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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Myles Andrew Cunliffe

    Related profiles found in government register
  • Mr Myles Andrew Cunliffe
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 1
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 2 IIF 3
    • - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 4
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 5
    • Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 6
  • Mr Myles Andrew Cunliffe
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB103JX, United Kingdom

      IIF 7
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 8 IIF 9
    • Manor Hotel, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 10
    • John Dalton Street, C/o Aticus Law, Manchester, M2 6ET, United Kingdom

      IIF 11
    • John Dalton Street, C/o Atticus Law, Queens Chambers, Manchester, M2 6ET, England

      IIF 12
    • Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 13
    • Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 14
  • Cunliffe, Myles Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Conference Centre, Old Langho, Blackburn, BB6 8AY, England

      IIF 15
    • Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 16
    • Portland Street, Manchester, M1 3BE, England

      IIF 17
  • Cunliffe, Myles Andrew
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 18
  • Cunliffe, Myles Andrew
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX, United Kingdom

      IIF 19
  • Cunliffe, Myles Andrew
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 20
  • Cunliffe, Myles Andrew
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 21
    • Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 22
  • Cunliffe, Myles Andrew
    British area sales manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 23
  • Cunliffe, Myles Andrew
    British car finance specialist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 24
  • Cunliffe, Myles Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 25
  • Cunliffe, Myles Andrew
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, BB10 3JX, United Kingdom

      IIF 26
    • Langwyth Road, Burnley, Lancashire, BB10 3JX, United Kingdom

      IIF 27
    • Langwyth Road, Langwyth Road, Burnley, Lancashire, BB10 3JX, England

      IIF 28 IIF 29
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 30 IIF 31 IIF 32
    • Manor Hotel, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 33
    • 6, Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BZ

      IIF 34
    • 6, Pennine Industrial Park, Valley Road, Hebden Bridge, Yorkshire, HX7 7BZ

      IIF 35
    • Towngate, Leyland, PR25 2LQ, England

      IIF 36
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 37
    • John Dalton Street, C/o Aticus Law, Queens Chambers, Manchester, M2 6ET, United Kingdom

      IIF 38
    • Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 39
    • Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 40
  • Cunliffe, Myles Andrew
    British sales manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 41
  • Cunliffe, Myles Andrew
    British area slaes manager

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 42
  • Cunliffe, Myles Andrew
    British sales manager

    Registered addresses and corresponding companies
    • Langwyth Road, Burnley, Lancashire, BB10 3JX

      IIF 43
  • Cunliffe, Myles Andrew

    Registered addresses and corresponding companies
    • 11, The Conference Centre, Old Langho, Blackburn, BB6 8AY, England

      IIF 44
    • 6, Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BZ, England

      IIF 45
    • John Dalton Street, C/o Aticus Law, Queens Chambers, Manchester, M2 6ET, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 27
  • 1
    BUY TO LEASE LTD
    - now 12070434
    GET ME FINANCE HOLDINGS LTD
    - 2019-10-22 12070434
    Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ 2020-12-14
    IIF 26 - Director → ME
    Person with significant control
    2019-06-26 ~ 2020-12-14
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ECO HOLIDAY PARKS & ENTERTAINMENT PLC
    12497604
    Winnington House 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ 2020-05-11
    IIF 38 - Director → ME
    2020-03-04 ~ 2020-05-11
    IIF 46 - Secretary → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ETAIREIA HOLDINGS LTD
    SC500107
    118 Cadzow Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ETAIREIA INVESTMENTS PLC
    - now 06138814
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2018-04-26 ~ 2019-03-28
    IIF 19 - Director → ME
  • 5
    GEN5 PLC
    12271171
    4 Oak Lea, Worsbrough, Barnsley, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-18 ~ 2020-05-11
    IIF 36 - Director → ME
  • 6
    GETMEFINANCE LIMITED
    07140831
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2010-01-29 ~ 2020-11-26
    IIF 15 - Director → ME
    2010-01-29 ~ 2020-11-26
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-29 ~ 2020-10-26
    IIF 12 - Has significant influence or control OE
  • 7
    GETMEFINANCE.COM LIMITED
    05663618
    6 Langwyth Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-12-29 ~ 2006-06-19
    IIF 24 - Director → ME
    2008-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 8
    GIRVAN DEV LTD
    10460738
    The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ 2019-03-28
    IIF 29 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 9
    GLOBAL INDUSTRIAL MACHINES PLC
    - now 10535197
    GLOBAL FOODS WHOLESALE PLC
    - 2019-04-05 10535197
    120 - 124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    GMF BOND 1 LIMITED
    11988063
    6 Langwyth Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 11
    GMF GROUP PLC
    - now 11963973
    SAVE AND SUPPORT PLC
    - 2020-01-06 11963973
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-10 ~ 2020-12-28
    IIF 22 - Director → ME
  • 12
    GOLDMANN & SONS (PORTUGAL) LIMITED
    10462995
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-16 ~ 2017-07-12
    IIF 39 - Director → ME
  • 13
    GOLDMANN AND SONS PLC
    09702719
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (10 parents, 8 offsprings)
    Officer
    2017-03-16 ~ 2018-10-19
    IIF 18 - Director → ME
    Person with significant control
    2017-06-03 ~ 2018-10-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GOLDMANN PLC
    - now 11053548
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC
    - 2019-08-19 11053548
    FIRST CHOICE PROPERTY GROUP PLC
    - 2019-02-07 11053548
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (8 parents)
    Officer
    2018-12-11 ~ 2019-11-18
    IIF 25 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-11-18
    IIF 2 - Has significant influence or control OE
  • 15
    H.O.H. ASSETS LIMITED
    07886160
    Unit 6 Pennine Industrial Estate, Valley Road, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 34 - Director → ME
    2011-12-19 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    JD FINANCE LIMITED
    03899003
    Glaister Jones & Co, 1a The Wool Market, Cirencester, Gloucestershire
    Liquidation Corporate (7 parents)
    Officer
    2006-06-14 ~ now
    IIF 43 - Secretary → ME
  • 17
    K E EXPRESS LIMITED
    08285301
    7 St Petersgate, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2018-07-12 ~ 2018-10-01
    IIF 16 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LIFESTYLE 4U FINANCE LIMITED
    06013189
    18 Gorse Bank, Bury, England
    Active Corporate (4 parents)
    Officer
    2006-11-29 ~ 2007-01-02
    IIF 23 - Director → ME
    2007-01-02 ~ 2019-08-23
    IIF 42 - Secretary → ME
  • 19
    MYLO CAPITAL LIMITED
    10971755
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-09-20 ~ 2020-12-30
    IIF 21 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    NETWORK TRANSPORT AND LOGISTICS.CO.UK LIMITED
    - now 11319773
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (5 parents)
    Officer
    2018-10-09 ~ 2019-09-16
    IIF 17 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PACHA CLEATOR LTD
    10266631
    The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-31 ~ 2019-03-28
    IIF 40 - Director → ME
    2018-04-26 ~ 2018-08-31
    IIF 20 - Director → ME
  • 22
    PACHA SUNDERLAND LIMITED
    09839842
    The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ 2019-03-28
    IIF 37 - Director → ME
    Person with significant control
    2018-04-26 ~ 2019-03-28
    IIF 6 - Has significant influence or control OE
  • 23
    PLAS GLYNLLIFON LIMITED
    10304939
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2018-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 24
    ROYSTON JONES LL36 9YF LIMITED - now
    WATERFORD INTERIORS LIMITED - 2020-06-08
    GLYNLLIFON MANSION LIMITED
    - 2019-12-12 11750952
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-11-08
    IIF 30 - Director → ME
    Person with significant control
    2019-01-04 ~ 2019-11-08
    IIF 8 - Has significant influence or control OE
  • 25
    RURAL RETREATS & DEVELOPMENT LIMITED
    09389316
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (6 parents)
    Officer
    2018-11-30 ~ 2020-08-14
    IIF 31 - Director → ME
  • 26
    SEIONT MANOR LIMITED
    11750943
    Seiont Manor Hotel, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-11-18
    IIF 33 - Director → ME
    Person with significant control
    2019-01-04 ~ 2019-11-18
    IIF 10 - Has significant influence or control OE
  • 27
    WELCOME 2 CAR FINANCE LIMITED
    06995650
    Unit 6 Pennine Industrial Park, Valley Road, Hebden Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.