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 Paul Doyle

    Related profiles found in government register
  • Mr Paul Doyle
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, M27 8BE, United Kingdom

      IIF 6
  • Mr Paul Doyle
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Paul Doyle
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alma Lane, Wilmslow, SK9 5EY, England

      IIF 8
  • Mr Paul Doyle
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 9
    • icon of address The Hangar, Pearson Street, Wolverhampton, WV2 4HP, United Kingdom

      IIF 10 IIF 11
  • Doyle, Paul
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 49, Church Meadow, Unsworth, Bury, Lancashire, BL9 8JF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 18
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, Lancashire, M27 8BE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Apt 128 Nv Buildings, 98 The Quays, Salford, M50 3BD, United Kingdom

      IIF 25
    • icon of address 49, Church Meadow, Unsworth, BL9 8JF, United Kingdom

      IIF 26
  • Doyle, Paul
    British logistics manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 27
    • icon of address 1002, Imperial Point, Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 28
  • Doyle, Paul Frank
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 29
    • icon of address 47, Knowsley Street, Bury, Manchester, England, BL9 0ST, United Kingdom

      IIF 30 IIF 31
    • icon of address Apt 5, Scott Court, Giants Seat Grove Swinton, Manchester, M27 8BE, United Kingdom

      IIF 32
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 33
  • Doyle, Paul Frank
    British logistics manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scott Court, Pendlebury, Manchester, M27 8BE, United Kingdom

      IIF 34
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 35 IIF 36
    • icon of address Apartment 78, Nv Buildings, 96 The Quays, Salford, M50 3BE, England

      IIF 37
  • Doyle, Paul Frank
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 38
  • Mr Paul Doyle
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Joseph Doyle
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Cleveland Tower, Holloway Head, Birmingham, B1 1UE, United Kingdom

      IIF 43
    • icon of address 153 Cleveland Towers, Holloway Head, Birmingham, B1 1UE, United Kingdom

      IIF 44
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, United Kingdom

      IIF 45
    • icon of address 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 46
    • icon of address Flat 153, Cleveland Tower, Holloway Head, Birmingham, B1 1UE, England

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
  • Mrs Lucy Amanda Doyle
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Manchester, BL9 0DH, United Kingdom

      IIF 53
  • Lucy Amanda Doyle
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Bury, BL9 8HJ, United Kingdom

      IIF 54
  • Doyle, Paul
    British strategy consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Paul Doyle
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fawns Keep, Wilmslow, SK9 2BQ, England

      IIF 56
    • icon of address 9, Alma Lane, Wilmslow, Cheshire, SK9 5EY, England

      IIF 57
  • Mrs Lucy Amanda Doyle
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 58 IIF 59
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 60
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 63
  • Paul Joseph Doyle
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 64
  • Doyle, Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morley Road, Lancaster, LA1 2PB, United Kingdom

      IIF 65
    • icon of address The Hangar, Pearson Street, Wolverhampton, West Midlands, WV2 4HP, United Kingdom

      IIF 66 IIF 67
  • Doyle, Paul Joseph
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 68
    • icon of address Flat 153, Cleveland Tower, Holloway Head, Birmingham, B1 1UE, England

      IIF 69
  • Doyle, Paul Joseph
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71 IIF 72
  • Doyle, Paul Joseph
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
  • Doyle, Paul Joseph
    British operations director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Cleveland Tower, Holloway Head, Birmingham, B1 1UE, United Kingdom

      IIF 77
  • Doyle, Paul Joseph
    British operations manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Caxton Avenue, Southampton, Haampshire, SO19 5LJ, England

      IIF 78
  • Doyle, Paul Joseph
    British quality care & support training born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Cleveland Towers, Holloway Head, Birmingham, B1 1UE, United Kingdom

      IIF 79
  • Doyle, Lucy Amanda
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 80
  • Doyle, Lucy Amanda
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 81
  • Doyle, Lucy Amanda
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 82
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 83 IIF 84 IIF 85
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 86
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87 IIF 88
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, Lancashire, M27 8BE, United Kingdom

      IIF 89
    • icon of address 62, Sunnybank Road, Unsworth, Bury, Greater Manchester, BL9 8HJ, United Kingdom

      IIF 90
  • Mr Lucy Amanda Doyle
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 91
  • Doyle, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Paul Frank
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 97
  • Doyle, Paul Frank
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, England

      IIF 98
  • Doyle, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fawns Keep, Wilmslow, SK9 2BQ, England

      IIF 99
    • icon of address 9, Alma Lane, Wilmslow, SK9 5EY, United Kingdom

      IIF 100
  • Doyle, Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alma Lane, Wilmslow, Cheshire, SK9 5EY

      IIF 101
  • Doyle, Paul
    British therapist born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 - 59, Wood Lane, London, W12 7DP, United Kingdom

      IIF 102
  • Doyle, Lucy Amanda
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 103
  • Doyle, Paul Frank
    British director

    Registered addresses and corresponding companies
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 104
  • Doyle, Paul Frank

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 105
  • Doyle, Lucy Amanda

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 106
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 107
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 110
  • Doyle, Paul

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Bury, BL9 8JF, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 116
    • icon of address 1002, Imperial Point, Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 117
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 118 IIF 119
    • icon of address 9, Alma Lane, Wilmslow, SK9 5EY, United Kingdom

      IIF 120
    • icon of address The Hangar, Pearson Street, Wolverhampton, West Midlands, WV2 4HP, United Kingdom

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 21-27 Milk Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    VFV LTD - 2025-08-11
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 5, Scott Court, Apartment 5 Giants Seat Grove, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    RENTAL CENTRAL CAR AND VAN HIRE LIMITED - 2018-06-13
    DRIVING FORCES ROADSHOWS LIMITED - 2018-06-12
    DRIVING FORCES LOGISTICS LTD - 2018-05-09
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-10-18 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    H.K.A SERVICES (UK) LIMITED - 2023-07-26
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Icp Accountancy, Burnden House, Viking Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 114 - Secretary → ME
  • 8
    icon of address Unit 220 Mintsfeet Road, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 65 - Director → ME
  • 9
    DRIVING-FORCES CONFERENCES LTD - 2017-10-17
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 11
    TEAM DEEN LTD - 2019-03-20
    PFD CONSULTANCY LTD - 2018-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-08-08 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 13
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 117 - Secretary → ME
  • 14
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 118 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 104 - Secretary → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 119 - Secretary → ME
  • 21
    icon of address 9 Alma Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Alma Lane, Wilmslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2018-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-06-21 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    ORR TRAINING & EVENT SOLUTIONS LTD - 2020-06-13
    icon of address 153 Cleveland Tower Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    SIERRA LEONE ADVISORS UK LTD - 2021-04-03
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 97 - Director → ME
  • 30
    GDS FLEET LIMITED - 2016-07-22
    GUARDS LOGISTICS LTD - 2016-05-04
    GDS HOLDINGS LTD - 2016-03-04
    icon of address The Green House, Broadway, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 31
    GDS VEHICLE HIRE LTD - 2015-06-09
    icon of address 47 Knowsley Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 32
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-07 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2018-01-07 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21-27 Milk Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 153 Cleveland Towers Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Hangar, Pearson Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-11-30 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    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
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Flat 153, Cleveland Tower Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 40
    THE DOG DEN LIMITED - 2017-06-07
    icon of address 49 Church Meadow, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Apartment 1708 The Heart Blue, Media City Uk, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Unit 2 10th Street, Second Avenue, Trafford Village, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 3 Fawns Keep, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Aspect Accounting, 47 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-05-31
    IIF 32 - Director → ME
  • 2
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-04-20 ~ 2019-02-19
    IIF 98 - Director → ME
  • 3
    icon of address 5, Scott Court, Apartment 5 Giants Seat Grove, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-03-30
    IIF 23 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 220 Mintsfeet Road, Kendal, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-05-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 87 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 89 - Director → ME
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 109 - Secretary → ME
  • 6
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2011-10-14
    IIF 28 - Director → ME
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 30 - Director → ME
  • 7
    icon of address 47 Knowsley Street, Bury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-25
    IIF 38 - Director → ME
  • 8
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2013-09-16
    IIF 37 - Director → ME
    icon of calendar 2010-06-22 ~ 2010-06-29
    IIF 34 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-06-23
    IIF 92 - Director → ME
  • 9
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 35 - Director → ME
  • 10
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2008-10-07
    IIF 33 - Director → ME
  • 11
    GDS FLEET LTD - 2016-03-13
    icon of address 47 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2015-06-26
    IIF 17 - Director → ME
  • 12
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 36 - Director → ME
  • 13
    icon of address The Hangar, Pearson Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-01
    IIF 67 - Director → ME
    icon of calendar 2023-11-30 ~ 2024-05-01
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-02-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 29 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 105 - Secretary → ME
  • 15
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2022-07-21
    IIF 19 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2017-09-06
    IIF 90 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-02-14
    IIF 18 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-01-07
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-02-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    icon of address 67 Aspen Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-12
    IIF 102 - Director → ME
  • 18
    icon of address 27 Caxton Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-06-06
    IIF 78 - 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.