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

Mr John Haynes

    Related profiles found in government register
  • Mr John Haynes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 1
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 2 IIF 3
  • Mr John Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 6
  • John Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 7
  • Mr John Mark Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, Earlsdon, Coventry, CV5 6FP, United Kingdom

      IIF 8
    • icon of address 27 Spon Street, Coventry, CV1 3BA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 27 Spon Street, Coventry, West Midlands, CV1 3BA, United Kingdom

      IIF 13
    • icon of address 5, The Quadrant, Coventry, CV1 2EL

      IIF 14
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 15 IIF 16 IIF 17
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 27
    • icon of address The Walker Suite, Butts Park Arena, Coventry, CV1 3GE, England

      IIF 28
    • icon of address The Walker Suite, Butts Park Arena, Coventry, West Midlands, CV1 3GE, England

      IIF 29
    • icon of address 8, Warren Park Way, Enderby, LE19 4SA

      IIF 30
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 31
    • icon of address The Spectrum 56-58, Benson Road, Warrington, WA3 7PQ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Mark John Haynes
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 35
  • Haynes, John
    British commercial director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 36
  • Haynes, John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haynes, John Mark
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 57
    • icon of address 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, United Kingdom

      IIF 58
  • Haynes, John Mark
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haynes, John
    British director

    Registered addresses and corresponding companies
    • icon of address 27, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 89
  • Haynes, Mark John
    British driver born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 High Street, Weldon, Corby, Northamptonshire, NN17 3JJ, United Kingdom

      IIF 90
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 91
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 80 - Director → ME
  • 2
    icon of address 5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    IDP HEALTH LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,722 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Askews, 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    IDP (SOUTH) LIMITED - 2014-02-26
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,579 GBP2020-03-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,056 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,889 GBP2018-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    IDP (WEST MIDLANDS) LIMITED - 2013-11-14
    QUADCLOUD LIMITED - 2013-10-24
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,816 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 27 Spon Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,978 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 27 Spon Street, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 37 - Director → ME
  • 15
    IDP (WEST) LIMITED - 2014-10-29
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,569 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address 27 Spon Street, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,268 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    IDPARTNERSHIP UK LIMITED - 2012-10-24
    DUNSMORE DEVELOPMENTS LIMITED - 2008-09-09
    icon of address 27 Spon Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2021-03-31
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-08-28 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    IDP STUDIO LIMITED - 2016-02-10
    icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,518 GBP2018-03-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address 27 Spon Street, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,379 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    icon of address 27 Spon Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2018-03-31
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Spon Street, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,038 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,369 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    QUADCLOUD GROUP LIMITED - 2013-11-14
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    391,008 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    ASC TWENTY LTD - 2020-01-07
    QP COVENTRY LIMITED - 2019-03-13
    N&J RESIDENTIAL LIMITED - 2019-02-20
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -292,201 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    JEWELLERY CONSTRUCTION 51 LTD - 2022-03-29
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,258 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address 5 The Quadrant, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 58 - Director → ME
  • 31
    JTS (COVENTRY) LIMITED - 2015-06-15
    icon of address 5 The Quadrant, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 32
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,415 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    HAYSLAM LIMITED - 2014-02-20
    icon of address Steven Glisher & Co, Eden House Point, Three Acres Lane, Cheadle Hulme, Chesire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 47 - Director → ME
  • 34
    IDP (NORTH) LIMITED - 2014-04-17
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 46 - Director → ME
  • 35
    icon of address 23 High Street, Weldon, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 90 - Director → ME
  • 36
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    MERRICK BINCH ESTATE AGENTS LIMITED - 2023-01-10
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,829 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 53 - Director → ME
Ceased 19
  • 1
    icon of address The Spectrum Benson Road, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,796 GBP2023-01-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-03-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-18
    IIF 34 - Has significant influence or control OE
  • 2
    OXID WORKS LIMITED - 2024-04-30
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2024-04-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2024-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,609 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-08-04
    IIF 40 - Director → ME
  • 4
    IDP HEALTH LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,722 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-05-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 5
    IDP (PROJECT MANAGEMENT) LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,618 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2019-05-20
    IIF 49 - Director → ME
  • 6
    IDP (PROJECT MANAGEMENT NORTH) LTD - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,530 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2019-05-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-20
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,089 GBP2024-09-30
    Officer
    icon of calendar 2016-12-16 ~ 2018-04-26
    IIF 65 - Director → ME
  • 8
    IDP STUDIO LIMITED - 2016-02-10
    icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,518 GBP2018-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-01
    IIF 42 - Director → ME
  • 9
    ASC TWENTY LTD - 2020-01-07
    QP COVENTRY LIMITED - 2019-03-13
    N&J RESIDENTIAL LIMITED - 2019-02-20
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-01-07
    IIF 83 - Director → ME
  • 10
    ASC THIRTEEN LIMITED - 2016-02-26
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    283,944 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2024-01-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-08-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -293,585 GBP2020-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2019-04-03
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-04-03
    IIF 33 - Has significant influence or control OE
  • 13
    icon of address 1 Werrington Mews Church Street, Werrington, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,431 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ 2022-10-01
    IIF 76 - Director → ME
  • 14
    IDP POWER LIMITED - 2019-01-09
    icon of address 44 Wardle Road Sale, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,108 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-01-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    IDP (EAST) LIMITED - 2015-11-06
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,222 GBP2019-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-04-01
    IIF 50 - Director → ME
  • 16
    JNP HAYSLAM LIMITED - 2015-06-25
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    -790 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-25
    IIF 44 - Director → ME
  • 17
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2021-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2019-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    CITU NQ MANAGEMENT LTD - 2019-11-26
    icon of address C/o Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2019-04-03
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-04-03
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,745,714 GBP2021-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2019-04-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2019-04-03
    IIF 31 - Has significant influence or control OE

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.