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

Brown, Darren Richard, Mr.

    Related profiles found in government register
  • Brown, Darren Richard, Mr.
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 1 IIF 2 IIF 3
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 4 IIF 5 IIF 6
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 7
    • 89, Duke Street, Barrow In Furness, Cumbria, LA14 1RF

      IIF 8
    • 4, Clippers Quay, Salford, M50 3BP, England

      IIF 9
  • Brown, Darren Richard, Mr.
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 10
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 11 IIF 12
    • 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 13
    • First Floor, The Hub, 19-23 Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 14
    • 119, Moorside Road, Swinton, Manchester, M27 0LB, United Kingdom

      IIF 15
    • 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 16
    • 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 17
    • 4, Clippers Quay, Salford, M50 3BP, England

      IIF 18
  • Brown, Darren Richard, Mr.
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 19
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 20
    • 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 21
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 22
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 23
    • 28, Kings Road, Sale, M33 6GB, England

      IIF 24
  • Mr Darren Richard Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 25
    • 19-23, First Floor, The Hub, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 26
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 27
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 28
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 29
  • Brown, Darren Richard
    British director born in August 1971

    Registered addresses and corresponding companies
  • Brown, Darren Richard
    British finance & logistics director born in August 1971

    Registered addresses and corresponding companies
    • 2 Denton Close, Abingdon, Oxfordshire, OX14 3UP

      IIF 33
  • Brown, Darren
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cheshire House, 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN, England

      IIF 34
    • 119, Moorside Road, Swinton, Manchester, M27 0LB, England

      IIF 35
    • 26 Penrith Avenue, Sale, Cheshire, M33 3FN

      IIF 36 IIF 37 IIF 38
    • 28, Kings Road, Sale, M33 6GB, England

      IIF 39
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 40
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 41 IIF 42 IIF 43
    • 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 44
  • Brown, Darren James
    British managing director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, Wales

      IIF 45
    • 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 46
  • Brown, Darren James
    British owner born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 47
  • Mr Darren Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19-23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 48
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 49
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 50
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 51
    • 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 52
    • 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 53
    • 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 54
  • Brown, Darren
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 55
  • Brown, Darren
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 56
  • Brown, Darren James
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 57
  • Brown, Darren James
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 58
  • Brown, Darren James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 59
  • Darren Richard Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 60
  • Mr Darren Brown
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 61
  • Brown, Darren
    British director

    Registered addresses and corresponding companies
  • Lundberg-brown, Diane Margaret
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 64 IIF 65 IIF 66
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 67
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 68
    • Trinity House, 114 Northenden Road, Sale, M33 3HD, England

      IIF 69
  • Lundberg-brown, Diane Margaret
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 19 - 23 Stamford New Road, First Floor, Altrincham, WA14 1BN, United Kingdom

      IIF 70
    • Castletree Consultants Ltd, 24a Market Street, Disley, Stockport, SK12 2AA, England

      IIF 71
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 72
  • Mrs Diane Lundberg-brown
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 73
  • Mr Darren Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 74
  • Mr Darren James Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 75
    • 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 76
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 77
  • Brown, Darren James

    Registered addresses and corresponding companies
    • 27, Pencaecrwn Road, Gorseinon, Swansea, SA4 4FU, Wales

      IIF 78
  • Mrs Diane Margaret Lundberg-brown
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 79
    • The Hub, 19 - 23 Stamford New Road, First Floor, Altrincham, WA14 1BN, United Kingdom

      IIF 80
    • Castletree Consultants Ltd, 24a Market Street, Disley, Stockport, SK12 2AA, England

      IIF 81
  • Mrs Diane Margeret Lundberg-brown
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 114 Northenden Road, Sale, M33 3HD, England

      IIF 82
  • Mrs Diane Lundberg-brown
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 83
  • Mrs Diane Margaret Lundberg-brown
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 84
  • Mrs Diane Lundberg-brown
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Moorside Road, Swinton, Manchester, M27 0LB, United Kingdom

      IIF 85
  • Diane Lundberg-brown
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 49
  • 1
    3B2 RECRUITMENT LIMITED
    - now 05951417
    ZUES LIMITED
    - 2008-05-27 05951417
    119 Moorside Road, Swinton, Manchester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2008-05-27 ~ 2021-06-10
    IIF 39 - Director → ME
    Person with significant control
    2017-03-10 ~ 2021-02-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    8 THE DOWNS LIMITED
    12968170
    8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,590 GBP2024-10-30
    Officer
    2020-10-22 ~ 2024-10-14
    IIF 6 - Director → ME
    2024-10-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    2024-10-14 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    ASK DIGITAL MARKETING LTD
    - now 11653702 10137318
    ELEMENTAL SELECT LIMITED
    - 2021-01-20 11653702
    HIVE PROJECTS LIMITED
    - 2019-09-04 11653702
    8a The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,351 GBP2023-12-31
    Officer
    2018-11-01 ~ 2022-02-02
    IIF 10 - Director → ME
    Person with significant control
    2018-11-01 ~ 2022-02-01
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BEYOND RESIDENTIAL LIMITED
    07909929
    4 Clippers Quay, Salford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Officer
    2023-07-25 ~ 2025-03-03
    IIF 18 - Director → ME
  • 5
    BYND PROPERTY LIMITED
    13106362
    4 Clippers Quay, Salford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 9 - Director → ME
  • 6
    CASTLETREE CONSULTANTS LIMITED
    - now 05943216
    HADFIELD BUSINESS SERVICES LIMITED - 2006-11-28
    24a Market Street, Disley, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,024 GBP2024-09-30
    Officer
    2007-08-23 ~ 2014-10-31
    IIF 34 - Director → ME
  • 7
    CHESHIRE DEVELOPMENTS (HANDFORTH) LIMITED
    10067305
    27 Byrom Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,667 GBP2022-06-30
    Officer
    2016-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    CHESHIRE DEVELOPMENTS SALE LIMITED
    11962551
    8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,223 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 5 - Director → ME
  • 9
    CLARENDON MANAGEMENT (SALE) LIMITED
    11647060
    Rookwood Sale Sports Club, Clarendon Crescent, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-29 ~ 2021-05-26
    IIF 21 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-11-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DB2 MEDIA LIMITED
    10547638
    The Hub First Floor, 19 To 23 Stamford New Road, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    DBR GROUP LIMITED
    - now 04265575
    DARREN BELL RECRUITMENT LIMITED
    - 2018-11-16 04265575
    Unit 19 Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    117,930 GBP2023-12-31
    Officer
    2008-04-23 ~ 2023-03-10
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-10
    IIF 52 - Has significant influence or control OE
  • 12
    DBR HEALTH & SOCIAL CARE LTD
    07572936
    119 Moorside Road, Swinton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 35 - Director → ME
  • 13
    DEBT SMARTER LIMITED
    13804446
    19-23 Stamford New Road, First Floor, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-16 ~ 2022-05-07
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EXCELL CONSUMER PRODUCTS LTD
    - now 04252831
    BART 218 LIMITED
    - 2001-08-08 04252831 03495786, 04147855, 05881253... (more)
    Unit A1, Fairacres Industrial Estate, Dedworth Road Windsor, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    71,474 GBP2020-03-31
    Officer
    2001-08-08 ~ 2001-12-18
    IIF 33 - Director → ME
  • 15
    FORWARD THINKING FINANCIAL LIMITED
    12554444
    F6 Canolfan Gorseinon Centre Millers Drive, Gorseinon, Swansea, Wales
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,147 GBP2022-04-30
    Officer
    2023-06-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    FREELY GIVE .IT! LIMITED
    08901702
    50 Pengry Road, Loughor, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 17
    GENESYS SYSTEMS LTD
    11590008
    15 College Square, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    HALES & BROWN LLP
    OC391068
    24a Market Street, Disley, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,602 GBP2019-02-28
    Officer
    2014-02-11 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    ICHILDCARE LTD
    10611360 14221166
    15 College Square, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 20
    ICHILDCARE LTD
    14221166 10611360
    13 College Square, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 21
    ICONIKA LTD
    - now 15206514
    KA STUDIOS LIMITED
    - 2024-05-18 15206514
    8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,675 GBP2024-10-31
    Person with significant control
    2023-10-12 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ISCHOOLDIGITAL LIMITED
    09700430
    7 Pengry Road, Loughor, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-23 ~ 2015-08-01
    IIF 78 - Secretary → ME
  • 23
    JOB HEAVEN LTD
    09699732
    The Hub 19 - 23 Stamford New Road, First Floor, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-07-31
    Officer
    2015-07-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    JODI LETTINGS LIMITED
    16525815
    Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    KAIZEN META LIMITED
    14200536
    8a The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    LUNBRO CAPITAL LIMITED
    13063748
    8a The Downs, The Hub, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,194 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 27
    LUNBRO GROUP LIMITED
    11441900
    8a The Downs, Altrincham, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    372,417 GBP2024-12-29
    Officer
    2018-07-02 ~ now
    IIF 2 - Director → ME
    2020-09-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LUNBRO HOLIDAY HOMES LIMITED
    13302085
    8a The Downs, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,344 GBP2025-03-31
    Officer
    2021-03-30 ~ 2025-09-03
    IIF 12 - Director → ME
    2025-09-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-03-30 ~ 2025-09-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-30 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    LUNBRO HOMES LIMITED
    12600476
    8a The Downs, The Hub, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LUNBRO LETTINGS LIMITED
    16291796
    8a The Downs, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    LUNBRO PROPERTIES LIMITED
    - now 12227802
    DB2 PEN LIMITED
    - 2020-05-28 12227802
    8a The Downs, The Hub, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,757 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 7 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LUVEN INTERACTIVE LTD
    13087155
    First Floor, The Hub, 19-23 Stamford New Road, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,580 GBP2021-12-31
    Officer
    2021-01-13 ~ 2022-03-23
    IIF 14 - Director → ME
  • 33
    MANTIS PROPTECH LTD
    - now 10686472
    JOBSENDER LTD
    - 2024-08-16 10686472
    8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,281 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MV URMSTON LIMITED
    12561143
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,086 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    OURS AGENCY LIMITED
    - now 13712750
    CULT INFLUENCE LIMITED
    - 2022-02-22 13712750
    8a The Downs, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,396 GBP2024-12-31
    Officer
    2025-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-20 ~ 2025-03-07
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    P.G.T. (UK) LIMITED
    05131743
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 37 - Director → ME
    2005-03-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 37
    PC! LETTINGS LIMITED
    06520983
    89 Duke Street, Barrow In Furness, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    283,190 GBP2025-03-31
    Officer
    2025-04-01 ~ now
    IIF 8 - Director → ME
  • 38
    PELIX LIMITED
    04541468
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-08-11 ~ dissolved
    IIF 38 - Director → ME
    2003-08-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 39
    PLATINUM INTERNATIONAL GROUP LIMITED - now
    PLATINUM GROUP (EUROPE) LIMITED - 2016-09-01
    TAYBRODALE GROUP LIMITED
    - 2015-10-04 04397766
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (13 parents, 26 offsprings)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 30 - Director → ME
  • 40
    PLATINUM INTERNATIONAL LIMITED - now
    PLATINUM BATTERIES (EUROPE) LIMITED - 2016-09-01
    UK BATTERIES LIMITED
    - 2013-10-01 04397197 08600315
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (17 parents)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 32 - Director → ME
  • 41
    REDRIPPLE MEDIA LIMITED
    12351186
    St Andrews House, Commercial Road, Darwen, England
    Active Corporate (2 parents)
    Officer
    2019-12-05 ~ 2020-10-14
    IIF 19 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-10-14
    IIF 40 - Has significant influence or control OE
  • 42
    RENEGADE PREP LTD
    10875352
    119 Moorside Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    SALE SPORTS TRADING LIMITED
    11202767
    Sale Sports Club Rookwood, Clarendon Crescent, Sale, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    14,109 GBP2024-12-31
    Officer
    2019-12-06 ~ 2020-07-15
    IIF 17 - Director → ME
  • 44
    TEMPAGE LIMITED
    06737379
    Metropolitan House, Station Road, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-10-30 ~ 2009-09-01
    IIF 36 - Director → ME
  • 45
    THE BATTERY STORE LIMITED
    04395300
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 31 - Director → ME
  • 46
    THE COMPUTER CHAP LIMITED
    10110346
    50 Pengry Road, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 46 - Director → ME
  • 47
    TRINITY LIFE LIMITED
    11378108
    The Old Bank Business Centre 12 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -310,570 GBP2024-05-31
    Officer
    2021-08-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-05-23 ~ 2025-01-01
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    WE ARE JUICED LIMITED
    14200262
    8a The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    WEAVE.TECH LIMITED
    - now 10945508
    CTECH GROUP LIMITED
    - 2021-04-20 10945508
    7 Newry Road, Twickenham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,081 GBP2024-09-30
    Officer
    2018-11-30 ~ 2021-05-24
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.