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

Wilson, Alan Paul

    Related profiles found in government register
  • Wilson, Alan Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Lane, Manchester, M19 2EX, England

      IIF 1 IIF 2
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 3
    • 875, Stockport Road, Manchester, M19 3PW, England

      IIF 4
    • Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 5
  • Wilson, Alan Paul
    British compliance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 6
    • Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 7
  • Wilson, Alan Paul
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 8
    • 328, Farnham Road, Slough, SL2 1BT, England

      IIF 9
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Lane, Manchester, M19 2EX, England

      IIF 10 IIF 11
    • 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 12 IIF 13
  • Wilson, Alan Paul
    British regulatory compliance advisor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 628, Stockport Road, Manchester, M13 0SH, England

      IIF 14
  • Wilson, Alan
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 15
  • Wilson, Alan
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 16
  • Wilson, Alan
    British farmer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 17
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 18
  • Wilson, Alan
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 19
  • Wilson, Alan
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 20
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 21
  • Wilson, Alan
    English haulage contractor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 22
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Slade Lane, Manchester, M19 2EX, England

      IIF 23
  • Wilson, Paul Alan
    British actor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 24
  • Wilson, Paul Alan
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 221, Archway Road, London, N6 5BN, England

      IIF 25
  • Wilson, Paul Alan
    British film director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Killyon Road, London, SW8 2XT, England

      IIF 26
  • Wilson, Paul Alan
    British non executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Romeyn Road, London, SW16 2NU, England

      IIF 27
  • Wilson, Mark Alan
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 28
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 29
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 30
  • Wilson, Mark Alan
    British bookkeeper born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 31
  • Wilson, Mark Alan
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 32
  • Wilson, Alan
    British regulatory compliance consultant born in August 1955

    Resident in Cheshire

    Registered addresses and corresponding companies
    • 3, Mossley House, Lockside View, Stalybridge, Cheshire, SK15 3AF, United Kingdom

      IIF 33
  • Mr Alan Paul Wilson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, St. Asaphs Drive, Ashton-under-lyne, OL6 8UB, England

      IIF 34
    • 219, Slade Lane, Manchester, M19 2EX, England

      IIF 35 IIF 36 IIF 37
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 38
    • 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 39
    • Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 40 IIF 41
  • Wilson, Alan
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 42
  • Mr Alan Paul Wilson
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Lane, Manchester, M19 2EX, England

      IIF 43
  • Mr Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 44
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 45
    • Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 46
  • Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 47
  • Mr Alan Wilson
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 48
  • Mr Paul Alan Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Killyon Road, London, SW8 2XT, England

      IIF 49
    • 221, Archway Road, London, N6 5BN, England

      IIF 50
    • 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 51
    • 32, Romeyn Road, London, SW16 2NU, England

      IIF 52
  • Wilson, Alan
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 53
  • Wilson, Alan
    British consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607 Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 54
  • Mr Mark Alan Wilson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 55
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 56 IIF 57
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 58
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 59
  • Wilson, Alan
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood Gatebeck Lane, Endmoor, Kendal, Cumbria, LA8 0HL

      IIF 60
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 61
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 62
  • Wilson, Alan
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 63
    • Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 64
  • Wilson, Alan
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 65
  • Wilson, Alan Paul

    Registered addresses and corresponding companies
    • 875, Stockport Road, Manchester, M19 3PW, England

      IIF 66
  • Wilson, Alan

    Registered addresses and corresponding companies
    • 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 67
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 68
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 69
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 70
    • Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 71
    • Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 72
  • Mr Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 73
  • Wilson, Mark

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 74
  • Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 75
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 76
    • Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-02-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Tecnology Park, Billingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    334 Slade Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    19,336 GBP2023-07-31
    Officer
    2022-06-20 ~ now
    IIF 3 - director → ME
  • 4
    6 Brooks Hall Road, Ipswich, England
    Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Broadacre House, 16-20 Lowther Street, Carlisle
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,117,459 GBP2021-03-31
    Officer
    2006-12-19 ~ now
    IIF 60 - director → ME
  • 6
    10 Killyon Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    221 Archway Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Karalee Business Park, Gatebeck Road, Kendal, Cumbria, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03
    MULCH MOWERS LIMITED - 2011-11-21
    6 Brooks Hall Road, Ipswich, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    2013-11-23 ~ now
    IIF 29 - director → ME
    2012-09-25 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-09-04 ~ now
    IIF 19 - director → ME
    2008-09-04 ~ now
    IIF 69 - secretary → ME
  • 12
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Corporate (2 parents)
    Officer
    ~ now
    IIF 22 - director → ME
    ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 6 - director → ME
  • 14
    607 Peter House Oxford Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 54 - director → ME
  • 15
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 16
    219 Slade Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    219 Slade Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    219 Slade Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    219 Slade Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    RIGHT COVER LTD - 2021-04-22
    219 Slade Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    SAND DECK SAFETY SYSTEMS LTD - 2019-11-25
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    797,955 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 21 - director → ME
  • 22
    875 Stockport Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 14 - director → ME
    2011-02-15 ~ dissolved
    IIF 67 - secretary → ME
  • 24
    221 Upper Ground Floor Archway Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    LILY VIEW STAVELEY MANAGEMENT CO LTD - 2020-11-26
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 26
    Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    Beckwood Gatebeck Road, Endmoor, Kendal, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 63 - director → ME
    2023-08-24 ~ now
    IIF 70 - secretary → ME
  • 28
    Beckwood Gatebeck Road, Endmoor, Kendal, Cumbria, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-17 ~ now
    IIF 20 - director → ME
    2017-10-17 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    99 Eastwood Old Road, Leigh-on-sea, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 30
    875a Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 13 - director → ME
  • 31
    875a Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 12 - director → ME
Ceased 10
  • 1
    334 Slade Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    19,336 GBP2023-07-31
    Person with significant control
    2022-06-20 ~ 2023-06-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    5529, Paragon House Office 7c Paragon House, 48 Seymore Grove, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-29 ~ 2018-11-26
    IIF 5 - director → ME
  • 3
    David Maxwell, 27 Clovercroft Mill Higham Hall Road, Higham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-05-10 ~ 2018-03-16
    IIF 61 - director → ME
  • 4
    112 Desborough Road, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    938,997 GBP2023-10-31
    Officer
    2012-11-19 ~ 2014-07-15
    IIF 9 - director → ME
  • 5
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    2014-03-06 ~ 2020-02-17
    IIF 7 - director → ME
    2011-07-20 ~ 2012-01-01
    IIF 33 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-06-15
    IIF 40 - Has significant influence or control OE
    2016-04-06 ~ 2017-06-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03
    MULCH MOWERS LIMITED - 2011-11-21
    6 Brooks Hall Road, Ipswich, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    2013-10-07 ~ 2013-11-23
    IIF 18 - director → ME
    2011-09-13 ~ 2013-04-05
    IIF 17 - director → ME
    2012-09-25 ~ 2013-10-07
    IIF 32 - director → ME
    2011-09-13 ~ 2012-09-25
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 57 - Has significant influence or control OE
    2023-08-31 ~ 2024-02-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-23 ~ 2024-04-22
    IIF 71 - secretary → ME
  • 8
    CREDENCE COVER LTD - 2014-08-21
    Ihk House, 519-523 Hyde Road, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,244,677 GBP2023-10-31
    Officer
    2013-10-11 ~ 2020-04-29
    IIF 4 - director → ME
    2013-10-11 ~ 2020-04-29
    IIF 66 - secretary → ME
  • 9
    Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    2014-06-02 ~ 2016-03-19
    IIF 31 - director → ME
  • 10
    Ihk House, 519-523 Hyde Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    104,060 GBP2023-10-31
    Officer
    2017-10-17 ~ 2019-05-29
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.