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

Owen, Nicholas Richard Duncan

    Related profiles found in government register
  • Owen, Nicholas Richard Duncan
    British business entrepeneau born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CH48 2JJ, England

      IIF 1
  • Owen, Nicholas Richard Duncan
    British businessman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mara 1, Thorsway, Caldy, Wirral, Merseyside, CH48 2JJ, United Kingdom

      IIF 2
  • Owen, Nicholas Richard Duncan
    British co director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CH48 2JJ

      IIF 3
  • Owen, Nicholas Richard Duncan
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 4
    • icon of address Unit 260a, Glenfield Park Business Centre, Blakewater Road, Blackburn, Lancashire, BB1 5QH, United Kingdom

      IIF 5
    • icon of address Mara, Thorsway, Caldy Wirral, CH48 2JJ, United Kingdom

      IIF 6
    • icon of address Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 7
    • icon of address 11-13 New Lodge Business Centre, South Boundary Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SF, England

      IIF 8
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 9
    • icon of address 36, Lorne Road, Oxton, Merseyside, CH43 2JN, England

      IIF 10
    • icon of address 2, Prenton Business Park, Prenton Way, Prenton, Wirral, CH43 3EA, England

      IIF 11
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CF48 2JJ, United Kingdom

      IIF 12
    • icon of address Mara, 1, Thorsway, Wirral, Merseyside, CH48 2JJ, Great Britain

      IIF 13
  • Owen, Nicholas Richard Duncan
    British consultancy born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mara 1, Thorsway, Caldy, Wirral, Merseyside, CH48 2JJ, United Kingdom

      IIF 14
  • Owen, Nicholas Richard Duncan
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, England

      IIF 15 IIF 16
    • icon of address Unit 9, Staden Business Park, Staden Lane, Buxton, Derbyshire, SK17 9RZ

      IIF 17
    • icon of address Unit 9, Staden Lane, Buxton, SK17 9RZ, England

      IIF 18
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CH48 2JJ, England

      IIF 19
    • icon of address Five Acres Nursery, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EE, England

      IIF 20
    • icon of address Clitheroe Light Engineering Co Limited, Up Brooks, Clitheroe, Lancashire, BB7 1PL, England

      IIF 21
    • icon of address Five Acres Garden Centre, Dawbers Lane, Euxton, Lancashire, PR7 6EE, England

      IIF 22 IIF 23
    • icon of address Five Acres Garden Centre, Dawbers Lane, Euxton, Merseyside, PR7 6EE, England

      IIF 24
    • icon of address Springwood, Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom

      IIF 25
    • icon of address Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, LS28 6LE, United Kingdom

      IIF 26
    • icon of address St Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

      IIF 27
    • icon of address Suite 11-13 New Lodge Business Centre, South Boundary Road, Knowsley Industrial Park, Liverpool, Mereseyside, L33 7SF, England

      IIF 28
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 29
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 30
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 31
    • icon of address Unit 6, Clarke Industrial Estate, St Modwen Road Stretford, Manchester, M32 0ZF, United Kingdom

      IIF 32
    • icon of address Unit 6, Clarke Industrial Estate, St Modwen Road Stretford, Manchester, Uk, M32 0ZF, United Kingdom

      IIF 33
    • icon of address Unit 8 Clarke Industrial Estate, St Modwen Road, Stretford, Manchester, M32 0ZF

      IIF 34
    • icon of address 1 Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TY

      IIF 35
    • icon of address 1, Tudor Road, Manor Park, Runcorn, WA7 1TY, England

      IIF 36
    • icon of address Unit 14 Westpoint Enterprise, Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 37
    • icon of address Forward Works, Bridge Lane, Manchester Road, Warrington, WA1 4BA, England

      IIF 38 IIF 39
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CH48 2JJ

      IIF 40
    • icon of address Mara, 1 Thorsway Caldy, Wirral, CH48 2JJ, United Kingdom

      IIF 41
    • icon of address Mara, Thorsway, Caldy, Wirral, CH48 2JJ, United Kingdom

      IIF 42
  • Owen, Nicholas Richard Duncan
    British none born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Acres Garden Centre, Dawbers Lane, Euxton, Lancashire, PR7 6EE, England

      IIF 43
    • icon of address Mara 1, Thorsway, Caldy, Wirral, Merseyside, CH48 2JJ

      IIF 44
  • Owen, Nicholas Richard Duncan
    English company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 45
    • icon of address 3, Startforth Road, Riverside Park, Middlesbrough, TS2 1PT, England

      IIF 46
  • Mr Nicholas Richard Duncan Owen
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Staden Lane, Buxton, SK17 9RZ, England

      IIF 47
    • icon of address Mara, 1 Thorsway, Caldy, Wirral, CH48 2JJ

      IIF 48
    • icon of address Mara, Thorsway, Caldy Wirral, CH48 2JJ, United Kingdom

      IIF 49
    • icon of address 11-13 New Lodge Business Centre, South Boundary Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SF, England

      IIF 50
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 51
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 52
    • icon of address Mara, Thorsway, Caldy, Wirral, CH48 2JJ, United Kingdom

      IIF 53
  • Nicholas Richard Duncan Owen
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Road, Manor Park, Runcorn, WA7 1TY, England

      IIF 54
  • Owen, Nicholas Richard Duncan
    British co director born in May 1952

    Registered addresses and corresponding companies
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 55 IIF 56
  • Owen, Nicholas Richard Duncan
    British company director born in May 1952

    Registered addresses and corresponding companies
    • icon of address The Soccer Kit Company Ltd, 3 Brunel Road, Croft Business Park, Bromborough, Wirral, CH62 3NY

      IIF 57
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 58 IIF 59 IIF 60
  • Owen, Nicholas Richard Duncan
    British director born in May 1952

    Registered addresses and corresponding companies
  • Owen, Nicholas Richard Duncan
    British managing director born in May 1952

    Registered addresses and corresponding companies
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 64
  • Owen, Nicholas Richard Duncan
    British sales director born in May 1952

    Registered addresses and corresponding companies
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 65 IIF 66
  • Owen, Nicholas Richard Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 67
  • Owen, Nicholas Richard Duncan
    British managing director

    Registered addresses and corresponding companies
    • icon of address Westwood 37 Croft Drive East, Caldy, Wirral, Merseyside, CH48 1LX

      IIF 68
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address N R D Owen Esq, Mara 1 Thorsway, Caldy, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,504 GBP2016-07-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1 - Director → ME
  • 2
    BRABCO 741 LIMITED - 2008-04-17
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Unit 8 Clarke Industrial Estate St Modwen Road, Stretford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Eagley House Deakins Business Park, Blackburn Road, Egerton, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 11-13 New Lodge Business Centre South Boundary Road, Knowsley, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    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
    icon of address 7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address Langricks, Springwood Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Mara, 1 Thorsway, Caldy, Wirral
    Active Corporate (3 parents)
    Equity (Company account)
    2,473 GBP2024-04-30
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address Mara Thorsway, Caldy, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2023-07-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 1 Tudor Road, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    579,504 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 35 - Director → ME
  • 12
    BRABCO 2004 LIMITED - 2021-05-14
    icon of address 1 Tudor Road, Manor Park, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -264,878 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 11-13 New Lodge Business Centre South Boundary Road, Knowsley Industrial Park, Liverpool, Mereseyside, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    616,981 GBP2025-04-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 9 Staden Business Park, Staden Lane, Buxton, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    942,255 GBP2020-07-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Mara, 1 Thorsway, Caldy, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,008 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address H Barnes & Sons, Unit 6 Clarke Industrial Estate, St Modwen Road Stretford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 11-13 New Lodge Business Centre South Boundary Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    376,879 GBP2025-04-30
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRABCO 1704 LIMITED - 2021-09-28
    icon of address Unit 9 Staden Lane, Buxton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,437,709 GBP2024-07-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 18 - Director → ME
  • 20
    Company number 07069464
    Non-active corporate
    Officer
    icon of calendar 2009-11-08 ~ now
    IIF 3 - Director → ME
  • 21
    Company number 07110292
    Non-active corporate
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 41 - Director → ME
Ceased 37
  • 1
    NW APPLIED TECHNOLOGIES LIMITED - 2009-10-26
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-04-23
    IIF 5 - Director → ME
  • 2
    FOOTBALL KITZ N PIECES LTD - 2017-05-10
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    57,638 GBP2023-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2007-05-24
    IIF 57 - Director → ME
  • 3
    GRAYLIN LIMITED - 1999-12-16
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-24 ~ 2006-03-31
    IIF 61 - Director → ME
    icon of calendar 2000-04-03 ~ 2001-04-17
    IIF 68 - Secretary → ME
  • 4
    BRABCO 1305 LIMITED - 2013-04-29
    icon of address Forward Works Bridge Lane, Manchester Road, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,139 GBP2024-07-31
    Officer
    icon of calendar 2013-03-28 ~ 2018-07-12
    IIF 39 - Director → ME
  • 5
    icon of address Forward Works Bridge Lane, Manchester Road, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,485,319 GBP2024-07-31
    Officer
    icon of calendar 2010-06-25 ~ 2011-09-12
    IIF 44 - Director → ME
    icon of calendar 2013-03-28 ~ 2018-07-12
    IIF 38 - Director → ME
  • 6
    AERIALITE LIMITED - 2002-05-29
    icon of address 103 Parkgate Road, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-09 ~ 2004-03-18
    IIF 60 - Director → ME
  • 7
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2021-02-05
    IIF 24 - Director → ME
  • 8
    HIGHLINE INTERNET LIMITED - 2010-04-01
    icon of address 60 Llandaff Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,152 GBP2024-06-30
    Officer
    icon of calendar 2011-07-15 ~ 2012-04-24
    IIF 12 - Director → ME
  • 9
    icon of address 3 Starforth Road, Riverside Park, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,842 GBP2024-04-30
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-25
    IIF 46 - Director → ME
  • 10
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    219,687 GBP2018-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-08
    IIF 4 - Director → ME
  • 11
    CLITHEROE LIGHT ENGINEERING CO LIMITED - 2024-03-23
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,289,887 GBP2018-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2019-02-08
    IIF 21 - Director → ME
  • 12
    icon of address Xeinsdin Corporate Recovery, 100 Barbirolli Square, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    272,244 GBP2024-03-31
    Officer
    icon of calendar 2012-08-06 ~ 2013-09-11
    IIF 33 - Director → ME
  • 13
    CLEAR WATER RECOVERY LIMITED - 2014-07-09
    icon of address 145 Edge Lane, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-04
    IIF 40 - Director → ME
  • 14
    icon of address 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,046 GBP2023-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2022-09-28
    IIF 10 - Director → ME
  • 15
    NORTH WESTERN INVESTMENTS LIMITED - 2012-01-24
    BRABCO 925 LIMITED - 2010-01-05
    icon of address Clare House, High Street, Baldock, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-23 ~ 2012-01-11
    IIF 27 - Director → ME
  • 16
    icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,194 GBP2024-06-30
    Officer
    icon of calendar 2016-08-24 ~ 2021-02-05
    IIF 22 - Director → ME
  • 17
    BROOMCO (1751) LIMITED - 1999-01-25
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-06-17
    IIF 63 - Director → ME
  • 18
    A.WARREN & SONS LIMITED - 1999-12-16
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2006-03-31
    IIF 64 - Director → ME
    icon of calendar 2000-04-03 ~ 2005-12-16
    IIF 67 - Secretary → ME
  • 19
    GREENBERG GLASS LIMITED - 2007-06-13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2019-01-30
    IIF 55 - Director → ME
  • 20
    HEDGES DIRECT LIMITED - 2021-07-01
    CLEARHANDLE LIMITED - 2006-03-21
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,565,783 GBP2024-06-30
    Officer
    icon of calendar 2016-08-24 ~ 2021-02-05
    IIF 23 - Director → ME
  • 21
    BRABCO 1610 LIMITED - 2017-08-10
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,777,129 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2021-02-05
    IIF 20 - Director → ME
  • 22
    I.J.D.P. LIMITED - 1999-07-01
    SPECARM LIMITED - 1989-06-27
    icon of address Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2003-12-31
    IIF 56 - Director → ME
  • 23
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2021-02-05
    IIF 43 - Director → ME
  • 24
    icon of address 7 Christie Way, Christie Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,789 GBP2024-04-30
    Officer
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 45 - Director → ME
  • 25
    icon of address Mara Thorsway, Caldy, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-08-01
    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 directors OE
  • 26
    icon of address No.3 Booths Park, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    634,380 GBP2024-06-30
    Officer
    icon of calendar 2001-05-14 ~ 2020-06-30
    IIF 2 - Director → ME
  • 27
    icon of address 35 Beaconsfield Road, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    294 GBP2022-05-31
    Officer
    icon of calendar 2016-02-17 ~ 2019-05-10
    IIF 13 - Director → ME
  • 28
    SPRYTESYSTEMS LIMITED - 2004-01-19
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2015-08-06
    IIF 11 - Director → ME
  • 29
    BRABCO 1704 LIMITED - 2021-09-28
    icon of address Unit 9 Staden Lane, Buxton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,437,709 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-12-18 ~ 2018-12-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 30
    BRABCO 1707 LIMITED - 2019-12-03
    icon of address 8 Didcot Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-01-08
    IIF 15 - Director → ME
  • 31
    icon of address 8 Didcot Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,526 GBP2018-07-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-08
    IIF 16 - Director → ME
  • 32
    HELPDEAN LIMITED - 1999-09-09
    icon of address C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2015-06-05
    IIF 37 - Director → ME
  • 33
    OZONE NEWCO LIMITED - 2011-09-01
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2015-06-05
    IIF 31 - Director → ME
  • 34
    icon of address Bayswater Road, Wallasey, Merseyside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-03-15 ~ 2006-03-23
    IIF 59 - Director → ME
    icon of calendar 1992-03-21 ~ 1995-03-25
    IIF 58 - Director → ME
  • 35
    WDS COMPONENT PARTS LIMITED - 2020-09-25
    STANDARD COMPONENTS LIMITED - 2009-03-09
    icon of address Richardshaw Road Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,983,505 GBP2024-09-30
    Officer
    icon of calendar 2009-05-11 ~ 2011-03-08
    IIF 26 - Director → ME
  • 36
    N.W. STEEL SUPPLIES LIMITED - 1979-12-31
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-16
    IIF 66 - Director → ME
  • 37
    icon of address 29 Ludgate Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1996-08-08
    IIF 65 - 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.