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

Gare, Michael Adrian

    Related profiles found in government register
  • Gare, Michael Adrian
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 & 9, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, EH48 2FG, Scotland

      IIF 1
    • icon of address Block 4, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, KY1 3PS, Scotland

      IIF 2
    • icon of address Block 4, Muirhead, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3PS, United Kingdom

      IIF 3
    • icon of address Muirhead, Midfield Road, Mitchelson Industrial Estate, Kirkcaldy, Fife, KY1 3PS

      IIF 4
    • icon of address 5 The Pavilions, Knutsford Business Park, Cranford Drive, Knutsford, WA16 8ZR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 86, Deansgate, Manchester, M3 2ER

      IIF 16
    • icon of address 86, Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 17
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 18 IIF 19
  • Gare, Michael Adrian
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 20
  • Gare, Michael Adrian
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 21
  • Gare, Michael Adrian
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Rutherford Road, Glenrothes, Fife, KY6 2RT

      IIF 22
    • icon of address 29, Rutherford Road, Southfield Industrial Estate, Glenrothes, KY6 2RT, United Kingdom

      IIF 23
    • icon of address Green Fold Way, Leigh, WN7 3XJ, United Kingdom

      IIF 24
    • icon of address 37, Sandmoor Place, Lymm, Cheshire, WA13 0LQ, England

      IIF 25
    • icon of address 37, Sandmoor Place, Lymm, Cheshire, WA13 0LQ, United Kingdom

      IIF 26
    • icon of address Lymm High School, Oughtrington Lane, Lymm, Cheshire, WA13 0RB

      IIF 27
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 28
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 29
    • icon of address Stone Business Park, Diamond Way, Stone, Staffordshire, ST15 0SD, England

      IIF 30
    • icon of address 37 Sandmoor Place, Lymm, Warrington, Cheshire, WA13 0LQ, England

      IIF 31
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 32 IIF 33
  • Gare, Michael Adrian
    British partner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 34
  • Gare, Michael Adrian
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 35
  • Mr Michael Adrian Gare
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 36
    • icon of address 37 Sandmoor Place, Lymm, Warrington, Cheshire, WA13 0LQ, England

      IIF 37 IIF 38 IIF 39
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 40 IIF 41
  • Gare, Michael Adrian
    British chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Commerce Park, Green Fold Way, Leigh, Lancashire, WN7 3XJ

      IIF 42
    • icon of address Diamond Way, Stone Business Park, Stone, Staffordshire, ST15 0SD

      IIF 43
    • icon of address Diamond Way, Stone Business Park, Stone, Staffordshire, ST15 0SD, United Kingdom

      IIF 44
  • Gare, Michael Adrian
    British corporate finance adviser born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Ladyacre Close, Lymm, Cheshire, WA13 0SR

      IIF 45
  • Gare, Michael Adrian
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowe & Maw, 20 Blackfriars Lane, London, EC4V 6HD

      IIF 46
    • icon of address 1, Portland Street, Manchester, M1 3BE

      IIF 47
    • icon of address 1, North Florida Road, Haydock, St. Helens, Mersyside, WA11 9UB, England

      IIF 48
  • Michael Adrian Gare
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fairhurst Accountants, Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, United Kingdom

      IIF 49
  • Gare, Adrian Michael
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 50
  • Gare, Adrian Michael
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Sandmoor Place, Lymm, Cheshire, WA13 0LQ, United Kingdom

      IIF 51
  • Gare, Adrian Michael
    British non-executive director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 52
  • Mr Adrian Michael Gare
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 53
  • Gare, Adrian
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 54
    • icon of address North Florida Road, Haydock, Merseyside, WA11 9UB

      IIF 55
  • Gare, Michael Adrian

    Registered addresses and corresponding companies
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 56
child relation
Offspring entities and appointments
Active 32
  • 1
    OFFSITE TECHNOLOGIES LIMITED - 2018-05-16
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Director → ME
  • 2
    DARNHALL LIMITED - 2022-04-20
    24-7 ELECTRICAL LTD - 2011-06-03
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    624,158 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    24-7 ELECTRICAL LIMITED - 2022-04-20
    HALLDARN LIMITED - 2011-06-03
    DARNHALL LIMITED - 2011-06-03
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,487,494 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Director → ME
  • 4
    SINASILO LIMITED - 2017-04-03
    SINALSILO LTD - 2009-05-08
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    207,146 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,811,427 GBP2024-05-03
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
  • 9
    EXCEL ASSEMBLIES (NO.2) LIMITED - 2015-07-27
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FIFE FABRICATIONS HOLDINGS LIMITED - 2017-09-25
    icon of address 29 Rutherford Road, Southfield Industrial Estate, Glenrothes, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,311,266 GBP2024-09-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address C/o Azets Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -235,985 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address 29 Rutherford Road, Glenrothes, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    5,855,526 GBP2024-09-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    216,742 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,443 GBP2021-03-31
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    GREENFOLD SYSTEMS (NO.1) LIMITED - 2015-11-25
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2023-09-30
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,570 GBP2023-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 56 - Secretary → ME
  • 18
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    406,649 GBP2023-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    250,075 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (7 parents)
    Equity (Company account)
    297,503 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
  • 21
    PINCO 2061 LIMITED - 2004-08-12
    icon of address North Florida Road, Haydock, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address Hqc Limited, 1 North Florida Road, Haydock, St. Helens, Mersyside, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 48 - Director → ME
  • 23
    HQC (HOLDINGS) LIMITED - 2004-08-11
    INHOCO 515 LIMITED - 1996-08-08
    icon of address North Florida Road, Haydock, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 47 - Director → ME
  • 24
    HIGH QUALITY COMPONENTS LIMITED - 1996-12-10
    RUGGTON LIMITED - 1986-11-17
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 37 Sandmoor Place, Lymm, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    814,045 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    icon of address Muirhead, Midfield Road, Mitchelson Industrial Estate, Kirkcaldy, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    344,315 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 8 & 9 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    688,488 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1 - Director → ME
  • 28
    icon of address Block 4 Muirhead, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,471,317 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address 5 The Pavilions Knutsford Business Park, Cranford Drive, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,814 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address 37 Sandmoor Place, Lymm, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    DELTA ROCK HOLDINGS LIMITED - 2019-07-04
    icon of address Unit 1 Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    114,901 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 52 - Director → ME
Ceased 15
  • 1
    BARROWMAN CAMPBELL & PARTNERS LIMITED - 2001-07-19
    BARROWMAN JACKSON STEPHEN (CF) LIMITED - 1999-10-21
    BARROWMAN ASSOCIATES LIMITED - 1998-04-28
    icon of address 17 Marble Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-12-01
    IIF 45 - Director → ME
  • 2
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -465,167 GBP2020-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-04-19
    IIF 44 - Director → ME
  • 3
    IONIX (ELECTRONIC) ASSEMBLIES LIMITED - 2013-11-07
    FLEETNESS 687 LIMITED - 2009-11-03
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-09
    IIF 51 - Director → ME
  • 4
    EXCEL ASSEMBLIES (NO.2) LIMITED - 2015-07-27
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2018-01-09
    IIF 17 - Director → ME
  • 5
    IONIX SYSTEMS (LEIGH) LIMITED - 2013-11-07
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2018-01-09
    IIF 16 - Director → ME
    icon of calendar 2013-02-04 ~ 2015-05-22
    IIF 28 - Director → ME
  • 6
    icon of address C/o Azets Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -235,985 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-02-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HAMSARD 3215 LLP - 2010-06-21
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2020-02-29
    IIF 35 - LLP Member → ME
  • 8
    FRP CORPORATE FINANCE LIMITED - 2022-10-05
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2021-01-19
    IIF 34 - Director → ME
  • 9
    INSTEM LSS GROUP LIMITED - 2012-01-13
    INHOCO 2589 LIMITED - 2002-03-11
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2024-04-19
    IIF 43 - Director → ME
  • 10
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-04 ~ 2013-10-04
    IIF 24 - Director → ME
  • 11
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2013-10-04
    IIF 42 - Director → ME
  • 12
    icon of address 8 & 9 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    688,488 GBP2024-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2018-12-24
    IIF 2 - Director → ME
  • 13
    icon of address Lymm High School, Oughtrington Lane, Lymm, Cheshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-11 ~ 2023-12-08
    IIF 27 - Director → ME
  • 14
    icon of address 5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2023-03-31
    IIF 30 - Director → ME
  • 15
    GAMINGKING PLC - 2008-09-29
    THEBIZ.COM PLC - 2002-09-25
    LOTTERYKING HOLDINGS PLC - 2000-04-25
    TRACKSTAKE PUBLIC LIMITED COMPANY - 1996-06-27
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2010-04-26
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.