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

Chowney, Peter Donald James

    Related profiles found in government register
  • Chowney, Peter Donald James
    British council leader born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock House, Cambridge Road, Hastings, TN34 1DT, England

      IIF 1
  • Chowney, Peter Donald James
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 2
  • Chowney, Peter Donald James
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Queens Road, Hastings, East Sussex, TN34 1QR, Uk

      IIF 3
  • Chowney, Peter Donald James
    British research consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Queens Road, Hastings, East Sussex, TN34 1QR

      IIF 4
  • Cooper, Julie Elizabeth
    British council leader born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 5
  • Cooper, Julie Elizabeth
    British councillor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ, England

      IIF 6
  • Cooper, Julie Elizabeth
    British full time local government councillor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Street Business Units, Harrison Street, Briercliffe, Burnley, Lancashirebb10 2he

      IIF 7
  • Cooper, Julie Elizabeth
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnley Borough Council, Town Hall, Manchester Road, Burnley, Lancashire, BB11 9SA

      IIF 8
  • Cooper, Julie Elizabeth
    British pharmacy assistant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Bank Hill Barn, Halifax Road Briercliffe, Burnley, Lancashire, BB10 3RB

      IIF 9
  • Renard, David Charles
    British council leader born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Renard, David Charles
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swindon Council, Euclid Street, Swindon, SN1 2JH, United Kingdom

      IIF 25
  • Macdonald, Shaun Peter
    British council leader born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Upper Chobham Road, Camberley, Surrey, GU15 1EJ

      IIF 26
  • Macdonald, Shaun Peter
    British councillor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warwick Road, Redhill, RH1 1BU, England

      IIF 27
  • Macdonald, Shaun Peter
    British operations director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

      IIF 28
    • icon of address 7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

      IIF 29
    • icon of address Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 30 IIF 31 IIF 32
  • Cooper, Julie Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Broad Bank Hill Barn, Halifax Road Briercliffe, Burnley, Lancashire, BB10 3RB

      IIF 33
  • Dombey, Ruth Carole
    British council leader born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Offices, St. Nicholas Way, Sutton, Surrey, SM1 1EA, England

      IIF 34
  • Dombey, Ruth Carole
    British council leader, london borough of sutton born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 35
  • Dombey, Ruth Carole
    British councillor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, The Rain Cloud Victoria, 76 Vincent Square, London, SW1P 2PD, England

      IIF 36
    • icon of address 69, Waverley Avenue, Sutton, Surrey, SM1 3JX, United Kingdom

      IIF 37
  • Dombey, Ruth Carole
    British leader of sutton council born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 38
  • Smith, Peter Richard Charles
    British local councillor born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wigan Borough Council Town Hall, Library Street, Wigan, WN1 1YN

      IIF 39
  • Renard, David Charles
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox Studios, V.311, 1-45 Durham Street, London, SE11 5JH, England

      IIF 40
  • Renard, David Charles
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Borage Close, Swindon, Wiltshire, SN2 2TF

      IIF 41
  • Vernon-jackson, Robert Gerald Van Cortlandt
    British council leader born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 15, Basinghall Street, London, EC2V 5BR, United Kingdom

      IIF 42
    • icon of address Leaders Office, Civic Offices, Guildhall Square, Portsmouth, Hampshire, PO1 2AL, England

      IIF 43
    • icon of address Leader's Office, Portsmouth City Council, Civic Offices, Guildhall Walk, Portsmouth, Hants, PO1 2AL, Uk

      IIF 44 IIF 45
    • icon of address New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD

      IIF 46
  • Vernon-jackson, Robert Gerald Van Cortlandt
    British councillor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Osborne Road, Southsea Portsmouth, Hampshire, PO5 3LS

      IIF 47
    • icon of address Portsmouth City Council, Civic Offices, Guildhall Square, Portsmouth, PO1 2AL, England

      IIF 48
    • icon of address New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD

      IIF 49 IIF 50
    • icon of address 39, Lindley Avenue, Southsea, PO4 9NT, England

      IIF 51
  • Vernon-jackson, Robert Gerald Van Cortlandt
    British local government born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lindley Avenue, Southsea, Hampshire, PO4 9NT

      IIF 52
  • Vernon-jackson, Robert Gerald Van Cortlandt
    British non-executive director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Guildhall Square, Portsmouth, Hampshire, PO1 2BG

      IIF 53
  • Smith, Peter Richard Charles, Lord
    British council leader born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG

      IIF 54
  • Smith, Peter Richard Charles, Lord
    British councillor born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG

      IIF 55 IIF 56 IIF 57
    • icon of address The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Greater Manchester, M90 1QX

      IIF 59
    • icon of address Town Hall, Library Street, Wigan, Lancashire, WN1 1YN, United Kingdom

      IIF 60
  • Smith, Peter Richard Charles, Lord
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, Library Street, Wigan, Lancashire, WN1 1YN, England

      IIF 61
  • Smith, Peter Richard Charles, Lord
    British executive leader born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridgewater Hall, Lower Moseley Street, Manchester, M1 5HA

      IIF 62
  • Smith, Peter Richard Charles, Lord
    British lecturer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Peter Richard Charles, Lord
    British wigan metropolitan borough council leader born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG

      IIF 75
  • Vernon Jackson, Robert Gerald Van Cortlandt
    British consultant

    Registered addresses and corresponding companies
    • icon of address 39 Lindley Avenue, Southsea, Hampshire, PO4 9NT

      IIF 76
  • Swindlehurst, James Charles Robert, Councillor
    British campaign manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cippenham Lane, Slough, Berkshire, SL1 5BZ, Uk

      IIF 77
    • icon of address 47, Cippenham Lane, Slough, Berkshire, SL1 5BZ, United Kingdom

      IIF 78
    • icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, SL1 2EL, United Kingdom

      IIF 79
    • icon of address Observatory House, 25 Windsor Road, Slough, SL1 2EL, England

      IIF 80
  • Swindlehurst, James Charles Robert, Councillor
    British council leader born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, SL1 2EL, United Kingdom

      IIF 81
  • Swindlehurst, James Charles Robert, Councillor
    British self employed born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Cippenham Lane, Cippenham, Slough, Berkshire, SL1 5BZ

      IIF 82
  • Swindlehurst, James Charles Robert, Cllr
    British councillor born in November 1974

    Registered addresses and corresponding companies
    • icon of address 11 Moore Close, Cippenham, Slough, Berkshire, SL1 9HJ

      IIF 83
  • Vernon Jackson, Robert Gerald Van Cortlandt
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 39 Lindley Avenue, Southsea, Hampshire, PO4 9NT

      IIF 84
  • Vernon Jackson, Robert Gerald Van Cortlandt
    British government consultant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 39 Lindley Avenue, Southsea, Hampshire, PO4 9NT

      IIF 85
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 79 - Director → ME
  • 2
    THE FRIENDS OF THE JERWOOD GALLERY - 2016-10-21
    JERWOOD GALLERY - 2019-06-12
    icon of address 8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 2 - Director → ME
  • 3
    CARWARDEN HOUSE COMMUNITY SCHOOL - 2019-12-16
    icon of address 118, Upper Chobham Road, Camberley, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 67 Osborne Road, Southsea Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80 GBP2025-03-24
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    81,534 GBP2024-09-30
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 24 Warwick Road, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address The Wigan Investment Centre Waterside Drive, Off Swan Meadow Road, Wigan, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 74 - Director → ME
Ceased 67
  • 1
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-12-31
    IIF 70 - Director → ME
  • 2
    COBCO 932 LIMITED - 2012-04-17
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -45,916 GBP2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2014-08-13
    IIF 8 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 19 - Director → ME
  • 4
    icon of address Unit 106-107, Edinburgh House 170 Kennington Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-05-22 ~ 2012-11-30
    IIF 82 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-26
    IIF 23 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 11 - Director → ME
  • 7
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-10
    IIF 32 - Director → ME
  • 8
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-10
    IIF 31 - Director → ME
  • 9
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-10
    IIF 30 - Director → ME
  • 10
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-10
    IIF 28 - Director → ME
  • 11
    BUSINESS EDUCATION SOLUTIONS LIMITED - 2006-03-14
    MANCHESTER ENTERPRISES LIMITED - 2009-07-29
    ECONOMIC SOLUTIONS LIMITED - 2006-04-03
    icon of address Frp Advisory Trading Lmited 4th Floor Abbey Houe, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-02 ~ 2011-11-16
    IIF 60 - Director → ME
  • 12
    icon of address 11 Manchester Road, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2010-04-01
    IIF 9 - Director → ME
    icon of calendar 2004-02-18 ~ 2010-04-01
    IIF 33 - Secretary → ME
  • 13
    icon of address Observatory House, Windsor Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2023-11-20
    IIF 80 - Director → ME
    icon of calendar 2012-03-19 ~ 2016-07-26
    IIF 78 - Director → ME
    icon of calendar 2012-03-19 ~ 2023-11-20
    IIF 77 - Director → ME
  • 14
    icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2022-02-09
    IIF 81 - Director → ME
  • 15
    icon of address Wigan Investment Centre, Waterside Drive, Wigan, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1998-02-25
    IIF 67 - Director → ME
  • 16
    icon of address St. Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,246 GBP2015-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2014-08-19
    IIF 7 - Director → ME
  • 17
    PIMCO 2900 LIMITED - 2011-09-15
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-06
    IIF 3 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2023-05-26
    IIF 20 - Director → ME
  • 19
    VOCATIONAL AND DRAMA TOURS LIMITED - 1995-08-10
    SLIDESTREAM LIMITED - 1990-04-25
    TROPICSAIL LIMITED - 1993-10-06
    icon of address Holiday House, Valley Drive, Ilkley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    427,567 GBP2024-04-30
    Officer
    icon of calendar 1991-09-09 ~ 1993-09-21
    IIF 41 - Director → ME
  • 20
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-18 ~ 1994-03-29
    IIF 64 - Director → ME
  • 21
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2014-06-26
    IIF 62 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 18 - Director → ME
  • 23
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2022-11-02
    IIF 4 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 12 - Director → ME
  • 25
    icon of address 7th Floor, 200-202 Aldersgate Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-09
    IIF 29 - Director → ME
  • 26
    icon of address 18 Smith Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-21 ~ 2003-03-20
    IIF 65 - Director → ME
    icon of calendar 2013-09-01 ~ 2017-07-08
    IIF 44 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 15 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-05-26
    IIF 24 - Director → ME
  • 29
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2014-07-14
    IIF 6 - Director → ME
  • 30
    icon of address C/o Wigan Borough Council, Town, Hall, Library Street, Wigan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2021-08-02
    IIF 39 - Director → ME
  • 31
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2021-07-06
    IIF 38 - Director → ME
  • 32
    ASSOCIATION OF LONDON GOVERNMENT LIMITED - 2006-12-11
    icon of address 4th Floor 12 Arthur Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2023-07-11
    IIF 34 - Director → ME
  • 33
    icon of address 4th Floor, 22 Lavington Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ 2015-09-08
    IIF 35 - Director → ME
  • 34
    icon of address Rock House, Cambridge Road, Hastings, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    88,472 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2021-02-20
    IIF 1 - Director → ME
  • 35
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2002-03-28
    IIF 63 - Director → ME
  • 36
    HEATHSIDE CATERING LIMITED - 1983-04-28
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 2004-02-23
    IIF 68 - Director → ME
  • 37
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-07-29
    IIF 71 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 16 - Director → ME
  • 39
    NEW LOCAL GOVERNMENT NETWORK - 2020-09-25
    NEWLOG - 1998-12-21
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    388,885 GBP2024-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2019-03-07
    IIF 36 - Director → ME
  • 40
    icon of address New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-07-26
    IIF 52 - Director → ME
    icon of calendar 2013-02-06 ~ 2013-04-18
    IIF 46 - Director → ME
    icon of calendar 2022-06-27 ~ 2023-06-29
    IIF 49 - Director → ME
    icon of calendar 2024-06-27 ~ 2025-04-30
    IIF 50 - Director → ME
    icon of calendar 2003-10-28 ~ 2006-06-23
    IIF 85 - Director → ME
  • 41
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2004-08-04
    IIF 56 - Director → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-26
    IIF 22 - Director → ME
  • 43
    MMD (SHIPPING SERVICES) LIMITED - 2019-03-01
    icon of address Portico House, 2 Prospect Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,435,661 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2024-02-10
    IIF 53 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 17 - Director → ME
  • 45
    RINGWAY DEVELOPMENTS PLC - 2022-02-02
    MANCHESTER-RINGWAY DEVELOPMENTS PLC - 1990-02-06
    WAVETRY LIMITED - 1987-02-20
    icon of address Olympic House, Manchester Airport, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-04-11
    IIF 75 - Director → ME
  • 46
    COPYCHAIN LIMITED - 1998-11-24
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2001-06-21
    IIF 69 - Director → ME
  • 47
    RINGWAY HANDING LIMITED - 1991-08-23
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-19 ~ 2003-06-20
    IIF 66 - Director → ME
  • 48
    RINGWAY HOTELS LIMITED - 1998-06-12
    2007TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-06-30
    icon of address Crown Moran Hotel, 152 Cricklewood Broadway, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-04 ~ 2002-04-11
    IIF 54 - Director → ME
  • 49
    INHOCO 740 LIMITED - 1998-06-12
    icon of address Bewleys Hotel Outwood Lane, Manchester Airport, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2002-04-11
    IIF 58 - Director → ME
  • 50
    SAFENET DOMESTIC ABUSE SERVICE - 2017-06-08
    EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION - 2013-04-25
    BURNLEY WOMEN'S REFUGE LIMITED - 2001-10-11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2015-05-17
    IIF 5 - Director → ME
  • 51
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2014-06-09
    IIF 43 - Director → ME
    icon of calendar 2018-06-14 ~ 2021-06-01
    IIF 51 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-26
    IIF 21 - Director → ME
  • 53
    icon of address Unit 7 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,405,271 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-05-04
    IIF 25 - Director → ME
  • 54
    THE THAMES VALLEY GROUNDWORK TRUST LIMITED - 2012-07-03
    COLNE VALLEY PARK GROUNDWORK TRUST LIMITED(THE) - 1997-03-11
    icon of address Colne Valley Park Centre Denham Court Drive, Denham, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2004-07-06
    IIF 83 - Director → ME
  • 55
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2013-08-30
    IIF 61 - Director → ME
  • 56
    PORTSMOUTH CULTURAL TRUST - 2019-02-07
    icon of address Guildhall, Guildhall Square, Portsmouth
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2012-12-31
    IIF 42 - Director → ME
  • 57
    icon of address 18 Smith Square, Leadership Centre, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2021-08-03
    IIF 55 - Director → ME
  • 58
    BEALAW (457) LIMITED - 1998-03-30
    icon of address 18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2003-03-20
    IIF 57 - Director → ME
    icon of calendar 2013-09-01 ~ 2017-07-07
    IIF 45 - Director → ME
  • 59
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ 2016-05-13
    IIF 37 - Director → ME
  • 60
    icon of address C/o Paris Smith Llp, 1 London Road, Southampton, United Kingdom
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ 2024-03-27
    IIF 48 - Director → ME
  • 61
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2002-06-26
    SOUTHERN TOURIST BOARD - 2003-04-02
    icon of address 40 Chamberlayne Road, Eastleigh, Hants
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2009-04-21
    IIF 84 - Director → ME
    icon of calendar 2008-09-16 ~ 2009-04-21
    IIF 76 - Secretary → ME
  • 62
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    MAG INVESTMENT ASSETS PLC - 2019-03-22
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-28 ~ 2010-01-18
    IIF 59 - Director → ME
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-26
    IIF 13 - Director → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2023-06-28
    IIF 14 - Director → ME
  • 65
    icon of address C/o Ashfords Llp Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2023-05-26
    IIF 10 - Director → ME
  • 66
    icon of address The Wigan Investment Centre Waterside Drive, Off Swan Meadow Road, Wigan, Lancashire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    51,089 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2021-08-02
    IIF 73 - Director → ME
  • 67
    icon of address The Wigan Investment Centre Waterside Drive, Off Swan Meadow Road, Wigan, Greater Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    1,720,375 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-08-02
    IIF 72 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.