The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Cornforth

    Related profiles found in government register
  • Mr Gary Cornforth
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o G Beech & Co, 7 Stamford Square, Ashton-u-lyne, Lancs, OL6 6QU

      IIF 1
    • 490-492, Oldham Road, Ashton-under-lyne, OL7 9QH, England

      IIF 2
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU

      IIF 3
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 4 IIF 5
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 6
    • Bower Street, Newton Heath, Manchester, M40 2AF, England

      IIF 7 IIF 8
  • Cornforth, Gary
    British business manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 The Shires, Droylsden, Manchester, Greater Manchester, MK43 7ER, United Kingdom

      IIF 9 IIF 10
  • Cornforth, Gary
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490-492, Oldham Road, Ashton-under-lyne, OL7 9QH, England

      IIF 11 IIF 12
    • 37, The Shires, Droylsden, Manchester, M43 7ER

      IIF 13
  • Cornforth, Gary
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 14
    • C/o G Beech & Co, 7 Stamford Square, Ashton-u-lyne, Lancs, OL6 6QU

      IIF 15
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 16
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 17
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU

      IIF 18
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 19 IIF 20
    • 37 The Shires The Stables, Droylsden, Manchester, Lancashire, M43 7ER

      IIF 21 IIF 22 IIF 23
    • Bower Street, Newton Heath, Manchester, M40 2AF, England

      IIF 24
  • Cornforth, Gary
    British company director

    Registered addresses and corresponding companies
    • 37 The Shires The Stables, Droylsden, Manchester, Lancashire, M43 7ER

      IIF 25
  • Cornforth, Gary
    British director

    Registered addresses and corresponding companies
    • 37 The Shires The Stables, Droylsden, Manchester, Lancashire, M43 7ER

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    490-492 Oldham Road, Ashton-under-lyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Suite 6a 10 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    7 Stamford Square, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,353 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    7 Stamford Square, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    1997-02-07 ~ now
    IIF 21 - director → ME
    1997-02-07 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    JN3 LTD
    - now
    MDL ENTERPRISE LTD - 2016-05-26
    7 Stamford Square, Ashton-u-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 14 - director → ME
  • 6
    C/o G Beech & Co, 7 Stamford Square, Ashton-u-lyne, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,233 GBP2017-06-30
    Officer
    1999-08-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    NCG - MDL UK LIMITED - 2020-06-22
    Bower Street, Newton Heath, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,773,512 GBP2023-12-31
    Officer
    2018-03-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JN1 LTD - 2019-03-22
    MDL GROUP LTD - 2016-05-26
    7 Stamford Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2008-05-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    JN2 LTD - 2016-06-06
    MDL INDUSTRIAL SERVICES LTD - 2016-05-26
    MDL NO1 LTD - 2011-04-06
    Bower Street, Newton Heath, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    253,487 GBP2020-03-31
    Officer
    2009-06-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    7 Stamford Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 18 - director → ME
  • 11
    POST MY BLIND LTD - 2024-04-17
    Suite 6a 10 Duke Street, Liverpool, Merseyside, England
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 20 - director → ME
  • 12
    37 The Shires Droylsden, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 10 - director → ME
  • 13
    137 The Shires Droylsden, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 9 - director → ME
Ceased 3
  • 1
    490-492 Oldham Road, Ashton-under-lyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2014-04-16 ~ 2014-06-27
    IIF 16 - director → ME
  • 2
    7 Stamford Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    342,724 GBP2016-06-30
    Officer
    1996-04-04 ~ 2016-06-01
    IIF 13 - director → ME
    1996-04-04 ~ 1996-04-12
    IIF 25 - secretary → ME
  • 3
    Suite 6a 10 Duke Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    434,940 GBP2023-08-31
    Officer
    2019-11-14 ~ 2021-05-01
    IIF 12 - 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.