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

Tanner, Alistair

    Related profiles found in government register
  • Tanner, Alistair
    British

    Registered addresses and corresponding companies
    • icon of address 48 Westwood Avenue, Timperley, Cheshire, WA15 6QF

      IIF 1
  • Tanner, Alistair
    British director

    Registered addresses and corresponding companies
    • icon of address 48 Westwood Avenue, Timperley, Cheshire, WA15 6QF

      IIF 2
  • Tanner, Alistair

    Registered addresses and corresponding companies
    • icon of address 48, Westwood Avenue, Timperley, Altrincham, WA156QF, United Kingdom

      IIF 3
    • icon of address 48 Westwood Avenue, Timperley, Cheshire, WA15 6QF

      IIF 4 IIF 5 IIF 6
  • Tanner, Alistair
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Westwood Avenue, Timperley, Altrincham, WA15 6QF, United Kingdom

      IIF 7
    • icon of address 48 Westwood Avenue, Timperley, Cheshire, WA15 6QF

      IIF 8 IIF 9
  • Tanner, Alistair
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Tanner, Alistair
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Westwood Avenue, Timperley, Cheshire, WA15 6QF

      IIF 16
  • Mr Alistair James Hugh Tanner
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Westwood Avenue, Timperley, Altrincham, WA15 6QF

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 48 Westwood Avenue, Timperley, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 48 Westwood Avenue, Timperley, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    HS 418 LIMITED - 2007-03-22
    icon of address Fragrance Quarters Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,449 GBP2024-04-30
    Officer
    icon of calendar 2007-03-07 ~ 2007-10-09
    IIF 10 - Director → ME
  • 2
    FRAGRANCE AND BEAUTY LIMITED - 2020-03-04
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-10-09
    IIF 16 - Director → ME
  • 3
    icon of address Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2008-11-03
    IIF 12 - Director → ME
    icon of calendar 2008-05-12 ~ 2008-11-12
    IIF 1 - Secretary → ME
  • 4
    CHECKTAX LIMITED - 1994-08-08
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 2016-10-06
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2008-11-03
    IIF 13 - Director → ME
    icon of calendar 2008-02-13 ~ 2008-11-13
    IIF 4 - Secretary → ME
  • 5
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2008-11-03
    IIF 11 - Director → ME
    icon of calendar 2008-02-13 ~ 2008-11-13
    IIF 5 - Secretary → ME
  • 6
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-11-03
    IIF 15 - Director → ME
    icon of calendar 2008-02-13 ~ 2008-11-13
    IIF 6 - Secretary → ME
  • 7
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-11-03
    IIF 14 - Director → ME
    icon of calendar 2008-02-13 ~ 2008-11-13
    IIF 2 - Secretary → ME
  • 8
    RTS ADVANCED ROBOTICS LIMITED - 2005-04-26
    UK ROBOTICS LIMITED - 2000-12-21
    ROBOTIC CONTROL SOLUTIONS LIMITED - 1995-09-19
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2003-05-15
    IIF 9 - Director → ME
  • 9
    icon of address 48 Westwood Avenue, Timperley, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-09-05 ~ 2012-06-23
    IIF 3 - 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.