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

Towers, Simon

    Related profiles found in government register
  • Towers, Simon
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 1
    • icon of address First Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 2 IIF 3 IIF 4
  • Towers, Simon
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 6
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 7 IIF 8
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 9
    • icon of address 1st Floor, 183 St Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10 IIF 11
    • icon of address C/o 183, St Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 12
  • Towers, Simon
    British land remediation born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, St Vincent Street, Glasgow, G2 5QD

      IIF 13
  • Towers, Simon
    British surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astley House, Lower Green Lane, Astley, Wigan, M29 7JZ, England

      IIF 14
  • Towers, Simon
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 183 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 15
  • Towers, Simon
    British director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Towers, Simon
    British land regeneration born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 41
  • Towers, Simon
    British land remediator born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, West George Street, Glasgow, G2 1PB

      IIF 42
  • Towers, Simon
    British none born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 43
  • Towers, Simon
    British waste and hazard controller born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 44
  • Towers, Simon
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 45
  • Towers, Sam
    British plumber born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Park Hill Drive, Leicester, LE2 8HR, England

      IIF 46
  • Towers, Simon
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 47
  • Towers, Simon
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 48
  • Towers, Simon Alexander
    British business man born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawks Hill Studio, Bexon Cottage, Hawks Hill Lane, Bredgar, Kent, ME9 8HE

      IIF 49
  • Towers, Simon Alexander
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, ME9 8HE, England

      IIF 50
  • Towers, Simon Alexander
    British film technicion born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawkshill Lane, Bredgar, Sittingbourne, Kent, ME9 8HEBRA, United Kingdom

      IIF 51
  • Towers, Simon Alexander
    British scenic carpenter born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Bexon Cottage, Hawkshill Lane, Bredgar, Kent, ME9 8HE, United Kingdom

      IIF 52 IIF 53
  • Towers, Simon Alexander
    British scenic construction manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE, England

      IIF 54
  • Towers, Simon
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, ME9 8HE, England

      IIF 55
  • Mr Simon Towers
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 56
  • Simon Towers
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, ME9 8HE, England

      IIF 57
  • Towers, Simon, Reverend

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE, England

      IIF 58
  • Reverend Simon Towers
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE, England

      IIF 59
  • Mr Simon Towers
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, South Road, Bowdon, Altrincham, WA14 2JZ, England

      IIF 60 IIF 61
    • icon of address 1st Floor, 163, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 62
    • icon of address 1st Floor,163, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 63
  • Towers, Simon, Reverend
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, Kent, ME9 8HE, United Kingdom

      IIF 64
  • Towers, Simon, Reverend
    British film technician born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE, England

      IIF 65
  • Simon Towers
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 66
  • Mr Simon Alexander Towers
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, ME9 8HE, England

      IIF 67
    • icon of address Bexon Cottage, Hawkshill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE, England

      IIF 68
  • Reverend Simon Towers
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, Kent, ME9 8HE, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bexon Cottage Hawkshill Lane, Bredgar, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 2
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Hawks Hill Studio Bexon Cottage, Hawks Hill Lane, Bredgar, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address Bexon Cottage, Hawks Hill Lane, Bredgar, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,181 GBP2018-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 65 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Bexon Cottage Bexon Cottage, Hawkshill Lane, Bredgar, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address Bexon Cottage Hawks Hill Lane, Bredgar, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bexon Cottage Bexon Cottage, Hawkshill Lane, Bredgar, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address Bexon Cottage, Hawks Hill Lane, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-06-30
    IIF 1 - Director → ME
  • 2
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-30
    IIF 5 - Director → ME
  • 3
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-30
    IIF 3 - Director → ME
  • 4
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-30
    IIF 4 - Director → ME
  • 5
    LANDMEDIA LIMITED - 2009-06-23
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-30
    IIF 2 - Director → ME
  • 6
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2021-06-30
    IIF 15 - Director → ME
  • 7
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    87 GBP2022-03-31
    Officer
    icon of calendar 2021-02-18 ~ 2021-06-30
    IIF 6 - Director → ME
  • 8
    icon of address C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Officer
    icon of calendar 2009-08-14 ~ 2021-06-30
    IIF 39 - Director → ME
  • 9
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    CERANTA LIMITED - 2023-12-13
    INHOCO 3283 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2021-06-30
    IIF 25 - Director → ME
  • 10
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    491,255 GBP2021-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2020-11-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 60 - Has significant influence or control OE
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2007-02-28 ~ 2021-06-30
    IIF 27 - Director → ME
  • 12
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2019-09-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-09-10
    IIF 66 - Has significant influence or control OE
  • 13
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,108,460 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-06
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-11-06
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-06-30
    IIF 37 - Director → ME
  • 15
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2021-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 63 - Has significant influence or control OE
  • 16
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Officer
    icon of calendar 2004-06-04 ~ 2021-06-30
    IIF 38 - Director → ME
  • 17
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2021-06-30
    IIF 47 - Director → ME
  • 18
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Officer
    icon of calendar 2004-06-25 ~ 2021-06-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 61 - Has significant influence or control OE
  • 19
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2005-08-03 ~ 2021-06-30
    IIF 35 - Director → ME
  • 20
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2021-06-30
    IIF 34 - Director → ME
  • 21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2021-06-30
    IIF 31 - Director → ME
  • 22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2021-06-30
    IIF 7 - Director → ME
  • 23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2021-06-30
    IIF 8 - Director → ME
  • 24
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2021-06-30
    IIF 32 - Director → ME
  • 25
    icon of address 183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2021-06-30
    IIF 17 - Director → ME
  • 26
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2021-06-30
    IIF 11 - Director → ME
  • 27
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2012-08-17 ~ 2021-06-30
    IIF 10 - Director → ME
  • 28
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2021-06-30
    IIF 33 - Director → ME
  • 29
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2021-06-30
    IIF 12 - Director → ME
  • 30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2021-06-30
    IIF 13 - Director → ME
  • 31
    INHOCO 2815 LIMITED - 2003-04-07
    icon of address 1 St Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2019-02-28
    Officer
    icon of calendar 2004-11-19 ~ 2021-06-30
    IIF 30 - Director → ME
  • 32
    icon of address First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2021-06-30
    IIF 9 - Director → ME
  • 33
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ 2021-06-30
    IIF 16 - Director → ME
  • 34
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2021-06-30
    IIF 23 - Director → ME
  • 35
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2007-05-03 ~ 2021-06-30
    IIF 19 - Director → ME
  • 36
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Officer
    icon of calendar 2007-03-23 ~ 2021-06-30
    IIF 24 - Director → ME
  • 37
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-12
    IIF 42 - Director → ME
    icon of calendar 2010-03-11 ~ 2021-06-30
    IIF 44 - Director → ME
  • 38
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2021-06-30
    IIF 21 - Director → ME
  • 39
    INHOCO 3282 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2021-06-30
    IIF 18 - Director → ME
  • 40
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2021-06-30
    IIF 28 - Director → ME
  • 41
    icon of address 54 Park Hill Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-06-11
    IIF 46 - Director → ME
  • 42
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    385,481 GBP2019-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2021-06-30
    IIF 36 - Director → ME
  • 43
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2021-06-30
    IIF 43 - Director → ME
  • 44
    INHOCO 3068 LIMITED - 2004-07-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,385 GBP2019-03-31
    Officer
    icon of calendar 2004-06-04 ~ 2021-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-06-30
    IIF 62 - Has significant influence or control OE
  • 45
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2021-06-30
    IIF 41 - Director → ME
  • 46
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2021-06-30
    IIF 29 - 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.