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

Rawkins, William Robert John

    Related profiles found in government register
  • Rawkins, William Robert John
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 1
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 2
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 3 IIF 4
    • icon of address C/o A2e Industries, Marsden Street, Manchester, M2 1HW, England

      IIF 5
    • icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 6
  • Rawkins, William Robert John
    British chartered accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom

      IIF 7
  • Rawkins, William Robert John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 8
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 9
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 10
  • Rawkins, William Robert John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Kennet Road, Crayford, Dartford, DA1 4QN, England

      IIF 11
    • icon of address Burgess Works, Bingswood Trading Estate, Market St, Whaley Bridge, High Peak, SK23 7LY, England

      IIF 12
    • icon of address C/o Eldapoint Limited, Charleywood Road, Knowsley, L33 7SG, United Kingdom

      IIF 13
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 14 IIF 15
    • icon of address C/o Eldapoint Limited, Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 21 IIF 22
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 23 IIF 24
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 25
    • icon of address 1, Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, England

      IIF 26
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 27
    • icon of address 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 31
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, England

      IIF 32 IIF 33
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 34
    • icon of address Langtree Farm, Langtree Lane, Elswick, Preston, PR4 3YD, England

      IIF 35
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 36
  • Rawkins, William Robert John
    British directors born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 37
  • Rawkins, William Robert John
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 38
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 39 IIF 40
    • icon of address No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 41
  • Rawkins, William Robert John
    British accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawkins, William Robert John
    British certified chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 72
  • Rawkins, William Robert John
    British chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 73
    • icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW

      IIF 74
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 75
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 76
  • Rawkins, William Robert John
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Spring Gardens, Manchester, M2 1EW

      IIF 77
    • icon of address 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 78
    • icon of address Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 79
  • Rawkins, William Robert John
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR

      IIF 80 IIF 81 IIF 82
    • icon of address International House, 19 Kennet Road, Dartford, Kent, DA1 4QN

      IIF 83 IIF 84
    • icon of address 19 Kennet Road, Dartford, Kent, DA1 4QN

      IIF 85
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG

      IIF 86
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 87
    • icon of address 1, Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 88
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 89 IIF 90
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 91
    • icon of address 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 92
    • icon of address A2e Industries Limited, No.1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 93
    • icon of address C/o A2e Industries Limited, No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 94
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 95
    • icon of address No. 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 96
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 97
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 98 IIF 99
    • icon of address No.1, Marsden Street, Manchester, M2 1HW, England

      IIF 100 IIF 101 IIF 102
    • icon of address Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool, L33 7SG

      IIF 103
    • icon of address 15, Hindley Close, Fulwood, Preston, Lancashire, PR2 9UG

      IIF 104
    • icon of address 15, Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 105 IIF 106 IIF 107
    • icon of address 15, Hindley Close, Fulwood, Preston, PR2 9UG, United Kingdom

      IIF 108
    • icon of address 48 Clyde Street, Clydebank, Strathclyde, G81 1NW

      IIF 109
  • Rawkins, William Robert John
    British none supplied born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 110
  • Rawkins, William Robert John
    British

    Registered addresses and corresponding companies
  • Rawkins, William Robert John
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 119
  • Rawkins, William Robert John
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 120
  • Rawkins, Will
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 121
  • Rawkins, William Robert John
    English director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 122
  • Mr William Robert John Rawkins
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eldapoint Limited, Charleywood Road, Knowsley, L33 7SG, United Kingdom

      IIF 123
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 124 IIF 125
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 126
    • icon of address 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 127
    • icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 128 IIF 129
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 130
    • icon of address Langtree Farm, Langtree Lane, Elswick, Preston, PR4 3YD, England

      IIF 131
  • Rawkins, William Robert John

    Registered addresses and corresponding companies
    • icon of address No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 132
    • icon of address 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 133
    • icon of address 15, Hindley Close, Fulwood, Preston, PR2 9UG, United Kingdom

      IIF 134
  • Mr Will Rawkins
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, Manchester, M2 1HW, England

      IIF 135
  • Mr William Robert John Rawkins
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 136
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 137
    • icon of address 1, Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, England

      IIF 138
    • icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address C/o A2e Industries Limited, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 142
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 132 - Secretary → ME
  • 2
    A2E PARTNERS LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 64 - Director → ME
  • 3
    A2E INVESTMENT LIMITED - 2000-10-10
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,735,133 GBP2024-12-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 104 - Director → ME
  • 6
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73,618 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 100 - Director → ME
  • 7
    GUIDANCE ON LIMITED - 2011-05-06
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,458,305 GBP2025-03-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Unit 5 Power Station Thermal Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,914 GBP2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 79 - Director → ME
  • 9
    HALLCO 1207 LIMITED - 2005-09-09
    icon of address 11 St James Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 116 - Secretary → ME
  • 10
    icon of address 50 Bayton Road, Exhall, Coventry
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,904,539 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 102 - Director → ME
  • 11
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 91 - Director → ME
  • 12
    ASG COMPONENTS LIMITED - 2019-04-11
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address No. 1 Marsden Street, 2nd Floor C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 96 - Director → ME
  • 14
    icon of address C/o A2e Industries, Marsden Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    14,185,936 GBP2025-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 58 - Director → ME
  • 16
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 2 - Director → ME
  • 18
    ASGW REAL ESTATE LIMITED - 2018-11-20
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -692,000 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address No.1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 98 - Director → ME
  • 20
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -58,359 GBP2025-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 54 - Director → ME
  • 21
    AEROSPACE GLOBAL SERVICES LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,040 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 67 - Director → ME
  • 22
    AGS INVESTMENTS 2 LIMITED - 2016-06-22
    icon of address No 1, Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 69 - Director → ME
  • 23
    AGS INVESTMENTS 3 LIMITED - 2016-06-22
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,341 GBP2025-03-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 70 - Director → ME
  • 24
    ASG INVESTMENT 5 LIMITED - 2017-01-27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 110 - Director → ME
  • 25
    icon of address C/o A2e Investments, No. 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,017 GBP2025-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 62 - Director → ME
  • 26
    ASG INVESTMENT 7 LIMITED - 2018-11-20
    icon of address No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,942 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 68 - Director → ME
  • 27
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,642 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100.01 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 56 - Director → ME
  • 31
    ENSCO 1191 LIMITED - 2017-01-18
    icon of address C/o A2e Industries Limited No 1, Marsden Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,739,023 GBP2017-03-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 94 - Director → ME
  • 32
    icon of address Unit 2 Caldbeck Road, Croft Business Park, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 117 - Secretary → ME
  • 33
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 121 - Director → ME
  • 34
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,010,133 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 41 - LLP Designated Member → ME
  • 36
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 31 - Director → ME
  • 37
    DOREE BONNER HOLDINGS LIMITED - 2025-05-13
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -764,742 GBP2023-12-02 ~ 2024-11-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 134 - Secretary → ME
  • 39
    icon of address 1 Marsden Street, C/o A2e Industries, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 92 - Director → ME
  • 40
    OVAL (2151) LIMITED - 2007-09-19
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 86 - Director → ME
  • 41
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 15 - Director → ME
  • 42
    SHOO 583 LIMITED - 2014-01-14
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 87 - Director → ME
  • 43
    icon of address Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 103 - Director → ME
  • 44
    B C TRANSPORT (BOLLINGTON) 1991 LIMITED - 2017-12-14
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,268,704 GBP2016-09-30
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 77 - Director → ME
  • 45
    icon of address Technology Centre Westside Park, Belmore Way, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 65 - Director → ME
  • 46
    icon of address Technology Centre Westside Park, Belmore Way, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 66 - Director → ME
  • 47
    EURO-PROJECTS (MANUFACTURING) LTD. - 2000-04-06
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 63 - Director → ME
  • 48
    icon of address 50 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    52,842 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 101 - Director → ME
  • 49
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 80 - Director → ME
  • 50
    icon of address A2e Venture Catalysts Limited, No 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 51
    HDCO12 LIMITED - 2023-01-20
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 17 - Director → ME
  • 52
    BARRIER RIDGE LIMITED - 2000-05-16
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,508,370 GBP2022-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 14 - Director → ME
  • 53
    HDCO6 LIMITED - 2021-12-02
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 13 - Director → ME
  • 54
    RANTOWARD LIMITED - 1985-11-07
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,935,393 GBP2021-05-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 24 - Director → ME
  • 55
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 21 - Director → ME
  • 57
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 10 - Director → ME
  • 58
    GRAHAM SHEETMETAL FABRICATORS LIMITED - 1987-07-17
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,247,774 GBP2024-08-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 27 - Director → ME
  • 59
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    923,404 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 122 - Director → ME
  • 60
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,172,773 GBP2018-12-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 61
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 62
    SHOO 558 LIMITED - 2013-07-17
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 97 - Director → ME
  • 63
    HEALTH INDUSTRIAL HOLDINGS LIMITED - 2022-02-09
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 34 - Director → ME
  • 64
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    MEPLA LIMITED - 1985-06-18
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    HEATH SPRINGS LIMITED - 1997-01-01
    PETERSON SPRING UK LTD. - 2006-05-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 37 - Director → ME
  • 65
    ENSCO 1217 LIMITED - 2017-03-29
    icon of address C/o Frp Advisory Trading Ltd, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 73 - Director → ME
  • 66
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,767,361 GBP2025-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 33 - Director → ME
  • 67
    NORTHERN NOMINEES (56) LIMITED - 2005-07-05
    icon of address Burgess Works Bingswood Trading Estate, Market St, Whaley Bridge, High Peak, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,233,123 GBP2022-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 12 - Director → ME
  • 68
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 18 - Director → ME
  • 69
    HEWGILP 1 LIMITED - 2013-01-23
    icon of address 2-14 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Director → ME
  • 70
    DUNBAR TURNING LIMITED - 2010-02-03
    DUNN & CO. (COMPONENTS) LIMITED - 1994-08-30
    icon of address 2-14 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -5,043 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 3 - Director → ME
  • 71
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 71 - Director → ME
  • 72
    icon of address Langtree Farm Langtree Lane, Elswick, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,699.85 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,299,603 GBP2016-03-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 74
    icon of address 48 Clyde Street, Clydebank, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 109 - Director → ME
  • 75
    icon of address C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 74 - Director → ME
  • 76
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,306,800 GBP2025-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 72 - Director → ME
  • 77
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,515,746 GBP2025-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 32 - Director → ME
  • 78
    BEALAW (767) LIMITED - 2006-02-04
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ dissolved
    IIF 114 - Secretary → ME
  • 79
    icon of address 1 Marsden Street, C/o A2e Industries Ltd, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 26 - Director → ME
  • 80
    BEERWOLF LIMITED - 2011-11-16
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 107 - Director → ME
  • 81
    SHOO 659 LIMITED - 2021-07-09
    icon of address C/o A2e Industries Limited, No.1 Marsden Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,021 GBP2024-04-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 29 - Director → ME
  • 83
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 16 - Director → ME
  • 84
    JACKSON EXPRESS DELIVERIES LIMITED - 2006-09-22
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,332,256 GBP2021-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 19 - Director → ME
  • 85
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -231,469 GBP2025-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 90 - Director → ME
  • 86
    icon of address 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 87
    icon of address No. 1 Marsden Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 93 - Director → ME
  • 88
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 106 - Director → ME
  • 90
    HALLCO 1424 LIMITED - 2012-06-26
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 111 - Secretary → ME
Ceased 46
  • 1
    A2E PARTNERS LIMITED - 2000-10-10
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-10-31 ~ 2016-10-10
    IIF 113 - Secretary → ME
  • 2
    A2E INVESTMENT LIMITED - 2000-10-10
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22
    icon of address No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,735,133 GBP2024-12-31
    Officer
    icon of calendar 2004-10-31 ~ 2016-07-08
    IIF 112 - Secretary → ME
  • 3
    S&G 100 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ 2025-04-23
    IIF 51 - Director → ME
  • 4
    ANDVANCED REMOVALS & STORAGE LIMITED - 2005-03-04
    icon of address International House Kennet Road, Crayford, Dartford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,075,781 GBP2023-12-01
    Officer
    icon of calendar 2022-12-31 ~ 2025-04-29
    IIF 11 - Director → ME
  • 5
    S&G 102 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 52 - Director → ME
  • 6
    S&G 101 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 48 - Director → ME
  • 7
    S&G 103 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 46 - Director → ME
  • 8
    S&G 104 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 47 - Director → ME
  • 9
    S&G 105 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 44 - Director → ME
  • 10
    S&G 106 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 49 - Director → ME
  • 11
    icon of address C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2024-05-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2024-04-08
    IIF 6 - Director → ME
  • 12
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-12-13
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,853,801 GBP2025-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2025-05-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-03-03
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-29
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-06-25
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    -629,732 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2025-05-08
    IIF 89 - Director → ME
  • 17
    BREBNILE LIMITED - 1997-03-07
    icon of address International House, 19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2025-04-23
    IIF 84 - Director → ME
  • 18
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-09-24
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-22
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 20
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,352 GBP2021-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-09-22
    IIF 42 - Director → ME
  • 21
    icon of address Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-15
    IIF 120 - Secretary → ME
  • 22
    ARMSTRONG LIGHT ENGINEERING LIMITED - 1987-03-30
    ARMSTRONG ENGINEERING LIMITED - 1980-12-31
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2010-12-24
    IIF 115 - Secretary → ME
  • 23
    HALLCO 1106 LIMITED - 2004-12-24
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2010-12-24
    IIF 118 - Secretary → ME
  • 24
    ASG INVESTMENT 6 LIMITED - 2021-09-06
    icon of address 82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-12-19
    IIF 99 - Director → ME
  • 25
    DOREE BONNER HOLDINGS LIMITED - 2025-05-13
    icon of address C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -764,742 GBP2023-12-02 ~ 2024-11-30
    Person with significant control
    icon of calendar 2017-03-27 ~ 2020-10-29
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Higher Yedbury, Pennymoor, Tiverton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-07-24
    IIF 105 - Director → ME
  • 27
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-09-24
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 28
    BRITANNIA EXPRESS REMOVALS LTD. - 2002-06-11
    DEANACE LIMITED - 1994-02-14
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2025-04-23
    IIF 82 - Director → ME
  • 29
    HDCO6 LIMITED - 2021-12-02
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-15
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 30
    icon of address 1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-06-25
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 31
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2025-04-23
    IIF 81 - Director → ME
  • 32
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-18 ~ 2025-06-25
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 33
    HEALTH INDUSTRIAL HOLDINGS LIMITED - 2022-02-09
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-07-14
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 34
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2011-06-01
    IIF 108 - Director → ME
  • 35
    icon of address C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-15 ~ 2022-09-30
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 36
    icon of address International House, 19 Kennet Road, Dartford, Kent
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    3,471,971 GBP2024-11-30
    Officer
    icon of calendar 2017-06-30 ~ 2025-04-29
    IIF 83 - Director → ME
  • 37
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,691 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-04-06
    IIF 40 - LLP Designated Member → ME
  • 38
    PACKAWAY LIMITED - 2006-06-16
    icon of address 19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2025-04-23
    IIF 85 - Director → ME
  • 39
    icon of address Unit 2 Navigation Park, Lockside Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    936,042 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2009-09-15
    IIF 133 - Secretary → ME
  • 40
    CAREERS INC LIMITED - 2022-11-25
    icon of address Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    618,017 GBP2021-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-09-22
    IIF 43 - Director → ME
  • 41
    icon of address 1 Marsden Street, C/o A2e Industries Ltd, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-27 ~ 2024-10-29
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 42
    ROBOTIZ3D LIMITED - 2025-08-21
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -494,547 GBP2024-07-31
    Officer
    icon of calendar 2023-11-02 ~ 2024-02-08
    IIF 1 - Director → ME
  • 43
    SHELLCO 102 LIMITED - 2011-11-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2011-11-23
    IIF 88 - Director → ME
  • 44
    S&G 107 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 45 - Director → ME
  • 45
    WALKERS OF MANCHESTER LIMITED - 2004-03-15
    WALKERS (SHOWCARDS) LIMITED - 1981-12-31
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-03
    IIF 78 - Director → ME
    icon of calendar 2007-03-22 ~ 2007-05-30
    IIF 119 - Secretary → ME
  • 46
    S&G 108 LTD - 2023-01-20
    icon of address International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-04-23
    IIF 50 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.