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

Richards, David James

    Related profiles found in government register
  • Richards, David James
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 1
    • icon of address Unit 1, Mottram Way, Macclesfield, SK10 2DH, England

      IIF 2
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 3
    • icon of address Unit 5, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 4
  • Richards, David James
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 5
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 6 IIF 7
    • icon of address 5, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 8
  • Richards, David James
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 9
  • Richards, David James
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Rue De L'evole 40, Ch2000 Neuchatel, CH 2000, Switzrland

      IIF 10
  • Richards, David James
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, CH1 4LT, England

      IIF 11
  • Richards, David James
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 12
  • Richards, David James
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 13
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 14
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

      IIF 15
  • Richards, David James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA, Scotland

      IIF 16
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 17
    • icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 18
    • icon of address Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, SK10 4TN, Uk

      IIF 19
    • icon of address 103, Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, England

      IIF 20 IIF 21 IIF 22
  • Mr Richard Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 24
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 25
  • Davies, Richard
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 26
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 27
  • Davies, Richard
    British investor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Richard Davis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Shoveller Drive, Telford, TF16GQ, United Kingdom

      IIF 29
  • Davis, Richard
    British patternmaker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Shoveller Drive, Telford, TF1 6GQ, United Kingdom

      IIF 30
  • Mr Richard Davies
    British born in February 1966

    Resident in United Kingdom

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

      IIF 31
  • Mr Richard Davies
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Davies, Richard
    British teacher born in February 1966

    Resident in United Kingdom

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

      IIF 33
  • Davies, Richard
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James Richards
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Richard Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 37
    • icon of address Alfresco, Bradfield Road, Wix, Essex, CO112SG, England

      IIF 38
  • Davies, Richard
    British designer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfresco, Alfresco, Bradfield Road, Manningtree, CO112SG, England

      IIF 39
  • Davies, Richard
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 40
  • Davies, Richard
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, David James
    British company director

    Registered addresses and corresponding companies
    • icon of address 63 Chapel Street, Macclesfield, Cheshire, SK11 8BJ

      IIF 45
  • Mr Richard Donald Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Premier Business Park, Faraday Road, Hereford, HR4 9NZ, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 48
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Davies, Richard Donald
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Premier Business Park, Faraday Road, Hereford, HR4 9NZ, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 52
  • Davies, Richard Donald
    British sales director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Premier Business Park, Faraday Road, Hereford, Herefordshire, HR4 9NZ, United Kingdom

      IIF 53
  • Davies, Richard Donald
    British sales professional born in May 1972

    Resident in United Kingdom

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

      IIF 54
  • Davies, Richard Alwyn
    English blacksmith born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Terrace, Newcastle, NE6 5HR, United Kingdom

      IIF 55
  • Mr Richard Alwyn Davies
    English born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Terrace, Newcastle, NE6 5HR, United Kingdom

      IIF 56
  • Davis, Richard
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, South View, Downley, High Wycombe, Buckinghamshire, HP13 5UL, United Kingdom

      IIF 57
  • Mr Richard Davis
    American born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, South View, Downley, High Wycombe, Buckinghamshire, HP13 5UL, United Kingdom

      IIF 58
  • Mr David Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 59
  • Davies, Richard
    British chief operating officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, B60 1BL, United Kingdom

      IIF 60
    • icon of address Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, Worcestershire, B60 1BL, United Kingdom

      IIF 61
  • Davis, Richard
    British banker born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 62
  • Davis, Richard
    British director of business development born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 696/8, High Road, Buckhurst Hill, Essex, IG9 5HN

      IIF 63
  • Mr David James Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 64
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0DP, Scotland

      IIF 65
    • icon of address 5, Dogrose Hangar, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 66
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 67 IIF 68 IIF 69
  • Mr Richard Davis
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 696/8, High Road, Buckhurst Hill, Essex, IG9 5HN

      IIF 70
  • Davies, Richard
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 25, Rugby Close, Nottingham, NG5 9RL, United Kingdom

      IIF 72 IIF 73
  • Davis, Richard
    American director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Davis, Richard

    Registered addresses and corresponding companies
    • icon of address 50, Shoveller Drive, Telford, TF1 6GQ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Unit 8 Premier Business Park, Faraday Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,182 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 50 Shoveller Drive, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-09-20 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Alfresco, Bradfield Road, Wix, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,754 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 8 Premier Business Park, Faraday Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,897 GBP2024-05-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 8 Premier Business Park, Westfields Trading Estate, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 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
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,624 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 8a, Premier Business Park, Faraday Road, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,117 GBP2024-05-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Unit 1the Portal, Scylla Road, Heathrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Haines Watts, 1st Floor Northern Assurance Buildings, 9/21 Princess Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,020 GBP2019-12-31
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    SPEED 9330 LIMITED - 2002-09-18
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address Unit 1 Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    77,423 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 20
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,022 GBP2023-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 696/8 High Road, Buckhurst Hill, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,264 GBP2024-03-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 25
    OPTIMUMFX LIMITED - 2023-09-28
    icon of address Innovation Campus, 33 Greenhill, Blackwell, Bromsgrove, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,604,388 GBP2023-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 60 - Director → ME
  • 26
    icon of address Innovation Campus 33 Greenhill, Blackwell, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,269,837 GBP2023-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 6 Wycombe Road, Scalford, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,910 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 5 Snape Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2023-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 4 - Director → ME
  • 31
    icon of address Living Floors, Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 35 - Director → ME
  • 33
    icon of address 4385, 11832225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,822 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 30-31 St James Place Mangotsfield, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,239 GBP2022-04-30
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 35
    icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    232,209 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 32 South View, Downley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 26 Dover Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 74 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 75 - Director → ME
  • 39
    icon of address 94 Jacksmere Lane, Scarisbrick, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 40
    GWECO 231 LIMITED - 2006-04-21
    icon of address 103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 22 - Director → ME
  • 41
    icon of address 103 Peasley Cross Lane, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,289,144 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 20 - Director → ME
  • 42
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 43
    icon of address Unit 8 Premier Business Park, Faraday Road, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 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
  • 44
    icon of address 2 Cheltenham Terrace, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    STAG ALUMINIUM LIMITED - 2018-11-26
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2022-08-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-27
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    EATING DISORDERS ASSOCIATION - 2018-10-18
    icon of address 1 Chalk Hill House, 19 Rosary Road, Norwich, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2022-09-20
    IIF 62 - Director → ME
  • 3
    BROWHATTER AND BOYES HAULAGE LTD. - 2016-02-23
    TUBULAR ASSETS LTD - 2016-02-20
    BARNES DECORATING CONTRACTORS LIMITED - 2015-01-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2016-07-04
    IIF 71 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2021-04-28
    IIF 28 - Director → ME
  • 5
    icon of address Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-09-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 12 Brook Mill, Parker Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,435 GBP2016-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2007-12-07
    IIF 10 - Director → ME
  • 7
    icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    232,209 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-07-26
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2022-08-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-08-09
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,020 GBP2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2023-02-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2023-02-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    icon of address Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Officer
    icon of calendar 2012-09-28 ~ 2023-02-13
    IIF 18 - Director → ME
  • 11
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-24 ~ 2000-11-17
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.