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 Keith Phillip Gannon

    Related profiles found in government register
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 1
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 2
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 3 IIF 4
    • 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 5
  • Mr Keith Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 6
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 7 IIF 8
    • 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 9
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 10
    • Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 11
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 12
    • 4b, Birchwood One Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 13 IIF 14
    • 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 15
  • Mr Keith Gannon
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 16
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 17
    • 4b Advantage House Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 18
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 19
    • 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 20
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 21
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 22
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 23 IIF 24 IIF 25
    • 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 29
  • Gannon, Keith Phillip
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 30
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 31 IIF 32
    • Advantage House, 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 33
  • Gannon, Keith Phillip
    British construction engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 34
  • Gannon, Keith Phillip
    British developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 35
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 36 IIF 37
    • Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 38 IIF 39
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 40
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142 Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 41
  • Gannon, Keith Phillip
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 42 IIF 43
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 44 IIF 45
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 46 IIF 47 IIF 48
  • Gannon, Keith Phillip
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 49
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 50
    • Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 51
  • Keith Phillip Gannon
    British born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 52 IIF 53
  • Mr Keith Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 54
  • Gannon, Keith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, United Kingdom

      IIF 58
    • Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 59
    • 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 60
  • Gannon, Keith
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 61
    • 4b, Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 62 IIF 63
    • Advantage House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 64
  • Gannon, Keith
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kg, 16 Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 65
  • Gannon, Keith
    British building management born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 66
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 67
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 68 IIF 69
  • Gannon, Keith
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, Oak Green Business Park, Cheadle Hulme, Cheadle, SK86QL, United Kingdom

      IIF 70 IIF 71
  • Gannon, Keith
    British property born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Imperial Court, Exchange Street East, Liverpool, L23AB, United Kingdom

      IIF 72
  • Gannon, Keith Phillip
    British company director

    Registered addresses and corresponding companies
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 73
  • Gannon, Keith Phillip
    British construction engineer

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 74
  • Gannon, Keith

    Registered addresses and corresponding companies
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    4b Advantage House Dewhurst Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2023-10-31 ~ now
    IIF 27 - Director → ME
  • 3
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2024-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-10-25 ~ now
    IIF 28 - Director → ME
  • 5
    4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    AHCI TECHNICAL LTD - 2022-04-26
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 7
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-10-25 ~ now
    IIF 24 - Director → ME
  • 9
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    2019-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    845,557 GBP2024-04-30
    Officer
    2022-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Advantage House Dewhurst Road, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 64 - Director → ME
  • 12
    Suite 16 Imperial Court, Exchange Street East, Liverpool, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2005-10-25 ~ dissolved
    IIF 32 - Director → ME
    2005-10-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 13
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    Chandos House Oak Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 71 - Director → ME
  • 15
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2022-06-15 ~ now
    IIF 67 - Director → ME
  • 16
    Office 4 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 17
    Suite A9, Potter Place, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    1996-07-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 69 - Director → ME
  • 19
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 68 - Director → ME
  • 20
    Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2024-11-08 ~ now
    IIF 19 - Director → ME
  • 22
    C.B.P. DEVELOPMENTS LIMITED - 2006-11-01
    Office 4 24 Derby Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 23
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2023-02-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 24
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,031 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,696 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Officer
    2024-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    THERMACHANGE TECHNOLOGY LTD - 2017-07-14
    4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    16 Moss Lane, Maghull, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2019-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 45 - Director → ME
  • 31
    Chandos House Oak Green Business Park, Earl Road Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 70 - Director → ME
  • 32
    CUSTOM ICE LIMITED - 2015-05-20
    Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 66 - Director → ME
    2015-03-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 33
    142 Brookfield Lane, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    Company number 04989821
    Non-active corporate
    Officer
    2003-12-09 ~ now
    IIF 31 - Director → ME
  • 35
    Company number 06331056
    Non-active corporate
    Officer
    2007-08-01 ~ now
    IIF 48 - Director → ME
  • 36
    Company number 07074596
    Non-active corporate
    Officer
    2009-11-12 ~ now
    IIF 42 - Director → ME
  • 37
    Company number 07288411
    Non-active corporate
    Officer
    2010-06-17 ~ now
    IIF 43 - Director → ME
Ceased 16
  • 1
    Abacus House Unit 4 Paramount, Business Park Wilson Road, Tarbuck Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,216 GBP2024-07-28
    Officer
    2004-02-05 ~ 2005-02-08
    IIF 34 - Director → ME
    2004-02-05 ~ 2005-02-08
    IIF 74 - Secretary → ME
  • 2
    MONALV LIMITED - 2012-08-20
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-08-12 ~ 2012-11-12
    IIF 39 - Director → ME
  • 3
    SPEED 8906 LIMITED - 2001-09-25
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-12 ~ 2014-07-09
    IIF 38 - Director → ME
  • 4
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    2022-02-09 ~ 2022-04-26
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    2022-02-09 ~ 2022-04-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2023-02-06 ~ 2023-04-25
    IIF 61 - Director → ME
    Person with significant control
    2023-02-07 ~ 2024-05-21
    IIF 10 - Has significant influence or control OE
  • 7
    Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2004-03-25 ~ 2005-12-22
    IIF 35 - Director → ME
  • 8
    CHATHAM PLACE (LIVERPOOL) LIMITED - 2012-08-20
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2012-11-13
    IIF 36 - Director → ME
  • 9
    Room 114xl, The Bridgewater Complex C/o Lotus Accountancy Services Ltd, Canal Street, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,616 GBP2019-09-12
    Officer
    2010-11-03 ~ 2010-11-23
    IIF 44 - Director → ME
  • 10
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,027 GBP2023-12-31
    Officer
    2021-11-10 ~ 2024-05-29
    IIF 33 - Director → ME
  • 11
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    34 St. Anne Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    2009-03-25 ~ 2009-06-08
    IIF 40 - Director → ME
  • 12
    Withy Arms House Brownedge Lane, Bamber Bridge, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    40,911 GBP2023-12-31
    Officer
    2002-05-01 ~ 2013-01-14
    IIF 22 - Director → ME
  • 13
    SHIPWELL UK LIMITED - 2010-03-09
    JCCO 136 LIMITED - 2005-09-05
    Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-02 ~ 2007-05-18
    IIF 49 - Director → ME
  • 14
    Allan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ 2013-04-09
    IIF 37 - Director → ME
  • 15
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ 2013-04-09
    IIF 72 - Director → ME
  • 16
    Company number 05242805
    Non-active corporate
    Officer
    2004-11-09 ~ 2008-09-01
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

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