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

Mills, Mark Richard

    Related profiles found in government register
  • Mills, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, England

      IIF 1
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 2
  • Mills, Mark Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs, FY4 3RS

      IIF 3
    • icon of address 55 Hove Road, Lytham St Annes, Lancashire, FY8 1XH

      IIF 4 IIF 5
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 6 IIF 7
  • Mills, Mark Richard
    British company director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 55 Hove Road, Lytham St Annes, Lancashire, FY8 1XH

      IIF 8
  • Mills, Mark Richard
    British director born in August 1970

    Registered addresses and corresponding companies
  • Mills, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 3 Neptune Court, Blackpool, Lancashire, FY4 5LZ

      IIF 15
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 16 IIF 17
  • Mills, Mark Richard
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 18
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mills, Mark Richard
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, Merlin Court, Atlantic Street, Altrincham, Cheshire, WA14 5NL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 25
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 26
  • Mills, Mark Richard
    British chairman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 And 7 Power Station Business Park, Thermal Road, Wirral, Bromborough, CH62 4YB, England

      IIF 27
  • Mills, Mark Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 28
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, PR4 3PJ, England

      IIF 29
  • Mills, Mark Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs, FY4 3RS

      IIF 30
    • icon of address 16-22, Queensbrook, Bolton, BL1 4AY, United Kingdom

      IIF 31
    • icon of address International House, Queensbrook, Spa Road, Bolton, England, BL1 4AY

      IIF 32
    • icon of address Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 33
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ

      IIF 34
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancs, PR4 3PJ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mills, Mark Richard
    British non executive director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancashire, PR4 3PJ, England

      IIF 38
  • Mills, Mark Richard
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviation House, 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, United Kingdom

      IIF 39
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, Lancashire, PR4 3PJ, England

      IIF 40
  • Mills, Mark Richard
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headquarters 3 Neptune Court, Whitehills Business Park, Blackpool, , FY4 5LZ,

      IIF 41
    • icon of address Headquarters 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ

      IIF 42
  • Mills, Mark Richard
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Little Plumpton, Preston, PR4 3PJ, United Kingdom

      IIF 43
  • Mills, Mark Richard
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Richard Mills
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mark Richard Mills
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Little Plumpton, Preston, PR4 3PJ, England

      IIF 62
  • Mr Mark Richard Mills
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Stables, Little Plumpton, Preston, PR4 3PJ, United Kingdom

      IIF 63
    • icon of address Hill Stables, Preston New Road, Little Plumpton, Preston, PR4 3PJ, England

      IIF 64
child relation
Offspring entities and appointments
Active 22
  • 1
    AVAILABILITY LIMITED - 2013-07-05
    CORTONDAY LIMITED - 2000-11-13
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,542 GBP2018-07-31
    Officer
    icon of calendar 2000-02-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2000-02-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    LEISURECENTRESONLINE.COM LIMITED - 2004-01-30
    CORTONBROOK LIMITED - 2000-12-08
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -533,208 GBP2023-07-31
    Officer
    icon of calendar 2000-02-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2000-02-16 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    BUNGALOW TO RENT LLP - 2018-08-06
    MRM PROPERTY LANCASHIRE LLP - 2009-02-25
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to surplus assets - 75% or moreOE
  • 6
    TAKEAWAY PREMIUM COFFEE HOUSES LIMITED - 2009-04-06
    TASTYS PREMIUM COFFEE HOUSES LIMITED - 2007-07-17
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-06-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    PROJECT NEW CB LIMITED - 2021-11-26
    icon of address Hill Stables, Little Plumpton, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,406 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 9
    STARTBACK PLC - 2007-10-16
    CASH PLC - 2009-04-02
    GENWAT PLC - 2012-05-28
    GLOBEBEST PLC - 2006-10-05
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,723 GBP2022-06-30
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-03-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Aviation House 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 39 - Director → ME
  • 11
    GENWAT LIMITED - 2009-03-31
    LINDSAY AND LINDSAY LTD - 2001-01-30
    AVAILABILITY.CO.UK LIMITED - 2009-03-24
    icon of address Aviation House 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2000-11-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    INSURANCE AND LEGAL SERVICES LIMITED - 2025-07-07
    BUSINESSBOARD LIMITED - 2000-03-02
    ENVIROTEX LIMITED - 1993-12-15
    BETTERPRINT LIMITED - 1992-07-23
    THE REGISTER OF LATE PAYERS LTD - 1993-02-08
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,072 GBP2024-09-30
    Officer
    icon of calendar 1991-05-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-07-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    BETTER FIBRE LIMITED - 2020-06-04
    ALVINGTON LTD - 2001-11-05
    TRAINING POINT OPPORTUNITY LIMITED - 2023-06-05
    DIRECT CASH LOANS LIMITED - 2012-12-28
    ENERGY IN THE UK LIMITED - 2019-06-20
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,863 GBP2025-05-31
    Officer
    icon of calendar 1998-03-18 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-12-28 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 14
    DELTA STORE LIMITED - 2020-10-30
    icon of address The Hill, Little Plumpton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Regent Avenue, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 16
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to surplus assets - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    ELLIOT OYSTON LIMITED - 2021-03-01
    icon of address Hill Stables, Little Plumpton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    ENSCO 1396 LIMITED - 2021-02-08
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,156,135 GBP2021-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 22 - Director → ME
  • 20
    ENSCO 1398 LIMITED - 2021-02-09
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -789,264 GBP2021-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 24 - Director → ME
  • 21
    ENSCO 1395 LIMITED - 2021-02-08
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    41,369,991 GBP2021-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 23 - Director → ME
  • 22
    ALEXANDER RYLAND LIMITED - 2021-03-01
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    RE BLACKPOOL URBAN REGENERATION COMPANY LIMITED - 2010-06-07
    BLACKPOOL NEW HORIZONS LIMITED - 2005-01-24
    icon of address Number One, Bickerstaffe Square, Blackpool, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-31
    IIF 8 - Director → ME
  • 2
    POST AND PARCELS LIMITED - 2000-02-10
    CARDPOINT HOLDINGS PLC - 2003-07-11
    CASH CARD HOLDINGS LIMITED - 2002-12-30
    WORLDWIDE POSTAL FACILITIES LIMITED - 1999-03-01
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2006-10-16
    IIF 44 - Director → ME
    icon of calendar 1998-07-28 ~ 2003-09-09
    IIF 4 - Secretary → ME
  • 3
    HALLCO 528 PLC - 2000-11-13
    CARDPOINT PLC - 2007-12-05
    icon of address 12th Floor 5 Merchant Square, Paddington, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-19 ~ 2006-10-16
    IIF 48 - Director → ME
  • 4
    HALLCO 1034 LIMITED - 2004-04-28
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2006-10-16
    IIF 12 - Director → ME
  • 5
    CARDPOINT SERVICES LIMITED - 2009-02-19
    MONEY BOX CORPORATION LIMITED - 2000-01-17
    MONEYBOX CORPORATION LIMITED - 2008-10-23
    CARDPOINT SERVICES TRADING AS CASHZONE LIMITED - 2009-03-23
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-10-16
    IIF 11 - Director → ME
  • 6
    CASH WEB CORPORATION LIMITED - 2006-08-17
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Way, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-10-16
    IIF 13 - Director → ME
  • 7
    icon of address Unit 6 And 7 Power Station Business Park, Thermal Road, Wirral, Bromborough, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,970,004 GBP2018-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2023-12-12
    IIF 27 - Director → ME
  • 8
    INSURANCE AND LEGAL SERVICES LIMITED - 2025-07-07
    BUSINESSBOARD LIMITED - 2000-03-02
    ENVIROTEX LIMITED - 1993-12-15
    BETTERPRINT LIMITED - 1992-07-23
    THE REGISTER OF LATE PAYERS LTD - 1993-02-08
    icon of address Hill Stables Preston New Road, Little Plumpton, Preston, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,072 GBP2024-09-30
    Officer
    icon of calendar 2007-03-12 ~ 2007-11-16
    IIF 15 - Secretary → ME
  • 9
    DAVID HALSALL INTERNATIONAL LIMITED - 2006-11-03
    HALSALL TOYS EUROPE LTD - 2014-10-07
    DAVID HALSALL AND CO.LIMITED - 1990-07-26
    HALSALL INTERNATIONAL LIMITED - 2010-01-04
    DAVID HALSALL PLC - 1998-03-24
    icon of address Eastham House, Copse Road, Fleetwood
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-21 ~ 2011-08-16
    IIF 47 - Director → ME
  • 10
    HALLCO 1327 LIMITED - 2006-09-28
    DHI HOLDINGS LIMITED - 2010-07-22
    icon of address Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2011-08-16
    IIF 45 - Director → ME
  • 11
    AGHOCO 1317 LIMITED - 2015-07-16
    icon of address Unit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2017-10-31
    IIF 40 - Director → ME
  • 12
    CASH CARD SERVICES LIMITED - 2002-12-31
    CARDPOINT SERVICES LIMITED - 2008-10-23
    icon of address Cardtronics Uk Limited, Building 4, Trident Place Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2006-10-16
    IIF 46 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-09-08
    IIF 5 - Secretary → ME
  • 13
    SWANGCO 8 LIMITED - 2000-11-27
    AMBIENT CORPORATION LIMITED - 2004-04-14
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-10-16
    IIF 14 - Director → ME
  • 14
    NEWINCCO 324 LIMITED - 2003-12-10
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-10-16
    IIF 9 - Director → ME
  • 15
    PREMIER AUTOGAS LIMITED - 2011-08-05
    icon of address Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,847,343 GBP2018-06-30
    Officer
    icon of calendar 2001-07-25 ~ 2001-12-07
    IIF 10 - Director → ME
  • 16
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2019-03-25
    IIF 38 - Director → ME
  • 17
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-03-26
    IIF 31 - Director → ME
  • 18
    EUROFORCE PEOPLE SOLUTIONS LIMITED - 2016-12-16
    EUROFORCE STAFF SOLUTIONS LIMITED - 2007-01-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-03-26
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.