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, Peter

    Related profiles found in government register
  • Brown, Peter
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Bretby Heights, Newhall, DE11 0BS, United Kingdom

      IIF 1
  • Brown, Peter
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 2
    • icon of address 120 Blackheath Hill, Greenwich, London, SE10 8AY

      IIF 3
    • icon of address 120, Blackheath Hill, Greenwich, London, SE10 8AY, United Kingdom

      IIF 4
  • Brown, Peter
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 5
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 6
  • Brown, Peter
    British bathroom designer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Brown, Peter
    British builder born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 8
  • Brown, Peter
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 9
    • icon of address I-power Systems, 118 Newcastle Avenue, Worksop, Notts, S80 1NG, England

      IIF 10
  • Brown, Peter
    British energy advisor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Brown, Peter
    British kitchen designer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Brown, Peter
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 13
  • Brown, Peter
    British sales born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Brown, Peter
    British sales manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 15
  • Brown, Peter
    British salesman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 16
  • Brown, Peter
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Robebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 17
  • Brown, Peter
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brett Drive, Birmingham, B23 3JU, United Kingdom

      IIF 18
  • Brown, Peter
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 19
    • icon of address Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 20
  • Brown, Peter
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Higher Road, Liverpool, L26 1UN, United Kingdom

      IIF 21
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Brown, Peter
    British en born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 25
  • Brown, Peter
    British engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 29
  • Brown, Peter
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 30
  • Brown, Peter
    British investor director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kiln Acre, Wickham Road, Fareham, PO16 7JS, England

      IIF 31
  • Brown, Peter
    British managing born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 32
  • Brown, Peter
    British retired born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 33
  • Brown, Peter
    British sales born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 34
  • Brown, Peter
    British sales manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 35
  • Brown, Peter
    British financial trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Ringers Road Simpsons Place, Bromley, Kent, BR1 1HR

      IIF 36
  • Brown, Peter
    British futures trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Simpsons Place, 6 Ringers Road, Bromley, Kent, BR1 1HR, United Kingdom

      IIF 37
  • Brown, Peter John
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 38
  • Brown, Peter John
    British computer consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Reading Room, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AW, England

      IIF 39
  • Brown, Peter John
    British digital marketing born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, CH60 0BY, England

      IIF 40
  • Brown, Peter John
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 41 IIF 42
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 43
  • Brown, Peter John
    British company director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 44
  • Brown, Peter John
    British director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR

      IIF 45
    • icon of address Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 46
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 47
  • Brown, Peter
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 48
  • Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, 114 Burton Road, Ashby-de-la-zouch, Leicestershire, LE65 2LP, United Kingdom

      IIF 49
  • Mr Peter Brown
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Nithdale Road, London, SE18 3PF, United Kingdom

      IIF 50
  • Brown, Peter
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Peter
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 54
    • icon of address 207-209, Regent Street, London, W1B 4ND, United Kingdom

      IIF 55
    • icon of address Language House, 3rd Floor, 76-78 Mortimer Street, London, W1W 7SA, United Kingdom

      IIF 56
  • Brown, Peter
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 57
  • Brown, Peter
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BG, England

      IIF 58
  • Brown, Peter
    British retired town planner born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tynemouth Cricket Club, Preston Avenue, North Shields, NE30 2BB, United Kingdom

      IIF 59
  • Brown, Peter
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Bawtry Road, Hellaby, Rotherham, South Yorksire, S66 8EX, United Kingdom

      IIF 60
  • Brown, Peter
    British electrician born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whinhill Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AF, United Kingdom

      IIF 61
  • Brown, Peter
    British computer consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 62
  • Mr Peter Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Yewdale Drive, Ellesmere, CH65 2UP, United Kingdom

      IIF 63
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 64
  • Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, WA51ZF, United Kingdom

      IIF 69
    • icon of address 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 70 IIF 71
  • Brown, Peter
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, United Kingdom

      IIF 72
    • icon of address Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, KA3 5BU, United Kingdom

      IIF 73 IIF 74
  • Brown, Peter
    British none born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, KA3 6BB, United Kingdom

      IIF 75
  • Brown, Peter
    British property director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 76
  • Brown, Peter
    British property manager born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 77 IIF 78
    • icon of address 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 79
  • Brown, Peter
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB, Scotland

      IIF 80
  • Mr Peter Brown
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 81
    • icon of address 59 Norwood Drive, Brierley, Barnsley, South Yorkshire, S72 9EG, United Kingdom

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85
  • Mr Peter Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brett Drive, Birmingham, B23 3JU, England

      IIF 86
    • icon of address 5, Fearon Place, Regent St, Smethwick, B66 3BY, United Kingdom

      IIF 87
  • Mr Peter Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apple Cottage, Key Lane, Crayke, York, YO61 4UD, United Kingdom

      IIF 88
  • Mr Peter Brown
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, West Sussex, N1 7GU, England

      IIF 89
  • Mr Peter Brown
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, United Kingdom

      IIF 90
  • Brown, Peter
    British computer hardware engineer born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 91
  • Brown, Peter John
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 92
  • Brown, Peter John
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 93
  • Brown, Peter John
    British marketing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brook Road, Little Sutton, Cheshire, CH66 3PP, England

      IIF 94
  • Brown, Peter
    English mobile mechanic born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102c, Crispen Road, Hanworth, Middlesex, TW13 6QR, United Kingdom

      IIF 95
  • Mr Peter John Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 96
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 97
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 98
  • Brown, Barry Peter
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollin Hall, Barnoldswick Road, Blacko, Nelson, Lancashire, BB9 6RQ, England

      IIF 99
  • Brown, Barry Peter
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewood Lane Head, Haslingden, Rossendale, Lancs, BB4 6LH

      IIF 100 IIF 101
  • Brown, Barry Peter
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenings Broadhead, Broadhead Road, Turton, Bolton, BL7 0BQ, England

      IIF 102
    • icon of address Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 103 IIF 104
  • Brown, Barry Peter
    British managing born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenings, Broadhead Road Edgeworth, Bolton, Lancashire, BL7 0BQ

      IIF 105 IIF 106
  • Brown, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 12 Barn Close, Great Oakley, Northamptonshire, NN18 8HZ

      IIF 107
  • Brown, Peter
    British baker

    Registered addresses and corresponding companies
    • icon of address Balgraymill Farm, Fenwick, Kilmarnock, KA3 6BB

      IIF 108
  • Mr Peter John Brown
    British born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Brown, Peter John
    British building services engineer born in October 1943

    Registered addresses and corresponding companies
    • icon of address 13 Beechwood Court, Park Road, Chiswick, London, W4 3HJ

      IIF 112
  • Peter, Brown
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 113
  • Brown, Peter John

    Registered addresses and corresponding companies
    • icon of address 13, Beechwood Court, Park Road, Chiswick, London, W4 3HJ, United Kingdom

      IIF 114
  • Peter Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, England

      IIF 115
  • Mr Peter Brown
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Mews, Hemel Hempstead, HP2 4NF, England

      IIF 116
    • icon of address 4, Bunkers Lane, Hemel Hempstead, HP3 8AX, England

      IIF 117
    • icon of address 4th Floor, 207-209 Regent Street, London, W1B 4ND, United Kingdom

      IIF 118 IIF 119
  • Mr Peter Brown
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Salisbury Road, Southall, UB2 5QJ, England

      IIF 120
    • icon of address 29 Bittern House, 28 Wraysbury Drive, West Drayton, Middlesex, UB7 7FH, England

      IIF 121
  • Mr Peter Brown
    United Kingdom born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
  • Brown, Peter

    Registered addresses and corresponding companies
    • icon of address 59, Norwood Drive, Bierley, Barnsley, South Yorkshire, S72 9EG, England

      IIF 123
    • icon of address 4 Eaton Court, Kemnal Road, Chislehurst, Kent, BR7 6NB

      IIF 124 IIF 125
    • icon of address 28, Rosebank Avenue, Hornchurch, Essex, RM12 5QU, United Kingdom

      IIF 126
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, Cheshire, WA5 1ZF, United Kingdom

      IIF 128
    • icon of address 39, Blakehill Drive, Great Sankey, Warrington, WA5 1ZF, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address 39, Blakehill Drive, Warrington, WA5 1ZF, United Kingdom

      IIF 132
  • Mr Peter Brown
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pokelly Hall, Fenwick, Kilmarnock, Ayrshire, KA3 6BB

      IIF 133
    • icon of address C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

      IIF 134
    • icon of address 10c Vennel Street, Stewarton, Ayrshire, KA3 5HL, Scotland

      IIF 135
  • Mr Peter Brown
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 136
  • Mr Peter John Brown
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    AMAZON EXPRESS LTD - 2022-07-06
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 114 - Secretary → ME
  • 4
    icon of address Orchard Chambers Business Centre, Orchard Chambers Business Centre, 4 Rocky Lane, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Catriona M Cochrane, Pokelly Hall, Fenwick, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,383 GBP2024-02-29
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 7
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-08-28 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    326,501 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 136 - Has significant influence or controlOE
  • 10
    icon of address C/o T.b. Dunn & Co, 308 Albert Drive, Pollokshields, Glasgow
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6,141 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10c Vennel Street, Stewarton, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,323 GBP2024-04-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3 Brunswick Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 94 - Director → ME
  • 13
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 16
    FUNKY MONKY PUBS LIMITED - 2015-08-26
    icon of address 114 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 1 - Director → ME
  • 17
    JGRT RESOURCES LIMITED - 2014-02-06
    icon of address The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,712 GBP2016-01-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Apple Cottage Key Lane, Crayke, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Bonded Warehouse, 18 Lower Byrom Street, Lower Byrom Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    414,218 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 102 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 21
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 113 - Director → ME
  • 23
    icon of address 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 92 - Director → ME
  • 26
    K&C CAR MECAHNICS LTD - 2013-02-19
    icon of address Peter Brown, 102c Crispen Road, Hanworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address 3 Trinity Mews, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Language House 3rd Floor, 76-78 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 29 Bittern House 28 Wraysbury Drive, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,271 GBP2015-03-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 10c Vennel Street, Stewarton, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,061,830 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-03-11 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    icon of address 157 Higher Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 34
    I-POWER SYSTEMS (UK) LTD - 2014-01-24
    icon of address First Floor Block A Loversall Court Clayfields Tickhill Road, Balby, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address 39 Blakehill Drive, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-01-12 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-10-23 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 37
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-07-26 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 38
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 40
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 38 - Director → ME
  • 41
    icon of address Hollin Hall Barnoldswick Road, Blacko, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,070,871 GBP2024-12-31
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 99 - Director → ME
  • 42
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 42 - Director → ME
  • 43
    icon of address Manor View Chambers 294-296 Askern Road, Toll Bar, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-11-16 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-04-25 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 5 Simpsons Place, 6 Ringers Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address Ewood Lane Head, Haslingden, Rossendale, Lancs
    Active Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 100 - Director → ME
  • 47
    icon of address 25 Yewdale Drive, Ellesmere Port, Chesshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Old Armoury 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 49
    icon of address Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ dissolved
    IIF 76 - Director → ME
  • 50
    icon of address 152 Vulcan Park, St Helens, Warrington, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    183,983 GBP2024-09-30
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 58 - Director → ME
  • 52
    icon of address Tynemouth Cricket Club, Preston Avenue, North Shields, England
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 59 - Director → ME
  • 53
    icon of address 68 Argyle Street, Birkenhead, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 54
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    PINMOUNT ENGINEERS LIMITED - 1987-10-05
    icon of address The Corn Mill, Church Street, Barrowford, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,457,315 GBP2023-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2001-11-30
    IIF 34 - Director → ME
  • 2
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2022-01-10
    IIF 43 - Director → ME
  • 3
    DORLUX LIMITED - 1988-06-13
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    838,949 GBP2019-12-31
    Officer
    icon of calendar ~ 2017-05-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    180,173 GBP2023-12-31
    Officer
    icon of calendar 2001-11-11 ~ 2024-12-01
    IIF 112 - Director → ME
  • 5
    I DO FESTIVALS GROUP LIMITED - 2019-05-31
    THE WEDDING FESTIVAL COMPANY LIMITED - 2018-02-23
    icon of address Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -398,464 GBP2020-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-07-23
    IIF 31 - Director → ME
  • 6
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -106,256 GBP2016-06-30
    Officer
    icon of calendar 2009-12-23 ~ 2010-08-02
    IIF 73 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    69,726 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2025-02-28
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Has significant influence or control OE
  • 8
    icon of address 1a Guild Street, Burton-on-trent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-05 ~ 2017-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-11-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control OE
  • 9
    AQATA HOLDINGS LTD - 2020-09-10
    icon of address 25 Station Road, Hinckley, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,726 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ 2017-05-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-11-10
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 10
    AQATA MANAGEMENT SERVICES LIMITED - 2020-09-10
    PAINTLANE LIMITED - 2001-04-02
    icon of address 25 Station Road, Hinckley, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747,133 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2017-05-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    icon of address Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -209,205 GBP2024-03-30
    Officer
    icon of calendar 2017-12-05 ~ 2020-10-14
    IIF 72 - Director → ME
    icon of calendar 2017-12-01 ~ 2017-12-05
    IIF 80 - Director → ME
    icon of calendar 2011-10-10 ~ 2012-03-07
    IIF 75 - Director → ME
  • 12
    icon of address 4th Floor 207-209 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2024-08-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2024-08-08
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 13
    RECENT MANAGEMENT LIMITED - 1994-03-17
    icon of address 207-209 Regent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    875,377 GBP2015-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2024-08-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-10-11
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-24
    IIF 10 - Director → ME
  • 15
    INOVEX SOFTWARE LIMITED - 2016-08-24
    icon of address 1 Robinson Close, Telford Way Industrial Estate, Kettering, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    572,062 GBP2023-12-31
    Officer
    icon of calendar 2002-02-01 ~ 2016-07-07
    IIF 32 - Director → ME
    icon of calendar 2002-09-15 ~ 2016-08-31
    IIF 107 - Secretary → ME
  • 16
    icon of address 3 Trinity Mews, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2024-08-09
    IIF 54 - Director → ME
  • 17
    HIGHSTAND LIMITED - 2001-04-27
    icon of address 4th Floor 207-209 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2015-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2024-08-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2024-08-08
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 18
    icon of address 28 Salisbury Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VALMET LIMITED - 2013-12-19
    METSO PAPER BENDER FORREST LIMITED - 2013-10-17
    BENDER FORREST LIMITED - 2007-09-17
    SOLARCHARGE LIMITED - 1994-05-27
    icon of address Laneside Foundry, Manchester Road, Haslingden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2014-02-28
    IIF 105 - Director → ME
  • 20
    BENDER LIMITED - 2007-09-17
    BENDER HOLDINGS LIMITED - 2003-03-31
    EVER 1163 LIMITED - 1999-09-14
    icon of address Manchester Road, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2014-02-28
    IIF 103 - Director → ME
  • 21
    BENDER MACHINE SERVICES LIMITED - 2007-09-17
    icon of address Manchester Road, Haslingden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2014-02-28
    IIF 106 - Director → ME
  • 22
    OUTLAW BUSINESS SOLUTIONS LTD - 1997-06-23
    icon of address 4th Floor 207-209 Regent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,314 GBP2015-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2024-08-08
    IIF 53 - Director → ME
    icon of calendar 1998-04-23 ~ 1999-04-09
    IIF 125 - Secretary → ME
  • 23
    OUTLAW CONSULTANTS LTD - 1997-06-26
    icon of address 4th Floor 207-209 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2024-08-08
    IIF 52 - Director → ME
    icon of calendar 1998-07-08 ~ 1999-04-09
    IIF 124 - Secretary → ME
  • 24
    icon of address Top Floor, 14c Lainshaw Street, Stewarton, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-25
    IIF 74 - Director → ME
  • 25
    REXSON COLORWEIGH LIMITED - 2019-10-12
    REXSON SYSTEMS LIMITED - 2011-12-22
    REXSON SYSTEMS HOLDINGS LIMITED - 1996-09-02
    LUXLINE LIMITED - 1996-07-15
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -431,074 GBP2020-12-31
    Officer
    icon of calendar 1996-04-09 ~ 1997-10-24
    IIF 35 - Director → ME
  • 26
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-12-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 27
    I-MARKETING GLOBAL LTD - 2012-09-05
    icon of address Unit2 High Street, Killamarsh, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-11-09
    IIF 61 - Director → ME
  • 28
    icon of address Ewood Lane Head, Haslingden, Rossendale, Lancs
    Active Corporate (6 parents)
    Equity (Company account)
    519,229 GBP2023-11-30
    Officer
    icon of calendar 2020-03-12 ~ 2020-11-14
    IIF 101 - Director → ME
  • 29
    AQASAVE SHOWERS LTD - 2014-05-15
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -187,149 GBP2015-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2014-07-31
    IIF 47 - Director → ME
  • 30
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-01-15 ~ 2011-10-24
    IIF 36 - Director → ME
  • 31
    icon of address Top Floor 14c Lainshaw Street, Stewarton, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2003-01-03
    IIF 108 - Secretary → ME
  • 32
    METSO PAPER LIMITED - 2013-12-19
    METSO PAPER BENDER HOLDINGS LIMITED - 2008-12-31
    BENDER HOLDINGS LIMITED - 2007-09-17
    BENDER LIMITED - 2003-03-31
    icon of address Laneside Foundry Manchester, Road Haslingden, Rossendale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6,766,000 GBP2023-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2014-01-31
    IIF 104 - Director → ME
  • 33
    ADVANTAGED DIGITAL LIMITED - 2015-06-08
    icon of address Suite 1038, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,495 GBP2023-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-05-09
    IIF 39 - Director → ME
  • 34
    icon of address Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,774 GBP2022-05-31
    Officer
    icon of calendar 2023-10-16 ~ 2023-10-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2023-10-23
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2023-10-08 ~ 2023-10-16
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors as a member of a firm 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.