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

Mcmillan, Alan John

    Related profiles found in government register
  • Mcmillan, Alan John
    British cac born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN

      IIF 1
  • Mcmillan, Alan John
    British certified accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mcmillan, Alan John
    British certified chartered accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, PR7 5JN, England

      IIF 18
    • icon of address 15, Market Street, Standish, Wigan, Lancashire, WN6 0HW, England

      IIF 19
  • Mcmillan, Alan John
    British charted certified accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN, England

      IIF 20 IIF 21
  • Mcmillan, Alan John
    British chartered accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 22
  • Mcmillan, Alan John
    British chartered cerified accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN, England

      IIF 23
  • Mcmillan, Alan John
    British chartered certified accountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mcmillan, Alan John
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN, England

      IIF 35
  • Mcmillan, Alan John
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN

      IIF 36 IIF 37
    • icon of address 5, Stocks Court, Heskin, Chorley, PR7 5JN, United Kingdom

      IIF 38
  • Mcmillan, Alex
    British creative director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Empress Industrial Estate, Wigan Anderton Street, Ince, Wigan, WN2 2BG, England

      IIF 39
  • Mcmillan, Alexander
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Monument Road, Wigan, WN1 2LS, England

      IIF 40
  • Mcmillan, Alexander
    British marketing consultant born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Empress Industrial Estate, Wigan Anderton Street, Ince, Wigan, WN2 2BG, England

      IIF 41 IIF 42
  • Mcmillan, Alan John
    British

    Registered addresses and corresponding companies
  • Mcmillan, Alan John
    British cac

    Registered addresses and corresponding companies
    • icon of address 5 Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN

      IIF 54
  • Mcmillan, Alan John
    British certified accountant

    Registered addresses and corresponding companies
  • Mcmillan, Alan John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN

      IIF 62
  • Mr Alan John Mcmillan
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Chorley, PR7 5JN, United Kingdom

      IIF 63
  • Mcmillan, Alexander Edward
    English it consultant born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Villa, Warrington Road, Goose Green, Wigan, WN3 6QZ, England

      IIF 64
    • icon of address Knowles Villas, Warrington Road, Wigan, WN3 6QZ, England

      IIF 65
  • Mcmillan, Alexander Edward
    English technical officer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Villa, Off Warrington Road, Goose Green, Wigan, WN3 6QZ, United Kingdom

      IIF 66
  • Mcmillan, Alan John

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Chorley, Lancashire, PR75JN, England

      IIF 67
    • icon of address 5, Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 5, Stocks Court, Heskin, Chorley, PR7 5JN, United Kingdom

      IIF 72
  • Mcmillan, Alexander
    British it consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowles Villas, Warrington Road, Goose Green, Wigan, WN1 6QZ, United Kingdom

      IIF 73
  • Mcmillan, Alexander Edward

    Registered addresses and corresponding companies
    • icon of address Knowles Villa, Warrington Road, Goose Green, Wigan, Lancashire, WN3 6QZ, England

      IIF 74
  • Mcmillan, Alan

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN, England

      IIF 75
    • icon of address 5, Stocks Court, Heskin, Chorley, PR7 5JN, United Kingdom

      IIF 76
  • Mcmillan, Alexander Edward
    British administrative assistant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stocks Court, Heskin, Chorley, PR7 5JN, United Kingdom

      IIF 77
  • Mr Alex Mcmillan
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Heskin, Chorley, PR7 5JN, England

      IIF 78
  • Mr Alexander Edward Mcmillan
    English born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Villa, Warrington Road, Goose Green, Wigan, WN3 6QZ, England

      IIF 79
    • icon of address Knowles Villas, Warrington Road, Wigan, WN3 6QZ, England

      IIF 80
  • Mr Alexander Mcmillan
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stocks Court, Chorley, PR7 5JN, United Kingdom

      IIF 81
    • icon of address Knowles Villas, Warrington Road, Wigan, WN1 6QZ, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 7, Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -684 GBP2022-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Unit 7 Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Unit 7, Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,551 GBP2022-12-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 5 Stocks Court, Heskin, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 67 - Secretary → ME
  • 5
    FACTHAVEN PROPERTIES LIMITED - 1986-10-27
    icon of address Plumtree Court, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    icon of calendar ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address Unit 1 Mossfield House, Chesham Fold Road, Bury, Lanchashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-12-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 7
    JIGSAW CORPORATE HOSPITALITY LIMITED - 2002-06-19
    icon of address 5 Stocks Court, Heskin, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-05-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    icon of address Unit 1 Mossfield House, Chesham Fold Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 9
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 5 Stocks Court, Heskin, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 1997-06-19 ~ now
    IIF 54 - Secretary → ME
  • 11
    icon of address 5 Stocks Court, Heskin, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 5 Stocks Court, Heskin, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 33 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2015-02-03 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 7, Empress Industrial Estate, Wigan Anderton Street, Ince, Wigan, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    323,126 GBP2022-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit I Mossfield House, Chesham Fold Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-07-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address Knowles Villa Warrington Road, Goose Green, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 74 - Secretary → ME
Ceased 35
  • 1
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2016-10-27
    IIF 12 - Director → ME
    icon of calendar 2005-05-19 ~ 2016-10-27
    IIF 43 - Secretary → ME
  • 2
    4 BUSSINESS CALLS UK LTD - 2004-07-06
    CHOICE BUSINESS SOLUTIONS UK LIMITED - 2003-12-12
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2016-10-27
    IIF 2 - Director → ME
    icon of calendar 2005-05-19 ~ 2016-10-27
    IIF 49 - Secretary → ME
  • 3
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2016-10-27
    IIF 10 - Director → ME
    icon of calendar 2008-03-01 ~ 2016-10-27
    IIF 61 - Secretary → ME
  • 4
    icon of address Unit 7, Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -684 GBP2022-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2023-05-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-12-31
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMPARE LEGAL SOLUTION LIMITED - 2009-10-31
    icon of address Cls Law, 102 Wellesley House, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2014-01-28
    IIF 28 - Director → ME
    icon of calendar 2009-08-10 ~ 2014-01-28
    IIF 53 - Secretary → ME
  • 6
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,950 GBP2017-02-28
    Officer
    icon of calendar 2010-11-22 ~ 2016-10-27
    IIF 30 - Director → ME
    icon of calendar 2010-11-22 ~ 2016-10-27
    IIF 69 - Secretary → ME
  • 7
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    566,979 GBP2017-02-28
    Officer
    icon of calendar 2004-11-23 ~ 2016-10-27
    IIF 11 - Director → ME
    icon of calendar 2004-11-23 ~ 2016-10-27
    IIF 56 - Secretary → ME
  • 8
    OPTINET BUSINESS SYSTEMS LIMITED - 1999-04-20
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    166,394 GBP2020-02-29
    Officer
    icon of calendar 2004-04-07 ~ 2016-10-27
    IIF 9 - Director → ME
    icon of calendar 2004-04-07 ~ 2016-10-27
    IIF 58 - Secretary → ME
  • 9
    icon of address Unit 7 Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-05-09
    IIF 21 - Director → ME
  • 10
    icon of address Unit 7, Empress Industrial Estate Wigan Anderton Street, Ince, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,551 GBP2022-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-05-09
    IIF 20 - Director → ME
  • 11
    BOTANY BAY TRADING COMPANY LIMITED - 1998-09-21
    icon of address Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1996-01-15
    IIF 52 - Secretary → ME
  • 12
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2004-10-15 ~ 2016-10-27
    IIF 22 - Director → ME
    icon of calendar 2004-10-15 ~ 2016-10-27
    IIF 62 - Secretary → ME
  • 13
    LILLYVINE LTD - 2001-03-02
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2016-10-27
    IIF 8 - Director → ME
    icon of calendar 2005-05-19 ~ 2016-10-27
    IIF 47 - Secretary → ME
  • 14
    BYGONE TIMES (CHORLEY) LIMITED - 2011-01-14
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1996-01-15
    IIF 46 - Secretary → ME
  • 15
    icon of address Unit 10 Spring Street Business Park, Spring Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,444 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2007-06-08
    IIF 4 - Director → ME
  • 16
    icon of address 93 - 101 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2018-12-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COURTBEAM SOLUTIONS LIMITED - 2004-08-13
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2013-09-17
    IIF 14 - Director → ME
  • 18
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2016-10-27
    IIF 26 - Director → ME
  • 19
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2016-10-27
    IIF 32 - Director → ME
    icon of calendar 2011-06-07 ~ 2016-10-27
    IIF 71 - Secretary → ME
  • 20
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2016-10-27
    IIF 35 - Director → ME
  • 21
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,851,163 GBP2020-02-29
    Officer
    icon of calendar 2009-08-24 ~ 2016-10-27
    IIF 27 - Director → ME
    icon of calendar 2009-08-24 ~ 2016-10-27
    IIF 45 - Secretary → ME
  • 22
    MYAMEGO HEALTHCARE LIMITED - 2017-10-03
    SENTINEL HEALTHCARE SOLUTIONS LIMITED - 2009-06-25
    icon of address C/o Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -427,739 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2009-01-14
    IIF 7 - Director → ME
    icon of calendar 2006-12-05 ~ 2009-01-14
    IIF 59 - Secretary → ME
  • 23
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-11 ~ 2016-10-27
    IIF 24 - Director → ME
    icon of calendar 2009-07-11 ~ 2016-10-27
    IIF 44 - Secretary → ME
  • 24
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,149 GBP2020-02-29
    Officer
    icon of calendar 2002-01-16 ~ 2016-10-27
    IIF 3 - Director → ME
    icon of calendar 2002-01-16 ~ 2016-10-27
    IIF 55 - Secretary → ME
  • 25
    icon of address 61-63 Union Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-03-23
    IIF 80 - Has significant influence or control OE
  • 26
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,700 GBP2020-08-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-15
    IIF 64 - Director → ME
  • 27
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2016-10-27
    IIF 29 - Director → ME
    icon of calendar 2010-11-04 ~ 2016-10-27
    IIF 68 - Secretary → ME
  • 28
    icon of address Kable House, Amber Drive, Langley Mill, Nottingham, Nottinghamshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2000-09-29
    IIF 36 - Director → ME
  • 29
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,197 GBP2020-08-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-08-10
    IIF 19 - Director → ME
  • 30
    icon of address Unit 7, Empress Industrial Estate, Wigan Anderton Street, Ince, Wigan, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    323,126 GBP2022-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2023-05-09
    IIF 38 - Director → ME
    icon of calendar 2019-07-03 ~ 2023-05-09
    IIF 76 - Secretary → ME
  • 31
    MARPLACE (NUMBER 464) LIMITED - 1999-10-20
    icon of address 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2008-11-27
    IIF 5 - Director → ME
  • 32
    icon of address 4 Robin Hood Lane, Wrightington, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-22 ~ 2006-04-01
    IIF 48 - Secretary → ME
  • 33
    icon of address Knowles Villa Warrington Road, Goose Green, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-22
    IIF 34 - Director → ME
  • 34
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2016-10-27
    IIF 23 - Director → ME
  • 35
    ELMNORTH LTD - 2001-06-25
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2016-10-27
    IIF 13 - Director → ME
    icon of calendar 2001-05-23 ~ 2016-10-27
    IIF 57 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.