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

Mr Mark Williamson

    Related profiles found in government register
  • Mr Mark Williamson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b Barton Road, Worsley, Manchester, Greater Manchester, M28 2PD, United Kingdom

      IIF 1
  • Mr Mark Williams
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 2
  • Mr Mark Williamson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 3
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 4 IIF 5
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 6
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 7
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 8
  • Mr Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 9
  • Mr Mark Williams
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, London Road, Portsmouth, PO2 9JY, England

      IIF 10
  • Williamson, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 11
  • Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 12
  • Williamson, Mark
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Barton Road, Worsley, Manchester, M28 2PD

      IIF 13
  • Williamson, Mark
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 14
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 15
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 16
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 17 IIF 18
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 19
  • Williamson, Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 20
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 21
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 22
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 23
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 24
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 25 IIF 26 IIF 27
    • No. 1, St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 29
    • 3rd Floor Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 30
    • 3rd Floor Giant's Basin, Potato Wharf, Manchester, M3 4NB, England

      IIF 31
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 32
    • Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 33
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 34
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 35
    • Commercial Wharf, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 36
    • Giants Basin, Potato Wharf, Castlefield, Manchester, M3 4NB, United Kingdom

      IIF 37 IIF 38
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 39
    • 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 40
    • Suite H3 Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 41
  • Williams, Mark
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 62
  • Williams, Mark
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, London Road, Portsmouth, PO2 9JY, England

      IIF 63 IIF 64
    • 144, Cannock Road, Stafford, ST17 0QH, England

      IIF 65
  • Williamson, Mark
    British company director born in November 1965

    Registered addresses and corresponding companies
    • 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 66 IIF 67
  • Williamson, Mark
    British director born in November 1965

    Registered addresses and corresponding companies
    • 88 Hazelhurst Road, Worsley, Manchester, Lancashire, M28 2SP

      IIF 68
    • 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 69
  • Williamson, Mark
    British financial controller born in November 1965

    Registered addresses and corresponding companies
  • Williams, Mark
    British born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen - Y - Parc Farm, Raglan, Monmouthshire, NP15 2BX, United Kingdom

      IIF 77
  • Williams, Mark
    British insurance clain adjuster born in August 1975

    Registered addresses and corresponding companies
    • 44 Chaucer Drive, Bermondsey, London, SE1 5TA

      IIF 78
  • Williamson, Mark
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 79
  • Williams, Mark
    British

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 84
  • Williams, Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 85
  • Williamson, Mark
    British director

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 86
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 87
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 88 IIF 89
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 90 IIF 91 IIF 92
    • 5b Barton Road, Worsley, Manchester, Lancashire, M28 2PD

      IIF 94 IIF 95
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 96
  • Williamson, Mark

    Registered addresses and corresponding companies
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 42 - Director → ME
  • 2
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2025-06-05 ~ now
    IIF 47 - Director → ME
  • 3
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 52 - Director → ME
  • 4
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 51 - Director → ME
  • 5
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 44 - Director → ME
  • 6
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 49 - Director → ME
  • 7
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-08-23 ~ now
    IIF 43 - Director → ME
  • 8
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 50 - Director → ME
  • 9
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 48 - Director → ME
  • 10
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,974,448 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 46 - Director → ME
  • 11
    8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13,230 GBP2024-03-31
    Officer
    1997-08-19 ~ now
    IIF 54 - Director → ME
    1998-03-01 ~ now
    IIF 80 - Secretary → ME
  • 12
    3 SHOTTENDANE ROAD LIMITED - 2024-02-12
    C/o Williams & Co, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 53 - Director → ME
  • 13
    338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,372 GBP2024-07-31
    Officer
    2013-07-05 ~ now
    IIF 64 - Director → ME
  • 14
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-03-22 ~ dissolved
    IIF 57 - Director → ME
  • 15
    338 London Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2011-10-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 28 - Director → ME
    2006-12-11 ~ dissolved
    IIF 93 - Secretary → ME
  • 17
    LEALTA GOLF LIMITED - 2007-02-20
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 25 - Director → ME
    2006-12-11 ~ dissolved
    IIF 91 - Secretary → ME
  • 18
    8-10 South Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,773 GBP2024-12-31
    Person with significant control
    2025-05-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    No. 1 St Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 20
    ENSCO 941 LIMITED - 2012-07-03
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    2012-07-02 ~ now
    IIF 19 - Director → ME
  • 21
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-07-19 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 22
    Bass Warehouse, Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,391 GBP2023-07-31
    Officer
    2018-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    CLUBHOUSE INFORMATION SYSTEMS LIMITED - 2018-09-28
    T2G PUBLICATIONS LIMITED - 2008-09-16
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,552 GBP2020-08-31
    Officer
    2008-08-14 ~ dissolved
    IIF 24 - Director → ME
    2008-08-14 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TASC ENERGY LIMITED - 2019-06-19
    Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 45 - Director → ME
  • 26
    EVERYDELIGHT LIMITED - 1987-08-04
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -22,271 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-04-16 ~ dissolved
    IIF 61 - Director → ME
  • 27
    THE WOLVERHAMPTON FREE SCHOOL - 2016-01-29
    The Royal School Wolverhampton, Penn Road, Wolverhampton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 65 - Director → ME
  • 28
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,780 GBP2024-06-30
    Officer
    2003-06-19 ~ now
    IIF 14 - Director → ME
    2003-06-19 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    ABERLA NORTH WEST LIMITED - 2016-04-13
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -241,493 GBP2017-05-01 ~ 2018-03-31
    Officer
    2016-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 30
    Pen - Y - Parc Farm, Raglan, Monmouthshire
    Active Corporate (7 parents)
    Equity (Company account)
    85,993 GBP2024-12-31
    Officer
    2024-03-20 ~ now
    IIF 77 - Director → ME
  • 31
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 60 - Director → ME
  • 32
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 22 - Director → ME
    2000-10-20 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 35 - Director → ME
  • 34
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-01-03 ~ now
    IIF 17 - Director → ME
  • 35
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -233,754 GBP2024-09-30
    Officer
    2020-12-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Officer
    2021-10-20 ~ now
    IIF 85 - LLP Designated Member → ME
  • 37
    3 Murray Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,745 GBP2025-05-31
    Person with significant control
    2021-10-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    US ABERLA LIMITED - 2016-04-13
    Suite H3 Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-04-05
    IIF 41 - Director → ME
  • 2
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -487,067 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-04-02 ~ 2021-04-30
    IIF 40 - Director → ME
  • 3
    3rd Floor Castlefield House, Liverpool Road, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60 GBP2020-05-31
    Officer
    2014-05-30 ~ 2015-07-30
    IIF 30 - Director → ME
  • 4
    WEIGHTCO 2006 (2) LIMITED - 2006-08-30
    C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2006-08-22 ~ 2013-07-11
    IIF 26 - Director → ME
    2006-08-22 ~ 2013-07-11
    IIF 92 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-08-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GWL MANAGEMENT LIMITED - 2014-02-26
    MC SURREY LIMITED - 2014-01-10
    8/10 South Street, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,020 GBP2024-01-31
    Officer
    2015-06-05 ~ 2021-09-01
    IIF 56 - Director → ME
  • 6
    PREMIERE EDUCATION LIMITED - 2014-07-07
    COUNTY BUREAU (WEST MIDLANDS) LIMITED - 2005-01-25
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-11-12 ~ 1997-12-11
    IIF 74 - Director → ME
  • 7
    PREMIERE TEACHING LIMITED - 2015-01-09
    COUNTY BUREAU LIMITED - 2005-01-25
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-11-12 ~ 1998-07-24
    IIF 73 - Director → ME
  • 8
    PREMIERE PERSONNEL SERVICES LIMITED - 2014-04-24
    ASTRA ROM LIMITED - 1995-12-27
    Cheron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-01-02 ~ 1998-07-24
    IIF 69 - Director → ME
  • 9
    PREMIERE CARE SERVICES LIMITED - 2014-07-07
    COOL JAZZ LIMITED - 1996-10-02
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-10-02 ~ 1998-07-24
    IIF 66 - Director → ME
  • 10
    URBANCHAIN LIMITED - 2014-11-13
    PREMIERE EMPLOYMENT GROUP LIMITED - 2003-12-11
    PREMIERE EMPLOYMENT LIMITED - 1995-01-03
    GREATUSUAL LIMITED - 1992-07-17
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1994-05-20 ~ 1998-07-24
    IIF 71 - Director → ME
  • 11
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 81 - Secretary → ME
  • 12
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 83 - Secretary → ME
  • 13
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 82 - Secretary → ME
  • 14
    MWJF LIMITED - 2012-03-07
    GIMME LIMITED - 2011-09-21
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ 2012-03-06
    IIF 32 - Director → ME
  • 15
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-02-09
    IIF 34 - Director → ME
    2011-09-23 ~ 2012-02-09
    IIF 97 - Secretary → ME
  • 16
    VALUBUBBLE LIMITED - 2011-08-18
    Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2012-03-05
    IIF 33 - Director → ME
  • 17
    GRO PROPERTIES PLC - 2002-11-12
    27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    1996-07-01 ~ 1997-08-18
    IIF 62 - Director → ME
    1996-07-01 ~ 1997-08-18
    IIF 84 - Secretary → ME
  • 18
    PREMIERE NURSING & CARE LIMITED - 2014-04-24
    PRESSCOUNT LIMITED - 1994-12-16
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 75 - Director → ME
  • 19
    Pendell Court, Bletchingley, Surrey
    Active Corporate (7 parents)
    Officer
    2005-06-28 ~ 2017-12-06
    IIF 58 - Director → ME
  • 20
    The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2012-05-31
    IIF 27 - Director → ME
    2006-11-06 ~ 2012-05-31
    IIF 90 - Secretary → ME
  • 21
    PREMIERE IRELAND LIMITED - 1998-07-02
    CARIBBEAN NIGHTS LIMITED - 1997-08-01
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1997-07-10 ~ 1998-07-24
    IIF 72 - Director → ME
  • 22
    LEALTA PROPERTIES LLP - 2007-05-15
    Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-02 ~ 2012-12-01
    IIF 13 - LLP Designated Member → ME
  • 23
    12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    2004-01-16 ~ 2005-09-12
    IIF 78 - Director → ME
  • 24
    CANADIAN & ARCADIA LIMITED - 2022-08-05
    14 Berkeley Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,555 GBP2024-04-30
    Officer
    2021-03-31 ~ 2022-08-10
    IIF 55 - Director → ME
  • 25
    PREMIERE EMPLOYMENT LIMITED - 2007-08-29
    PREMIERE EMPLOYMENT GROUP LIMITED - 1995-01-03
    QUOTEDIRECT LIMITED - 1994-11-11
    Chevron House, 346 Long Lane, Hillingson, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 70 - Director → ME
  • 26
    Regent House, Kendal Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-04 ~ 2020-08-19
    IIF 38 - Director → ME
  • 27
    Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-15 ~ 2012-05-31
    IIF 21 - Director → ME
    2006-11-15 ~ 2012-05-31
    IIF 86 - Secretary → ME
  • 28
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ 2012-05-31
    IIF 39 - Director → ME
    2007-01-29 ~ 2012-05-31
    IIF 96 - Secretary → ME
  • 29
    PRAETURA AIRSOURCE TRADING LIMITED - 2018-09-25
    Regent House, Kendal Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-29 ~ 2019-05-28
    IIF 37 - Director → ME
  • 30
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 76 - Director → ME
  • 31
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-04-25 ~ 1998-07-24
    IIF 67 - Director → ME
  • 32
    TRAVEL TV PLC - 2010-02-26
    TRAVEL TV LIMITED - 2007-09-12
    Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2012-05-31
    IIF 11 - Director → ME
    2008-03-28 ~ 2009-09-25
    IIF 94 - Secretary → ME
  • 33
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-12 ~ 2008-01-21
    IIF 68 - Director → ME
    2008-01-21 ~ 2008-03-01
    IIF 95 - Secretary → ME
  • 34
    Kad House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,828 GBP2024-12-31
    Officer
    2018-08-28 ~ 2019-03-12
    IIF 59 - Director → ME
  • 35
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-06-29 ~ 2012-05-31
    IIF 20 - Director → ME
  • 36
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    2019-07-10 ~ 2019-07-11
    IIF 36 - Director → ME
  • 37
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Person with significant control
    2021-10-20 ~ 2022-07-01
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to surplus assets - More than 50% but less than 75% OE
  • 38
    PRAETURA (ROCKSALT ESHER) LIMITED - 2015-11-17
    8 Church Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    2014-10-01 ~ 2016-06-08
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.