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

Bowman, Terence Patrick Edward

    Related profiles found in government register
  • Bowman, Terence Patrick Edward
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG

      IIF 1 IIF 2 IIF 3
    • icon of address Apt 11 Ryburn, Barkisland Mill, Beestonley Ln, Halifax, W Yorks, HX4 0HF

      IIF 7
    • icon of address Apt 11, Ryburn, Barkisland Mill, Halifax, W Yorks, HX4 0HF, England

      IIF 8
  • Bowman, Terence Patrick Edward
    British finance director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG

      IIF 9 IIF 10
  • Bowman, Terence Patrick Edward
    British management consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG

      IIF 11
    • icon of address Suite 129 Courthill House, Water Lane, Wilmslow, SK9 5AJ

      IIF 12
  • Bowman, Terence Patrick Edward
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT

      IIF 13
  • Bowman, Terence Patrick Edward
    United Kingdom company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 3 Bleadale Close, Wilmslow, SK9 2SP, England

      IIF 15
  • Bowman, Terence Patrick Edward
    United Kingdom none born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 16
  • Bowman, Terence Patrick Edward
    British retired born in October 1950

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 144 London Road, Northwich, Cheshire, CW9 5HH

      IIF 17
  • Bowman, Terence Patrick Edward
    British

    Registered addresses and corresponding companies
    • icon of address Apt 11 Ryburn, Barkisland Mill, Beestonley Ln, Halifax, W Yorks, HX4 0HF

      IIF 18
  • Bowman, Terence Patrick Edward
    British accountant

    Registered addresses and corresponding companies
  • Bowman, Terence Patrick Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG

      IIF 36 IIF 37 IIF 38
  • Bowman, Terence Patrick Edward
    British finance director

    Registered addresses and corresponding companies
  • Bowman, Terence Patrick
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP

      IIF 47 IIF 48
  • Bowman, Terence Patrick
    British finance director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP

      IIF 49
  • Bowman, Terence Patrick
    British group commercial director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 3 South Parade, Bramhall, Stockport, Cheshire, SK7 3BH

      IIF 50
  • Mr Terence Patrick Edward Bowman
    United Kingdom born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Bowman, Terence Patrick
    British

    Registered addresses and corresponding companies
  • Bowman, Terence Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP

      IIF 57
  • Bowman, Terence Patrick
    British finance director

    Registered addresses and corresponding companies
    • icon of address 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP

      IIF 58
  • Bowman, Terence Patrick Edward

    Registered addresses and corresponding companies
  • Bauman, Terence Patrick Edward

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Ryburn, Barkisland Mill, Beestonley Lane, Halifax, HX4 0AG

      IIF 74
  • Bowman, Terence Patrick

    Registered addresses and corresponding companies
    • icon of address 3 South Parade, Bramhall, Stockport, Cheshire, SK7 3BH

      IIF 75 IIF 76
    • icon of address 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP

      IIF 77 IIF 78
  • Bowman, Terence

    Registered addresses and corresponding companies
    • icon of address 3 Bleadale Close, Wilmslow, SK9 2SP, England

      IIF 79
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 129 Courthill House Water Lane, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 2
    icon of address 3 Bleadale Close, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 48 Victoria Court Victoria Lane, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 44
  • 1
    GLENDALE GREEN WASTE RECYCLING LIMITED - 2006-08-16
    GLENDALE RECYCLING LIMITED - 2015-05-23
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 29 - Secretary → ME
  • 2
    icon of address C/o Ison Harrison Duke House, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,540 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2010-11-15
    IIF 11 - Director → ME
  • 3
    BRATHAY HALL SERVICES LIMITED - 2009-12-18
    icon of address Brathay Hall, Ambleside, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2011-12-16
    IIF 10 - Director → ME
  • 4
    BRATHAY HALL TRUST - 2009-12-18
    icon of address Brathay Hall, Ambleside, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2011-12-16
    IIF 9 - Director → ME
  • 5
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    EELSPON LIMITED - 1988-04-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2008-03-27
    IIF 46 - Secretary → ME
    icon of calendar 2008-08-29 ~ 2009-03-31
    IIF 36 - Secretary → ME
  • 6
    CHESHIRE SOCIETY FOR THE DEAF(THE) - 1993-02-08
    icon of address 144 London Road, Northwich, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,850,693 GBP2025-03-30
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-04
    IIF 17 - Director → ME
  • 7
    LAWDC PENSION TRUSTEE LIMITED - 2010-07-09
    CITRUS PENSION PLAN TRUSTEE LIMITED - 2017-07-10
    icon of address Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20 GBP2020-03-31
    Officer
    icon of calendar 1994-03-28 ~ 1998-07-20
    IIF 50 - Director → ME
  • 8
    CIVIC TREES (TREE MOVERS) LIMITED - 2018-05-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 22 - Secretary → ME
  • 9
    CIVIC TREES(SOUTH-WEST)LIMITED - 1976-12-31
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 27 - Secretary → ME
  • 10
    CIVIC TREE CARE LIMITED - 2018-05-08
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 34 - Secretary → ME
  • 11
    COBLANDS T. S. LIMITED - 2004-06-21
    COBLANDS NURSERIES LTD - 2005-12-05
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 26 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-04-18
    IIF 39 - Secretary → ME
  • 12
    GLENDALE HORTICULTURE LIMITED - 2009-01-19
    COBLANDS NURSERIES LTD. - 2020-04-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-04-18
    IIF 44 - Secretary → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 30 - Secretary → ME
  • 13
    BONDCO 1031 LIMITED - 2003-10-31
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 31 - Secretary → ME
  • 14
    SOILSENSE LIMITED - 2003-11-24
    BONDCO 674 LIMITED - 1998-07-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 35 - Secretary → ME
  • 15
    GODFIELD LIMITED - 1994-02-11
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 19 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-04-21
    IIF 45 - Secretary → ME
  • 16
    LANDSCAPE CONSTRUCTION (SCOTLAND) LTD. - 2009-09-22
    icon of address Unit 3 West Craigs Industrial Estate, Turnhouse Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-04-18
    IIF 70 - Secretary → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 62 - Secretary → ME
  • 17
    SILVANUS SERVICES LIMITED - 2007-12-28
    WOODLANDS INITIATIVES LIMITED - 1993-04-15
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-25 ~ 2008-04-23
    IIF 43 - Secretary → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 25 - Secretary → ME
  • 18
    THE SECRET CITY COMPANY LIMITED - 2000-05-15
    SPEED 5572 LIMITED - 1996-05-29
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 21 - Secretary → ME
    icon of calendar 1996-12-31 ~ 1998-05-31
    IIF 54 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-04-18
    IIF 42 - Secretary → ME
  • 19
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 59 - Secretary → ME
  • 20
    GLENDALE INDUSTRIES LTD - 1998-11-27
    LIGNA FABRICATIONS LIMITED - 1985-11-12
    GLENDALE MANAGED SERVICES LIMITED - 2009-01-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-03-31
    IIF 2 - Director → ME
    icon of calendar 1995-04-07 ~ 1998-05-31
    IIF 53 - Secretary → ME
    icon of calendar 2008-03-25 ~ 2009-03-31
    IIF 32 - Secretary → ME
  • 21
    COBLANDS NURSERIES LIMITED - 2004-06-21
    COBLANDS NURSERIES LTD - 2009-01-19
    COBLANDS WHOLESALE LTD - 2005-12-05
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-25 ~ 2009-03-31
    IIF 64 - Secretary → ME
  • 22
    icon of address The Stables, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2009-03-31
    IIF 74 - Secretary → ME
  • 23
    BELMOUNT SERVICES LIMITED - 2009-01-06
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2009-01-01
    IIF 3 - Director → ME
    icon of calendar 2008-10-10 ~ 2009-03-31
    IIF 71 - Secretary → ME
  • 24
    GLENDALE RECYCLING NUMBER 2 LIMITED - 2014-07-18
    FLEETNESS 548 LIMITED - 2007-07-30
    ALSTON PROPERTIES LIMITED - 2015-05-23
    VERDIA HORTICULTURE LIMITED - 2014-05-09
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-03-31
    IIF 40 - Secretary → ME
  • 25
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-05-31
    IIF 49 - Director → ME
    icon of calendar 1998-03-12 ~ 1998-05-31
    IIF 58 - Secretary → ME
  • 26
    icon of address Apt 11 Ryburn, Barkisland Mill, Beestonley Ln, Halifax, W Yorks
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    14,444 GBP2015-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-12
    IIF 7 - Director → ME
    icon of calendar 2007-05-08 ~ 2012-05-12
    IIF 18 - Secretary → ME
  • 27
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 28 - Secretary → ME
  • 28
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-31
    IIF 52 - Secretary → ME
  • 29
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 23 - Secretary → ME
  • 30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-08-24
    IIF 1 - Director → ME
    icon of calendar 2008-01-25 ~ 2008-03-27
    IIF 41 - Secretary → ME
    icon of calendar 2008-08-29 ~ 2009-03-31
    IIF 37 - Secretary → ME
  • 31
    BONDCO 672 LIMITED - 1998-07-17
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 33 - Secretary → ME
  • 32
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2009-03-31
    IIF 65 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-03-27
    IIF 72 - Secretary → ME
  • 33
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-05-31
    IIF 48 - Director → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 38 - Secretary → ME
    icon of calendar 1996-11-18 ~ 1998-05-31
    IIF 57 - Secretary → ME
  • 34
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2009-03-31
    IIF 69 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-03-27
    IIF 66 - Secretary → ME
  • 35
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-26 ~ 2009-03-31
    IIF 5 - Director → ME
    icon of calendar 1997-01-29 ~ 1998-05-31
    IIF 77 - Secretary → ME
  • 36
    SPEED 2768 LIMITED - 1992-08-18
    PARKWOOD HOLDINGS PLC - 2004-06-14
    PARKWOOD HOLDINGS PLC - 2014-05-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1998-05-31
    IIF 47 - Director → ME
    icon of calendar 2007-04-02 ~ 2009-03-31
    IIF 4 - Director → ME
    icon of calendar 1993-10-11 ~ 1998-05-31
    IIF 75 - Secretary → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 68 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-03-20
    IIF 63 - Secretary → ME
  • 37
    GLENDALE LEISURE MANAGEMENT LIMITED - 2002-06-25
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 1998-05-31
    IIF 76 - Secretary → ME
    icon of calendar 2008-08-29 ~ 2009-03-31
    IIF 67 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2008-03-27
    IIF 61 - Secretary → ME
  • 38
    PARKWOOD PROJECT MANAGEMENT LIMITED - 2012-06-12
    PARKWOOD (PFI) PROJECTS LIMITED - 2006-06-21
    PARKWOOD CONSULTANCY SERVICES LIMITED - 2014-04-16
    PEPPERLEAGUE LIMITED - 1997-04-18
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-03-31
    IIF 60 - Secretary → ME
    icon of calendar 1997-03-25 ~ 1998-05-31
    IIF 78 - Secretary → ME
  • 39
    PEPPERGIFT LIMITED - 1997-04-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1998-05-31
    IIF 55 - Secretary → ME
  • 40
    MANJO LIMITED - 2007-12-28
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamberbridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-03-31
    IIF 6 - Director → ME
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 24 - Secretary → ME
  • 41
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    icon of address House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2015-05-15
    IIF 16 - Director → ME
  • 42
    NEWCORP COMMERCIAL LOGISTICS LIMITED - 2015-08-21
    icon of address 10 Holly House Estate, Middlewich Road, Cranage, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2017-11-24
    IIF 13 - Director → ME
  • 43
    GLENDALE LEISURE PROJECTS LIMITED - 2000-11-17
    MARBLELINK LIMITED - 1996-05-30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,802 GBP2024-12-31
    Officer
    icon of calendar 1996-05-16 ~ 1998-05-31
    IIF 56 - Secretary → ME
  • 44
    WEST COUNTRY COMPOSTING LIMITED - 1994-09-16
    BONDCO 537 LIMITED - 1994-02-01
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-03-31
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.