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

Jones, Ashleigh Joy

    Related profiles found in government register
  • Jones, Ashleigh Joy
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 1
    • 16 Berry Lane, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 2
  • Jones, Ashleigh Joy
    British credit manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 3
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 4
  • Jones, Ashleigh Joy
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 5
    • Whalley Swarbrich, 16 Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 6
  • Mrs Ashleigh Joy Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 7
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 8 IIF 9
  • Jones, William Andrew
    British accounatnt born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 10 IIF 11
  • Jones, William Andrew
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, M4 5DB, England

      IIF 12
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 13 IIF 14
  • Jones, William Andrew
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Oldham Road, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 15
  • Jones, William Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, William Andrew
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Leigh Street, Manchester, M4 5DL, England

      IIF 23
    • Express Networks 3, 6 Oldham Road, Manchester, M4 5DE

      IIF 24
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 25
  • Jones, William Andrew
    British accountant

    Registered addresses and corresponding companies
    • 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 26
    • 7 Kirkhill Grange, Bolton, BL5 3EN

      IIF 27
  • Jones, William Andrew
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, Tintern Avenue, Whitefield, Manchester, M45 8WY, England

      IIF 28 IIF 29
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 30
    • C/o Quantuma Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 31
  • Jjones, William Andrew
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Express Networks 3, 6 Oldham Road, Manchester, M4 5DE, England

      IIF 32
  • Jones, William Andrew
    British accountant born in March 1966

    Registered addresses and corresponding companies
    • 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 33
  • Jones, William Andrew
    British chartered born in March 1966

    Registered addresses and corresponding companies
    • 50 Abbeylea Drive, Bolton, BL5 3ZD

      IIF 34
  • Jones, William Andrew
    British chartered accountant born in March 1966

    Registered addresses and corresponding companies
    • 27 Tintern Grove, Offerton, Stockport, Cheshire, SK1 4DS

      IIF 35
  • Jones, William Andrew
    British company director born in March 1966

    Registered addresses and corresponding companies
  • Mr William Andrew Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, Tintern Avenue, Whitefield, Manchester, M45 8WY, United Kingdom

      IIF 40
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 41
  • Ashleigh Joy Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 42
    • Whalley Swarbrich, 16 Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 43
  • Jones, William Andrew
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, M4 5DB, England

      IIF 44
  • Jones, William Andrew
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Robin Lane, Bentham, Lancaster, LA2 7AB, England

      IIF 45 IIF 46
    • 5th Floor, Speakers House, 39 Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 47
    • Speakers House, 39 Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 51
  • Jones, William Andrew
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ashleigh Joy Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Robin Lane, High Bentham, LA2 7AB, United Kingdom

      IIF 61
  • Jones, William Andrew

    Registered addresses and corresponding companies
    • 7 Kirkhill Grange, Bolton, BL5 3EN

      IIF 62 IIF 63
    • C/o Artisan Group Facilities Management Limited, Express Networks, 36 Oldham Road, Manchester, M4 5DE, United Kingdom

      IIF 64
    • 27 Tintern Grove, Offerton, Stockport, Cheshire, SK1 4DS

      IIF 65
  • William Andrew Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Andrew Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, M4 5DB, England

      IIF 74
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 75
    • 16, Berry Lane, Longridge, Preston, PR3 3JA, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    ARTISAN COMMERCIAL LIMITED - 2017-10-12
    C/o Kroll Advisory, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-05-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,253,690 GBP2019-12-31
    Officer
    2017-03-14 ~ now
    IIF 14 - Director → ME
  • 5
    ARTISAN HOLDINGS LIMITED - 2004-11-24
    CURRENTBUILD LIMITED - 1995-12-28
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,301,762 GBP2019-12-31
    Officer
    2017-03-14 ~ now
    IIF 11 - Director → ME
  • 6
    ARTISAN (THE MOOR) LIMITED - 2011-11-29
    C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,073,606 GBP2019-12-31
    Officer
    2017-01-18 ~ now
    IIF 23 - Director → ME
  • 7
    6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    6th Floor The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385,540 GBP2019-09-30
    Officer
    2016-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    1 George Leigh Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 21 - Director → ME
  • 10
    6 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-12-03 ~ dissolved
    IIF 45 - Director → ME
  • 11
    C/o Artisan Group Facilities Management Limited Express Networks, 36 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 60 - Director → ME
    2019-03-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 12
    16 Berry Lane, Longridge, Preston, Uk Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-20 ~ now
    IIF 5 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TONI & GUY DEANSGATE BOLTON LIMITED - 2012-04-24
    19-21 Deansgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 14
    6 Oldham Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2019-01-20 ~ now
    IIF 29 - LLP Designated Member → ME
  • 15
    6 Oldham Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2019-01-20 ~ now
    IIF 28 - LLP Designated Member → ME
  • 16
    27 Byrom Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-30 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 17
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,863 GBP2022-12-31
    Person with significant control
    2020-12-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4 Robin Lane, High Bentham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,158 GBP2022-09-30
    Officer
    2022-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,302 GBP2019-12-31
    Officer
    2021-07-29 ~ dissolved
    IIF 44 - Director → ME
  • 20
    6 Oldham Road, 6 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,235,832 GBP2019-12-31
    Officer
    2017-09-01 ~ now
    IIF 15 - Director → ME
  • 21
    Express Networks 3, 6 Oldham Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 22
    C/o Quantuma Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2018-05-14 ~ now
    IIF 31 - LLP Designated Member → ME
  • 23
    Express Networks 3, 6 Oldham Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 24
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OAKLEY - ACCOUNTANCY SERVICES LIMITED - 2008-11-20
    QUADRO OUTSOURCING AND FRANCHISING SERVICES LIMITED - 2006-09-14
    57 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 33 - Director → ME
    2006-02-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 27
    Whalley Swarbrich 16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 29
    6 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245,362 GBP2019-12-31
    Officer
    2017-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 30
    ARTISAN IRWELL STREET LIMITED - 2014-05-22
    ARTISAN SHELFCO LIMITED - 2006-07-17
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    679,768 GBP2019-12-31
    Officer
    2017-03-14 ~ now
    IIF 13 - Director → ME
  • 31
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,782,497 GBP2019-03-31
    Officer
    2017-03-14 ~ now
    IIF 10 - Director → ME
  • 32
    16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 33
    MC THAILAND LIMITED - 2020-03-05
    YOUR ENTERPRISE PARTNER LIMITED - 2020-02-19
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,670 GBP2019-09-30
    Officer
    2015-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    YEP FACILITY MANAGEMENT LIMITED - 2021-09-15
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,243 GBP2023-02-28
    Person with significant control
    2024-05-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    16 Berry Lane, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-03-01
    IIF 4 - Director → ME
    2022-08-24 ~ 2023-01-31
    IIF 58 - Director → ME
    2023-02-05 ~ 2024-05-24
    IIF 51 - Director → ME
    Person with significant control
    2022-08-24 ~ 2023-01-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    2023-01-31 ~ 2023-03-01
    IIF 9 - Ownership of shares – 75% or more OE
    2023-01-25 ~ 2024-05-24
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 53 - Director → ME
  • 3
    16 Berry Lane, Longridge, Preston, Uk Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-01-20 ~ 2024-04-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,863 GBP2022-12-31
    Officer
    2020-12-02 ~ 2024-05-24
    IIF 59 - Director → ME
  • 5
    4 Robin Lane, High Bentham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,158 GBP2022-09-30
    Officer
    2021-09-21 ~ 2023-01-01
    IIF 52 - Director → ME
  • 6
    PRIME TRADING 4 LIMITED - 2012-05-09
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-05-24 ~ 2006-05-24
    IIF 36 - Director → ME
  • 7
    CFP UK LIMITED - 2005-10-04
    4385, 05543624 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2006-07-27 ~ 2010-08-21
    IIF 63 - Secretary → ME
  • 8
    Begbies Traynor Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-05-26 ~ 2006-08-29
    IIF 27 - Secretary → ME
  • 9
    Speakers House, 39 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-11-15
    IIF 56 - Director → ME
  • 10
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,746 GBP2021-05-31
    Officer
    2022-04-29 ~ 2022-07-02
    IIF 50 - Director → ME
    2021-12-20 ~ 2022-04-28
    IIF 49 - Director → ME
  • 11
    INVESTAR INVESTMENTS LTD - 2016-02-05
    Quantuma 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2,720,900 GBP2021-08-31
    Officer
    2021-12-20 ~ 2022-04-28
    IIF 47 - Director → ME
  • 12
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 55 - Director → ME
  • 13
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 57 - Director → ME
  • 14
    KEYNOTE EDUCATIONAL LIMITED - 2011-09-20
    RECKONED WITH LIMITED - 2008-11-05
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-11-01 ~ 2010-08-21
    IIF 34 - Director → ME
  • 15
    Speakers House, 39 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2022-01-03 ~ 2022-07-02
    IIF 48 - Director → ME
  • 16
    Suite 404 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-05-24 ~ 2006-05-24
    IIF 38 - Director → ME
  • 17
    150-152 Station Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-05-24 ~ 2010-08-21
    IIF 39 - Director → ME
  • 18
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED - 2023-09-04
    ANCRONE PLC - 2001-10-10
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2001-10-04 ~ 2005-02-07
    IIF 35 - Director → ME
    2003-02-28 ~ 2005-02-07
    IIF 65 - Secretary → ME
  • 19
    HUMBER ENERGY LIMITED - 2013-01-24
    The Pinnacle, 160midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-26 ~ 2006-09-05
    IIF 62 - Secretary → ME
  • 20
    PRIME TRADING 5 LIMITED - 2015-05-05
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,571 GBP2017-05-31
    Officer
    2006-05-24 ~ 2006-05-24
    IIF 37 - Director → ME
  • 21
    Quantuma Advisory Limited The Lexicon, Mount Street, 6th Floor, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,549 GBP2021-08-31
    Person with significant control
    2019-08-22 ~ 2021-07-15
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MC THAILAND LIMITED - 2020-03-05
    YOUR ENTERPRISE PARTNER LIMITED - 2020-02-19
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,670 GBP2019-09-30
    Officer
    2019-05-05 ~ 2019-08-07
    IIF 3 - Director → ME
  • 23
    YEP FACILITY MANAGEMENT LIMITED - 2021-09-15
    16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,243 GBP2023-02-28
    Officer
    2020-12-11 ~ 2024-05-24
    IIF 46 - Director → ME
    Person with significant control
    2019-08-22 ~ 2024-05-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.