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

Lord, Stephen John

    Related profiles found in government register
  • Lord, Stephen John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 1 IIF 2 IIF 3
  • Lord, Stephen John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 5
    • 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 7
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 8
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 9 IIF 10 IIF 11
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Lord, Stephen John
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 20
    • 680, Mansfield Road, Nottingham, NG5 2GE, England

      IIF 21
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 22
  • Lord, Stephen John
    British engineer / company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 23
  • Lord, Stephen John
    British mechanical engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 24
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 25
  • Lord, Stephen John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 26
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 27
  • Lord, Stephen John William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lord, Stephen John William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 33
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 34
    • Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 35
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 36 IIF 37
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 38
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 39
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 40
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 41
  • Lord, Stephen John William
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 42
  • Mr Stephen John Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Apartment 404, Block C, Hulme Street, Salford, M5 4PF, England

      IIF 47
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 48
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 49
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 50
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Lord, Stephen John William
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 56
  • Lord, Stephen
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Westfield Avenue, Woking, Surrey, GU22 9PH, United Kingdom

      IIF 57 IIF 58
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 59
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 60
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Lord, Steve
    British engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Stephen Lord, 404c, 14 Hulme Street, Salford, Cheshire, M5 4ZH, United Kingdom

      IIF 66
  • Mr Stephen Lord
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Westfield Avenue, Woking, GU22 9PH, United Kingdom

      IIF 67 IIF 68
  • Mr Steve Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
    • Stephen Lord, 404c, 14 Hulme Street, Salford, M5 4ZH, United Kingdom

      IIF 71
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 39
  • 1
    Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    397,995 GBP2021-10-01 ~ 2022-09-30
    Officer
    2024-05-14 ~ now
    IIF 5 - director → ME
  • 2
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    2018-11-14 ~ now
    IIF 1 - director → ME
  • 3
    CLAYTONFIELD LIMITED - 2015-09-25
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    2015-10-05 ~ dissolved
    IIF 41 - director → ME
  • 4
    DRAWBAT LIMITED - 1989-10-24
    4385, 02387261 - Companies House Default Address, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    2021-01-29 ~ now
    IIF 6 - director → ME
  • 5
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    2017-11-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    680 Mansfield Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-07-02 ~ now
    IIF 21 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 28 - director → ME
  • 10
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 38 - director → ME
  • 11
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    2018-11-15 ~ now
    IIF 24 - director → ME
  • 12
    7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    17 Westfield Avenue, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    2018-11-14 ~ now
    IIF 25 - director → ME
  • 15
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-09-13 ~ dissolved
    IIF 37 - director → ME
  • 19
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 4 - director → ME
  • 20
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 21
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 3 - director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    GUTHRIE LIMITED - 2005-12-16
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    2010-07-21 ~ dissolved
    IIF 33 - director → ME
  • 24
    MTTG LTD - 2017-07-18
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    2014-09-30 ~ dissolved
    IIF 42 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,400 GBP2024-04-30
    Officer
    2022-02-09 ~ now
    IIF 15 - director → ME
  • 29
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2022-04-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    -98,751 GBP2022-04-30
    Officer
    2021-08-11 ~ now
    IIF 11 - director → ME
  • 31
    RENSON SOLUTIONS LIMITED - 2015-10-08
    TWERK123 LTD - 2015-10-05
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (5 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 40 - director → ME
  • 32
    SHAPENEXT LIMITED - 1991-03-12
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    25,205 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 10 - director → ME
  • 33
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 8 - director → ME
  • 34
    17 Westfield Avenue, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,613 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    2019-10-01 ~ now
    IIF 23 - director → ME
  • 37
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2023-08-31
    Person with significant control
    2021-12-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    2013-11-26 ~ dissolved
    IIF 39 - director → ME
Ceased 15
  • 1
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2023-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 29 - director → ME
  • 2
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-11-27 ~ 2014-07-01
    IIF 34 - director → ME
  • 3
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    2014-05-13 ~ 2018-06-22
    IIF 32 - director → ME
  • 4
    Perseverance Works, Gibbet Street, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-01-04 ~ 2024-06-01
    IIF 22 - director → ME
  • 5
    Unit 1 A & B Centurion Way, Farington, Leyland, England
    Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2023-06-30
    Officer
    2013-07-10 ~ 2013-07-29
    IIF 30 - director → ME
  • 6
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -8,314 GBP2023-06-30
    Officer
    2014-09-22 ~ 2017-11-17
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-18
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    1 Rumbold Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    2018-12-04 ~ 2019-11-04
    IIF 7 - director → ME
  • 8
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    2016-10-28 ~ 2018-03-23
    IIF 35 - director → ME
  • 9
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    2018-11-14 ~ 2024-04-25
    IIF 2 - director → ME
  • 10
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ 2025-03-10
    IIF 13 - director → ME
  • 11
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    551,180 GBP2023-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 31 - director → ME
  • 12
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,097 GBP2024-04-30
    Officer
    2021-04-14 ~ 2025-03-10
    IIF 17 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-10-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Has significant influence or control OE
    2023-10-16 ~ 2025-03-10
    IIF 52 - Has significant influence or control OE
  • 13
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2023-06-30
    Officer
    2015-04-21 ~ 2017-11-18
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2017-04-06 ~ 2018-03-01
    IIF 60 - Has significant influence or control OE
  • 14
    Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    228,270 GBP2023-08-31
    Officer
    2022-02-18 ~ 2025-04-01
    IIF 9 - director → ME
  • 15
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2023-08-31
    Officer
    2021-12-07 ~ 2025-03-10
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.