham, WA14 2AT, England

      IIF 48
    • icon of address Stamford House 39, Hurst Lane, Rawtenstall, Rossendale, BB4 7RE, United Kingdom

      IIF 49
  • Mr Ian John Brookes
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 50
  • Brookes, Ian John

    Registered addresses and corresponding companies
  • Ian Brookes
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manchester Technology Centre, C/o Thestartupfactory.tech Limited, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 55
  • Mr Ian John Brookes
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lavenham, Gannock Park West, Deganwy, Conwy, LL31 9HQ, Wales

      IIF 56 IIF 57
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 17 Mottram Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PERCEPTUO LIMITED - 2022-05-11
    icon of address C/o Tsf Manchester Technology Centre, 103 Oxford Rd, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,681 GBP2024-03-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Lavenham Lavenham, Gannock Park West, Deganwy, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Lavenham Gannock Park West, Deganwy, Conwy, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,389 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126,877 GBP2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Banks Sheridan, Datum House Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,074,772 GBP2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 44 Chapel Lane, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    531,893 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Unit 1 Rivermead, Pipers Way, Thatcham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Stamford House 39 Hurst Lane, Waingate Rawtenstall, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,682 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
Ceased 29
  • 1
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ 2011-11-30
    IIF 21 - Director → ME
  • 2
    icon of address Henstaff Court Lodge Llantrisant Road, Groesfaen, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    icon of calendar 2019-01-20 ~ 2022-01-29
    IIF 15 - Director → ME
  • 3
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,082 GBP2024-09-30
    Officer
    icon of calendar 2014-08-01 ~ 2016-02-09
    IIF 5 - Director → ME
  • 4
    HAMSARD 2036 LIMITED - 1999-03-31
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-03-31
    IIF 34 - Director → ME
    icon of calendar 1999-03-31 ~ 1999-03-31
    IIF 44 - Secretary → ME
  • 5
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-18 ~ 2009-07-09
    IIF 10 - Director → ME
  • 6
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,597 GBP2017-07-21
    Officer
    icon of calendar 2011-04-27 ~ 2017-07-21
    IIF 28 - Director → ME
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,352,310 GBP2017-07-21
    Officer
    icon of calendar 2010-07-01 ~ 2017-07-20
    IIF 23 - Director → ME
  • 8
    icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 33 - LLP Designated Member → ME
  • 9
    icon of address 47 Newton Street Newton Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    296,800 GBP2025-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2015-03-04
    IIF 9 - Director → ME
  • 10
    icon of address 125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,518,616 GBP2024-07-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-02-15
    IIF 24 - Director → ME
  • 11
    TEAM FA LIMITED - 2017-02-07
    CHECKD HOLDINGS LIMITED - 2019-06-11
    CHECKD MEDIA LIMITED - 2017-10-24
    icon of address 125 Deansgate, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    649 GBP2024-07-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-02-15
    IIF 12 - Director → ME
  • 12
    MJL SPORTS MEDIA LIMITED - 2017-02-08
    TEAMFA LIMITED - 2017-10-24
    FA PARTNERSHIP LIMITED - 2014-11-27
    icon of address 125 Deansgate, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,003,781 GBP2024-07-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-02-15
    IIF 13 - Director → ME
  • 13
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,242 GBP2024-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-09-10
    IIF 8 - Director → ME
  • 14
    icon of address Flat A708 Flat A708, 2a Chester Road, Manchester, M15 4sa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2022-04-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-05-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    "LITTLE WORLD" LIMITED - 2025-02-18
    icon of address Horse + Bamboo 679 Bacup Road, Waterfoot, Rossendale, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2007-01-22
    IIF 1 - Director → ME
    icon of calendar 2005-07-14 ~ 2007-01-22
    IIF 43 - Secretary → ME
  • 16
    P-E CONSULTING SERVICES LIMITED - 1988-01-01
    P-E INBUCON LIMITED - 1999-04-23
    icon of address 168 Hermitage Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 1996-08-22 ~ 2000-05-04
    IIF 37 - Director → ME
    icon of calendar 1996-08-22 ~ 1999-05-05
    IIF 54 - Secretary → ME
  • 17
    INBUCON ADMINISTRATION LIMITED - 2007-09-14
    MEIS LIMITED - 2002-01-11
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2000-05-04
    IIF 36 - Director → ME
  • 18
    GALACTIC SMALLHOLDINGS LIMITED - 2008-07-21
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-12-18
    IIF 2 - Director → ME
  • 19
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-22 ~ 2007-07-27
    IIF 20 - Director → ME
    icon of calendar 1996-08-22 ~ 1999-01-28
    IIF 45 - Secretary → ME
  • 20
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-22 ~ 2007-07-27
    IIF 18 - Director → ME
    icon of calendar 1996-08-22 ~ 1999-01-28
    IIF 51 - Secretary → ME
  • 21
    LORIEN GROUP PLC - 1995-03-14
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    LORIEN HOLDINGS LIMITED - 2009-03-09
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    icon of calendar ~ 2007-07-27
    IIF 26 - Director → ME
    icon of calendar 1995-12-01 ~ 1999-01-28
    IIF 52 - Secretary → ME
  • 22
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-13 ~ 2007-07-27
    IIF 25 - Director → ME
    icon of calendar 1995-03-13 ~ 1999-01-28
    IIF 42 - Secretary → ME
  • 23
    JOYFUL HARNESS LIMITED - 1997-10-30
    T B P INBUCON LIMITED - 2000-05-31
    MEIS (UK) LIMITED - 2017-03-08
    INBUCON-MEIS LIMITED - 2013-07-09
    TBP INTERNATIONAL LIMITED - 2002-01-11
    icon of address 168 Hermitage Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    icon of calendar 1997-11-04 ~ 2000-03-31
    IIF 35 - Director → ME
    icon of calendar 1997-11-04 ~ 1997-12-17
    IIF 53 - Secretary → ME
  • 24
    icon of address Apartment 12, West Lynn, Devisdale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -18,338 GBP2017-06-01 ~ 2018-05-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-03-28
    IIF 48 - Director → ME
  • 25
    icon of address C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,075 GBP2025-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2022-07-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-03-26
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    icon of address 8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,018 GBP2021-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-22
    IIF 7 - Director → ME
    icon of calendar 2017-01-20 ~ 2019-01-16
    IIF 6 - Director → ME
  • 27
    GWECO 544 LIMITED - 2012-12-11
    icon of address Ladyfield House, Station Road, Wilmslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    35,154 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-11-10
    IIF 27 - Director → ME
  • 28
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2014-05-13
    IIF 19 - Director → ME
    icon of calendar 2008-02-25 ~ 2009-09-30
    IIF 46 - Secretary → ME
  • 29
    WINNING PITCH LIMITED - 2007-11-26
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2014-05-13
    IIF 14 - Director → ME
    icon of calendar 2007-11-23 ~ 2009-09-30
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.