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

Michael Mcmahon

    Related profiles found in government register
  • Michael Mcmahon
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 1
  • Mr Michael James Mcmahon
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Beck House, 77a, King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 8 IIF 9
    • icon of address Beck House, 77a King Street, Knutsford, WA16 6DX, England

      IIF 10 IIF 11
    • icon of address Beck House, 77a King Street, Knutsford, WA16 9SE, England

      IIF 12 IIF 13
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 14
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15
    • icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 16
  • Michael Mcmahon
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Michael James
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 20
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
    • icon of address Station House, Moss Side Lane, Rixton, Warrington, WA3 6HH, England

      IIF 22
  • Mcmahon, Michael James
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, London Road, Alderley Edge, Cheshire, SK9 7DY, England

      IIF 23
    • icon of address Peel House, Suite 108, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 24
    • icon of address Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 27
    • icon of address 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 28 IIF 29
    • icon of address 24, Hall Quay, Great Yarmouth, NR30 1HG, England

      IIF 30 IIF 31 IIF 32
    • icon of address Beck House, 77a King Street, Knutsford, Cheshire, WA16 9SE, England

      IIF 34
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 35
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, United Kingdom

      IIF 36 IIF 37
    • icon of address 651, Manchester Old Road, Middleton, Manchester, M24 4PN, England

      IIF 38
    • icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 39
  • Mcmahon, Michael James
    British hotelier born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 40
  • Mcmahon, Michael James
    British hotels born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather Cottage, Plumley Moor Road, Lower Peover, Knutsford, WA16 9SE, United Kingdom

      IIF 41
  • Mcmahon, Michael James
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Farm, Chester Road, Plumley, Knutsford, Cheshire, WA16 0TZ, England

      IIF 42
  • Michael James Mcmahon
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 43
  • Mcmahon, Michael
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address The Stables, Mere Road, Knutsford, Cheshire, WA16 6QD

      IIF 44
  • Mr Michael James Mcmahon
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Michael James
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address The Stables, Mereside Road, Knutsford, Cheshire, WA16 6QD

      IIF 56
  • Mcmahon, Michael
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, Clive Street, Bolton, Lancashire, BL1 1ET, United Kingdom

      IIF 57
  • Mcmahon, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address The Stables, Mere Road, Knutsford, Cheshire, WA16 6QD

      IIF 58
  • Mcmahon, Michael James
    British company director

    Registered addresses and corresponding companies
    • icon of address The Stables, Mereside Road, Knutsford, Cheshire, WA16 6QD

      IIF 59
  • Mcmahon, Michael James
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Michael James
    British general manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beck House, 77a King Street, Knutsford, WA16 6DX, England

      IIF 78
  • Mcmahon, Michael James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 79
  • Mcmahon, Michael

    Registered addresses and corresponding companies
    • icon of address Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 80
    • icon of address Clive House, Clive Street, Bolton, Lancashire, BL1 1ET, United Kingdom

      IIF 81
    • icon of address Brookdale Centre, Manchester Road, Knutsford, Cheshire, WA16 0SR, England

      IIF 82
  • Mcmahon, Michael James, Mr.
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 83 IIF 84
  • Mcmahon, Michael James

    Registered addresses and corresponding companies
    • icon of address 73a, London Road, Alderley Edge, Cheshire, SK9 7DY, England

      IIF 85
    • icon of address Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 86
    • icon of address Station House, Moss Side Lane, Rixton, Warrington, WA3 6HH, England

      IIF 87
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 73a London Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    GLOBALBASE LIMITED - 2010-10-27
    icon of address Brookdale Centre, Manchester Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-04-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,847 GBP2019-06-30
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 80 - Secretary → ME
  • 6
    TEVA RESORTS LIMITED - 2020-10-02
    icon of address 61 City Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    TEVA ONE LIMITED - 2020-10-02
    icon of address 61 City Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brookdale Centre, Manchester Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-24 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2010-04-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 9
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 City Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    RATIONALE SERVICES LIMITED - 2016-01-04
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,806 GBP2019-03-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,689 GBP2021-01-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 77 - Director → ME
  • 14
    icon of address 61 City Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,283 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    icon of address Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 17
    icon of address Beck House, 77a King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    PROFESSIONAL CLEANING & MAINTENANCE LIMITED - 2002-05-27
    icon of address Bridgestones, 125-127 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-01-09 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    icon of address Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 61 City Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Suite 4 Albany House, 535 Liverpool Road, Irlam, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-09 ~ 2006-01-10
    IIF 56 - Director → ME
    icon of calendar 2005-11-09 ~ 2006-01-10
    IIF 59 - Secretary → ME
  • 2
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,530 GBP2020-02-28
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-07
    IIF 33 - Director → ME
    icon of calendar 2019-02-28 ~ 2021-02-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-02-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 24 Hall Quay, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,391 GBP2020-02-28
    Officer
    icon of calendar 2021-03-19 ~ 2021-04-06
    IIF 20 - Director → ME
    icon of calendar 2019-02-28 ~ 2021-02-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-02-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-19 ~ 2021-04-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-31
    IIF 36 - Director → ME
  • 5
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-31
    IIF 84 - Director → ME
    icon of calendar 2011-09-30 ~ 2013-01-31
    IIF 86 - Secretary → ME
  • 6
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2021-09-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-02-15
    IIF 45 - Has significant influence or control OE
  • 7
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate
    Equity (Company account)
    1,591 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2023-01-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2023-01-10
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,847 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2021-02-22
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-02-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 651 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,281 GBP2016-02-28
    Officer
    icon of calendar 2014-09-05 ~ 2017-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-01-01
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2021-09-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2021-02-15
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,145 GBP2020-07-31
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-10
    IIF 31 - Director → ME
    icon of calendar 2018-07-27 ~ 2021-02-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-07-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address 24 Hall Quay, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,496 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-02-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2016-12-01
    IIF 35 - Director → ME
  • 14
    icon of address Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate
    Equity (Company account)
    899 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2023-01-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2023-01-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    icon of address Mr M Rozitis, Station House Moss Side Lane, Rixton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ 2016-05-21
    IIF 22 - Director → ME
    icon of calendar 2014-10-09 ~ 2016-05-21
    IIF 87 - Secretary → ME
  • 16
    LASER PROMOTIONS LIMITED - 2012-03-13
    icon of address Peel House Suite 108, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2013-01-31
    IIF 24 - Director → ME
  • 17
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate
    Equity (Company account)
    -153 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2021-02-22
    IIF 68 - Director → ME
    icon of calendar 2021-05-07 ~ 2021-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-02-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-09-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-02-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,283 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2023-01-13
    IIF 27 - Director → ME
  • 20
    icon of address Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2023-01-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2023-01-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-01-31
    IIF 25 - Director → ME
  • 22
    icon of address Suite 108 Peel House, The Downs, Altrincham, Wa14 2px, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-31
    IIF 37 - Director → ME
  • 23
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2021-06-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2021-06-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-10-02
    IIF 26 - Director → ME
  • 25
    icon of address 24 Hall Quay, Great Yarmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-22 ~ 2021-09-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-02-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    icon of address P O Box 76, P O Box 76, Leyburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,601 GBP2021-04-30
    Officer
    icon of calendar 2018-10-26 ~ 2021-01-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-01-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.